Search icon

PERMISSION DATA, LLC

Company Details

Name: PERMISSION DATA, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 22 Jan 2002 (23 years ago)
Entity Number: 2721415
ZIP code: 10022
County: New York
Place of Formation: New York
Address: 805 3RD AVE, FL 15, NEW YORK, NY, United States, 10022

DOS Process Agent

Name Role Address
PERMISSION DATA, LLC DOS Process Agent 805 3RD AVE, FL 15, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
2008-01-16 2020-01-02 Address 451 PARK AVE SOUTH, 3RD FL, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2004-01-05 2008-01-16 Address 386 PARK AVE SOUTH, STE 1209, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2002-02-27 2004-01-05 Address 225 EAST SIXTH STREET, NEW YORK, NY, 10003, USA (Type of address: Service of Process)
2002-01-22 2002-02-27 Address 225 EAST 6TH ST. / APT: 6C, NEW YORK, NY, 10003, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200102060526 2020-01-02 BIENNIAL STATEMENT 2020-01-01
160104007030 2016-01-04 BIENNIAL STATEMENT 2016-01-01
140109006803 2014-01-09 BIENNIAL STATEMENT 2014-01-01
120127002531 2012-01-27 BIENNIAL STATEMENT 2012-01-01
100216002687 2010-02-16 BIENNIAL STATEMENT 2010-01-01
080116002199 2008-01-16 BIENNIAL STATEMENT 2008-01-01
060103002058 2006-01-03 BIENNIAL STATEMENT 2006-01-01
040105002477 2004-01-05 BIENNIAL STATEMENT 2004-01-01
020327000729 2002-03-27 AFFIDAVIT OF PUBLICATION 2002-03-27
020327000727 2002-03-27 AFFIDAVIT OF PUBLICATION 2002-03-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3458328608 2021-03-17 0202 PPS 16 Shawnee Trl, Harrison, NY, 10528-1825
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 344192
Loan Approval Amount (current) 344192
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 Harrison, WESTCHESTER, NY, 10528-1825
Project Congressional District NY-16
Number of Employees 21
NAICS code 541613
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 346197.11
Forgiveness Paid Date 2021-10-19

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1407129 Other Contract Actions 2014-09-04 voluntarily
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2014-09-04
Termination Date 2016-02-02
Date Issue Joined 2014-10-30
Pretrial Conference Date 2014-10-10
Section 1332
Sub Section AC
Status Terminated

Parties

Name PERMISSION DATA, LLC
Role Plaintiff
Name NEWSMAX MEDIA, INC.
Role Defendant
1603386 Trademark 2016-05-06 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2016-05-06
Transfer Date 2016-05-09
Termination Date 2016-07-14
Section 1051
Transfer Office 7
Transfer Docket Number 1603386
Transfer Origin 1
Status Terminated

Parties

Name PERMISSION DATA, LLC
Role Plaintiff
Name ADQUIRE LLC ,
Role Defendant

Date of last update: 30 Mar 2025

Sources: New York Secretary of State