Search icon

THE COUCH POTATO INC.

Company Details

Name: THE COUCH POTATO INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Aug 1992 (33 years ago)
Entity Number: 1659182
ZIP code: 11219
County: Kings
Place of Formation: New York
Principal Address: 5127 NEW UTRECHT AVE, BROOKLYN, NY, United States, 11219
Address: 5109 NEW UTRECHT AVENUE, BROOKLYN, NY, United States, 11219

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE COUCH POTATO INC. DOS Process Agent 5109 NEW UTRECHT AVENUE, BROOKLYN, NY, United States, 11219

Chief Executive Officer

Name Role Address
DAVID LOEFFLER Chief Executive Officer 5109 NEW UTRECHT AVE, BROOKLYN, NY, United States, 11219

History

Start date End date Type Value
1995-09-27 2018-08-14 Address 5109 NEW UTRECHT AVE, BROOKLYN, NY, 11219, 3827, USA (Type of address: Chief Executive Officer)
1995-09-27 2018-08-14 Address 5127 NEW UTRECHT AVE, BROOKLYN, NY, 11219, USA (Type of address: Principal Executive Office)
1992-08-14 2022-12-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1992-08-14 2020-08-19 Address 5109 NEW UTRECHT AVENUE, BROOKLYN, NY, 11219, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200819060354 2020-08-19 BIENNIAL STATEMENT 2020-08-01
180814006442 2018-08-14 BIENNIAL STATEMENT 2018-08-01
160808006562 2016-08-08 BIENNIAL STATEMENT 2016-08-01
140818006655 2014-08-18 BIENNIAL STATEMENT 2014-08-01
120809006396 2012-08-09 BIENNIAL STATEMENT 2012-08-01
110405002014 2011-04-05 BIENNIAL STATEMENT 2010-08-01
060801002252 2006-08-01 BIENNIAL STATEMENT 2006-08-01
040901002592 2004-09-01 BIENNIAL STATEMENT 2004-08-01
020807002579 2002-08-07 BIENNIAL STATEMENT 2002-08-01
960816002387 1996-08-16 BIENNIAL STATEMENT 1996-08-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7834697806 2020-06-04 0202 PPP 5109 New Utrecht Avenue, Brooklyn, NY, 11219-3827
Loan Status Date 2021-10-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7777
Loan Approval Amount (current) 7777
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Unanswered
Project Address Brooklyn, KINGS, NY, 11219-3827
Project Congressional District NY-10
Number of Employees 2
NAICS code 453998
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 7876.29
Forgiveness Paid Date 2021-09-15
1478388602 2021-03-13 0202 PPS 5109 New Utrecht Ave, Brooklyn, NY, 11219-3827
Loan Status Date 2022-07-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7752
Loan Approval Amount (current) 7752
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529471
Servicing Lender Name Itria Ventures LLC
Servicing Lender Address One Penn Plaza, Suite 4530, New York, NY, 10119
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11219-3827
Project Congressional District NY-10
Number of Employees 2
NAICS code 442299
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529471
Originating Lender Name Itria Ventures LLC
Originating Lender Address New York, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 7845.45
Forgiveness Paid Date 2022-06-30

Date of last update: 15 Mar 2025

Sources: New York Secretary of State