Search icon

JOEL POTTER, LLC

Company Details

Name: JOEL POTTER, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 23 Oct 2008 (17 years ago)
Entity Number: 3735159
ZIP code: 10039
County: Westchester
Place of Formation: New York
Address: JOEL POTTER LLC, 220 WEST 148TH STREET, 1C, NEW YORK, NY, United States, 10039

Agent

Name Role Address
JOEL POTTER Agent 380 LENOX AVE, 7J, NEW YORK, NY, 10027

DOS Process Agent

Name Role Address
JOEL POTTER DOS Process Agent JOEL POTTER LLC, 220 WEST 148TH STREET, 1C, NEW YORK, NY, United States, 10039

History

Start date End date Type Value
2012-11-01 2018-10-03 Address JOEL POTTER LLC, 380 LENOX AVE., 7J, NEW YORK, NY, 10027, USA (Type of address: Service of Process)
2012-10-26 2012-11-01 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2012-10-16 2012-11-01 Address 380 LENOX AVENUE, 7J, NEW YORK, NY, 10027, USA (Type of address: Service of Process)
2012-08-28 2012-10-16 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2008-10-23 2012-10-26 Address 875 AVE OF THE AMERICAS, STE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
2008-10-23 2012-08-28 Address 875 AVE OF THE AMERICAS, STE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
181003006924 2018-10-03 BIENNIAL STATEMENT 2018-10-01
161004006050 2016-10-04 BIENNIAL STATEMENT 2016-10-01
141002006121 2014-10-02 BIENNIAL STATEMENT 2014-10-01
121101000470 2012-11-01 CERTIFICATE OF CHANGE 2012-11-01
121026000738 2012-10-26 CERTIFICATE OF CHANGE (BY AGENT) 2012-10-26
121016006012 2012-10-16 BIENNIAL STATEMENT 2012-10-01
120828000169 2012-08-28 CERTIFICATE OF CHANGE (BY AGENT) 2012-08-28
120621000440 2012-06-21 CERTIFICATE OF PUBLICATION 2012-06-21
101025002395 2010-10-25 BIENNIAL STATEMENT 2010-10-01
081023000605 2008-10-23 ARTICLES OF ORGANIZATION 2008-10-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2169767701 2020-05-01 0202 PPP 220 W. 148th Street 1C, NEW YORK, NY, 10039
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15470
Loan Approval Amount (current) 15470
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10039-0001
Project Congressional District NY-13
Number of Employees 1
NAICS code -
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 15610.24
Forgiveness Paid Date 2021-03-31

Date of last update: 27 Mar 2025

Sources: New York Secretary of State