Search icon

SEARCHPILOT USA INC.

Company Details

Name: SEARCHPILOT USA INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 06 Feb 2020 (5 years ago)
Entity Number: 5703597
ZIP code: 12207
County: New York
Place of Formation: Delaware
Address: 54 state street, ste 804, ALBANY, NY, United States, 12207
Principal Address: 2810 N Church St #88539, Wilmington, DE, United States, 19802

Agent

Name Role Address
REPUBLIC REGISTERED AGENT SERVICES INC. Agent 54 STATE STREET, STE 804, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
the corporation DOS Process Agent 54 state street, ste 804, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
THOMAS CRITCHLOW Chief Executive Officer 2810 N CHURCH ST #88539, WILMINGTON, DE, United States, 19802

History

Start date End date Type Value
2024-04-24 2024-04-24 Address 2810 N CHURCH ST #88539, WILMINGTON, DE, 19802, USA (Type of address: Chief Executive Officer)
2024-02-23 2024-02-23 Address 2810 N CHURCH ST #88539, WILMINGTON, DE, 19802, USA (Type of address: Chief Executive Officer)
2024-02-23 2024-04-24 Address 2810 N CHURCH ST #88539, WILMINGTON, DE, 19802, USA (Type of address: Chief Executive Officer)
2024-02-23 2024-04-24 Address 1967 WEHRLE DRIVE, SUITE 1 #086, BUFFALO, NY, 14221, USA (Type of address: Service of Process)
2023-02-18 2024-02-23 Address 2810 N CHURCH ST #88539, WILMINGTON, DE, 19802, USA (Type of address: Chief Executive Officer)
2023-02-18 2024-02-23 Address 1967 WEHRLE DRIVE, SUITE 1 #086, BUFFALO, NY, 14221, USA (Type of address: Service of Process)
2020-02-06 2023-02-18 Address 1967 WEHRLE DRIVE, SUITE 1 #086, BUFFALO, NY, 14221, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240424003727 2024-04-12 CERTIFICATE OF CHANGE BY ENTITY 2024-04-12
240223003607 2024-02-23 BIENNIAL STATEMENT 2024-02-23
230218000516 2023-02-18 BIENNIAL STATEMENT 2022-02-01
200206000255 2020-02-06 APPLICATION OF AUTHORITY 2020-02-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5478897201 2020-04-27 0202 PPP 90 Broad Street, New york, NY, 10004
Loan Status Date 2021-05-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 35548.9
Loan Approval Amount (current) 35548.9
Undisbursed Amount 0
Franchise Name -
Lender Location ID 51009
Servicing Lender Name First-Citizens Bank & Trust Company
Servicing Lender Address 100 E. Tryon Rd DAC - 90, Raleigh, NC, 27603-3581
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address New york, NEW YORK, NY, 10004-0001
Project Congressional District NY-10
Number of Employees 4
NAICS code 511210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 14569
Originating Lender Name Silicon Valley Bridge Bank NA
Originating Lender Address SANTA CLARA, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 35900.52
Forgiveness Paid Date 2021-04-23

Date of last update: 23 Mar 2025

Sources: New York Secretary of State