Search icon

POE LLC

Company Details

Name: POE LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 19 Jun 2007 (18 years ago)
Entity Number: 3532768
ZIP code: 10020
County: New York
Place of Formation: New York
Address: 1270 AVENUE OF THE AMERICAS, 31ST FLOOR, NEW YORK, NY, United States, 10020

DOS Process Agent

Name Role Address
C/O DONALD C. FARBER, OF COUNSEL TO JACOB MEDINGER & FINNEGAN DOS Process Agent 1270 AVENUE OF THE AMERICAS, 31ST FLOOR, NEW YORK, NY, United States, 10020

Filings

Filing Number Date Filed Type Effective Date
070619000169 2007-06-19 ARTICLES OF ORGANIZATION 2007-06-19

USAspending Awards / Financial Assistance

Date:
2021-03-12
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
230600.00
Total Face Value Of Loan:
322700.00
Date:
2020-12-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
2000000.00
Date:
2020-05-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
230500.00
Total Face Value Of Loan:
230500.00

Paycheck Protection Program

Date Approved:
2021-02-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
92100
Current Approval Amount:
322700
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
328750.62
Date Approved:
2020-05-01
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Initial Approval Amount:
230500
Current Approval Amount:
230500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
192806.44

Date of last update: 28 Mar 2025

Sources: New York Secretary of State