Search icon

PRODUCT 101, INC.

Company Details

Name: PRODUCT 101, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Jan 1999 (26 years ago)
Entity Number: 2336089
ZIP code: 10990
County: New York
Place of Formation: New York
Address: 217 KINGS HIGHWAY, WARWICK, NY, United States, 10990

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
PRODUCT 101, INC. DOS Process Agent 217 KINGS HIGHWAY, WARWICK, NY, United States, 10990

Chief Executive Officer

Name Role Address
ELISA ROWAN Chief Executive Officer 217 KINGS HIGHWAY, WARWICK, NY, United States, 10990

History

Start date End date Type Value
2003-02-10 2021-01-28 Address 20 WEST 22ND ST, STE 1609, NEW YORK, NY, 10010, 5830, USA (Type of address: Chief Executive Officer)
2003-02-10 2021-01-28 Address 20 WEST 22ND ST, STE 1609, NEW YORK, NY, 10010, 5830, USA (Type of address: Service of Process)
2001-02-23 2003-02-10 Address 119 W 23RD ST / #406, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
2001-02-23 2003-02-10 Address 119 W 23RD ST / #406, NEW YORK, NY, 10011, USA (Type of address: Principal Executive Office)
1999-01-19 2003-02-10 Address 119 WEST 23RD STREET #406, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210128060072 2021-01-28 BIENNIAL STATEMENT 2021-01-01
150120007212 2015-01-20 BIENNIAL STATEMENT 2015-01-01
130124002405 2013-01-24 BIENNIAL STATEMENT 2013-01-01
090113003105 2009-01-13 BIENNIAL STATEMENT 2009-01-01
070124002116 2007-01-24 BIENNIAL STATEMENT 2007-01-01
050207002205 2005-02-07 BIENNIAL STATEMENT 2005-01-01
030210002410 2003-02-10 BIENNIAL STATEMENT 2003-01-01
010223002247 2001-02-23 BIENNIAL STATEMENT 2001-01-01
990119000460 1999-01-19 CERTIFICATE OF INCORPORATION 1999-01-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7617428403 2021-02-12 0202 PPS 135 W 29th St Rm 203, New York, NY, 10001-5190
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 32275
Loan Approval Amount (current) 32275
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10001-5190
Project Congressional District NY-12
Number of Employees 2
NAICS code 541810
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 32499.04
Forgiveness Paid Date 2021-11-01
1716747701 2020-05-01 0202 PPP 135 W 29TH ST RM 203, NEW YORK, NY, 10001
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 27307
Loan Approval Amount (current) 27307
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10001-0001
Project Congressional District NY-12
Number of Employees 2
NAICS code 561990
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 27572.38
Forgiveness Paid Date 2021-04-26

Date of last update: 31 Mar 2025

Sources: New York Secretary of State