Search icon

POD 39 OPERATING, LLC

Company Details

Name: POD 39 OPERATING, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 23 Mar 2012 (13 years ago)
Entity Number: 4221289
ZIP code: 10022
County: New York
Place of Formation: New York
Address: 560 Lexington Avenue, 6th Floor, New York, NY, United States, 10022

DOS Process Agent

Name Role Address
GOLDFARB & FLEECE LLP – ATTN: ROBERT ZIMMERMAN DOS Process Agent 560 Lexington Avenue, 6th Floor, New York, NY, United States, 10022

History

Start date End date Type Value
2023-08-07 2024-03-27 Address 145 E 39TH ST, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2012-03-23 2023-08-07 Address 31 WEST 52ND STREET, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240327001171 2024-03-27 BIENNIAL STATEMENT 2024-03-27
230807001982 2023-08-07 BIENNIAL STATEMENT 2022-03-01
200306060806 2020-03-06 BIENNIAL STATEMENT 2020-03-01
160304006459 2016-03-04 BIENNIAL STATEMENT 2016-03-01
140312006404 2014-03-12 BIENNIAL STATEMENT 2014-03-01
120523000630 2012-05-23 CERTIFICATE OF PUBLICATION 2012-05-23
120323000637 2012-03-23 ARTICLES OF ORGANIZATION 2012-03-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5672688404 2021-02-09 0202 PPS 145 E 39th St, New York, NY, 10016-0913
Loan Status Date -
Loan Status Exemption 4
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1641500
Loan Approval Amount (current) 1641500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 382926
Servicing Lender Name Coastal States Bank
Servicing Lender Address 5 Bow Circle, HILTON HEAD ISLAND, SC, 29928-7344
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, 10016-0913
Project Congressional District NY-12
Number of Employees 63
NAICS code 721110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 382926
Originating Lender Name Coastal States Bank
Originating Lender Address HILTON HEAD ISLAND, SC
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 1589230.82
Forgiveness Paid Date 2021-09-13
9177737008 2020-04-09 0202 PPP 871 7TH AVE, NEW YORK, NY, 10019-3830
Loan Status Date 2021-04-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1172500
Loan Approval Amount (current) 1172500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 382926
Servicing Lender Name Coastal States Bank
Servicing Lender Address 5 Bow Circle, HILTON HEAD ISLAND, SC, 29928-7344
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, 10019-3830
Project Congressional District NY-12
Number of Employees 87
NAICS code 453998
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 382926
Originating Lender Name Coastal States Bank
Originating Lender Address HILTON HEAD ISLAND, SC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1183182.78
Forgiveness Paid Date 2021-03-11

Date of last update: 26 Mar 2025

Sources: New York Secretary of State