Search icon

POCKET HERCULES INC.

Company Details

Name: POCKET HERCULES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Apr 2012 (13 years ago)
Entity Number: 4228812
ZIP code: 10019
County: New York
Place of Formation: New York
Address: 317 West 54th St. APT 1G, NEW YORK, NY, United States, 10019

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JUSTIN SENENSE DOS Process Agent 317 West 54th St. APT 1G, NEW YORK, NY, United States, 10019

Chief Executive Officer

Name Role Address
JUSTIN SENENSE Chief Executive Officer 317 WEST 54TH ST. APT 1G, NEW YORK, NY, United States, 10019

History

Start date End date Type Value
2024-04-08 2024-04-08 Address 330 WEST 85TH ST APT 3C, NEW YORK, NY, 10024, USA (Type of address: Chief Executive Officer)
2024-04-08 2024-04-08 Address 317 WEST 54TH ST. APT 1G, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2020-01-30 2024-04-08 Address 330 WEST 85TH ST APT 3C, NEW YORK, NY, 10024, USA (Type of address: Service of Process)
2020-01-30 2024-04-08 Address 330 WEST 85TH ST APT 3C, NEW YORK, NY, 10024, USA (Type of address: Chief Executive Officer)
2016-04-25 2020-01-30 Address 355 W 85TH ST APT 84, NEW YORK, NY, 10024, USA (Type of address: Principal Executive Office)
2016-04-25 2020-01-30 Address 355 W 85TH ST APT 84, NEW YORK, NY, 10024, USA (Type of address: Chief Executive Officer)
2016-04-25 2020-01-30 Address 355 W 85TH ST APT 84, NEW YORK, NY, 10024, USA (Type of address: Service of Process)
2014-04-29 2016-04-25 Address 356 E. 20TH ST., #2D, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2014-04-29 2016-04-25 Address 356 E. 20TH ST., #2D, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2014-04-29 2016-04-25 Address 356 E. 20TH ST., #2D, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
240408003613 2024-04-08 BIENNIAL STATEMENT 2024-04-08
220120002088 2022-01-20 BIENNIAL STATEMENT 2022-01-20
200130060307 2020-01-30 BIENNIAL STATEMENT 2018-04-01
160425006235 2016-04-25 BIENNIAL STATEMENT 2016-04-01
140429006349 2014-04-29 BIENNIAL STATEMENT 2014-04-01
120410000229 2012-04-10 CERTIFICATE OF INCORPORATION 2012-04-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6171987705 2020-05-01 0202 PPP 330 W 85TH ST APT 3C, NEW YORK, NY, 10024-3813
Loan Status Date 2022-03-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5000
Loan Approval Amount (current) 5000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address NEW YORK, NEW YORK, NY, 10024-3813
Project Congressional District NY-12
Number of Employees 1
NAICS code 999990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 501.95
Forgiveness Paid Date 2021-10-15

Date of last update: 26 Mar 2025

Sources: New York Secretary of State