Search icon

PHYTON TALENT ADVISORS LLC

Headquarter

Company Details

Name: PHYTON TALENT ADVISORS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 28 Jun 2011 (14 years ago)
Entity Number: 4112753
ZIP code: 10004
County: New York
Place of Formation: New York
Address: 90 BROAD STREET, STE 902, NEW YORK, NY, United States, 10004

Links between entities

Type Company Name Company Number State
Headquarter of PHYTON TALENT ADVISORS LLC, COLORADO 20191012297 COLORADO

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
KD2CQ7E2ETA9 2023-01-09 90 BROAD ST STE 902, NEW YORK, NY, 10004, 2281, USA 187 WOLF RD STE 305, ALBANY, NY, 12205, USA

Business Information

Doing Business As LEVELUP RPO
Congressional District 10
State/Country of Incorporation NY, USA
Activation Date 2021-12-17
Initial Registration Date 2021-08-12
Entity Start Date 2011-09-06
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 561311, 561320

Points of Contacts

Electronic Business
Title PRIMARY POC
Name JOYCE MCEVOY
Role SENIOR ACCOUNTANT
Address 187 WOLF RD STE 305, NEW YORK, NY, 10004, USA
Government Business
Title PRIMARY POC
Name TONY MARTINEZ
Role MANAGING DIRECTOR SALES
Address 90 BROAD ST STE 902, NEW YORK, NY, 10004, USA
Past Performance Information not Available

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 90 BROAD STREET, STE 902, NEW YORK, NY, United States, 10004

History

Start date End date Type Value
2011-09-06 2018-05-23 Name LINIUM RESOURCES, LLC
2011-06-28 2011-09-06 Name LINIUM GLOBAL STAFFING, LLC
2011-06-28 2018-05-23 Address PO BOX 22222, ALBANY, NY, 12201, 2222, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
211115002479 2021-11-15 BIENNIAL STATEMENT 2021-11-15
190604061367 2019-06-04 BIENNIAL STATEMENT 2019-06-01
180523000302 2018-05-23 CERTIFICATE OF AMENDMENT 2018-05-23
170606006081 2017-06-06 BIENNIAL STATEMENT 2017-06-01
140509006218 2014-05-09 BIENNIAL STATEMENT 2013-06-01
110926000427 2011-09-26 CERTIFICATE OF PUBLICATION 2011-09-26
110906000096 2011-09-06 CERTIFICATE OF AMENDMENT 2011-09-06
110628001067 2011-06-28 ARTICLES OF ORGANIZATION 2011-06-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1847407301 2020-04-28 0202 PPP 90 Broad Street, NEW YORK, NY, 10004
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3683600
Loan Approval Amount (current) 3683600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address NEW YORK, NEW YORK, NY, 10004-0001
Project Congressional District NY-10
Number of Employees 500
NAICS code 541690
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 29599
Originating Lender Name Northeast Bank
Originating Lender Address LEWISTON, ME
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 3725482.03
Forgiveness Paid Date 2021-06-29

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2405822 Other Contract Actions 2024-07-31 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 415000
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2024-07-31
Termination Date 2024-08-08
Section 1332
Sub Section BC
Status Terminated

Parties

Name PHYTON TALENT ADVISORS LLC
Role Plaintiff
Name PROSPER DIGITAL THERAPEUTICS,
Role Defendant

Date of last update: 27 Mar 2025

Sources: New York Secretary of State