Search icon

PORTFOLIO INVESTMENT MANAGEMENT, LLC

Company Details

Name: PORTFOLIO INVESTMENT MANAGEMENT, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 29 Apr 2004 (21 years ago)
Entity Number: 3047008
ZIP code: 10019
County: New York
Place of Formation: Delaware
Address: 1330 SIXTH AVE 36TH FLR, NEW YORK, NY, United States, 10019

DOS Process Agent

Name Role Address
ADVANCED PORTFOLIO MANAGEMENT, LLC DOS Process Agent 1330 SIXTH AVE 36TH FLR, NEW YORK, NY, United States, 10019

History

Start date End date Type Value
2010-03-19 2014-04-11 Address 1330 SIXTH AVE 36TH FLR, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
2004-04-29 2010-03-19 Address 375 PARK AVENUE SUITE 1904, ATTN: ROBERT E. KIERNAN III, NEW YORK, NY, 10152, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200709060357 2020-07-09 BIENNIAL STATEMENT 2020-04-01
180405006189 2018-04-05 BIENNIAL STATEMENT 2018-04-01
160405006340 2016-04-05 BIENNIAL STATEMENT 2016-04-01
140411006194 2014-04-11 BIENNIAL STATEMENT 2014-04-01
120601002358 2012-06-01 BIENNIAL STATEMENT 2012-04-01

Paycheck Protection Program

Date Approved:
2021-03-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
134270
Current Approval Amount:
134270
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
134788.69
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
134270
Current Approval Amount:
134270
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
125383.36

Date of last update: 29 Mar 2025

Sources: New York Secretary of State