Search icon

PROTOCOL CAPITAL MANAGEMENT, LLC

Company Details

Name: PROTOCOL CAPITAL MANAGEMENT, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 18 Jun 2010 (15 years ago)
Entity Number: 3963398
ZIP code: 10019
County: Kings
Place of Formation: New York
Address: PROTOCOL CAPITAL MANAGEMENT, 650 FIFTH AVENUE FL. 17, NEW YORK, NY, United States, 10019

DOS Process Agent

Name Role Address
ALAN D. GLATT, MANAGING PARTNER DOS Process Agent PROTOCOL CAPITAL MANAGEMENT, 650 FIFTH AVENUE FL. 17, NEW YORK, NY, United States, 10019

Filings

Filing Number Date Filed Type Effective Date
100917000063 2010-09-17 CERTIFICATE OF PUBLICATION 2010-09-17
100618000177 2010-06-18 ARTICLES OF ORGANIZATION 2010-06-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2250337709 2020-05-01 0202 PPP 555 Park Avenue 20th Floor, NEW YORK, NY, 10022
Loan Status Date 2020-06-30
Loan Status Charged Off
Loan Maturity in Months 1
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20832
Loan Approval Amount (current) 20832
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, 10022-0001
Project Congressional District NY-12
Number of Employees 1
NAICS code 523120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 27 Mar 2025

Sources: New York Secretary of State