Search icon

PODMATE MANAGEMENT LP

Company Details

Name: PODMATE MANAGEMENT LP
Jurisdiction: New York
Legal type: FOREIGN LIMITED PARTNERSHIP
Status: Active
Date of registration: 02 May 2012 (13 years ago)
Entity Number: 4239563
ZIP code: 10036
County: New York
Place of Formation: Delaware
Address: ONE BRYANT PARK, 39TH FLOOR, NEW YORK, NY, United States, 10036

DOS Process Agent

Name Role Address
THE PARTNERSHIP DOS Process Agent ONE BRYANT PARK, 39TH FLOOR, NEW YORK, NY, United States, 10036

History

Start date End date Type Value
2012-05-02 2012-08-31 Address 900 THIRD AVENUE SUITE 201-3, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120831000066 2012-08-31 CERTIFICATE OF PUBLICATION 2012-08-31
120831000138 2012-08-31 CERTIFICATE OF AMENDMENT 2012-08-31
120502000829 2012-05-02 APPLICATION OF AUTHORITY 2012-05-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1579257808 2020-05-21 0202 PPP 54 8TH AVE, BROOKLYN, NY, 11217-3911
Loan Status Date 2021-06-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11594
Loan Approval Amount (current) 11594
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 BROOKLYN, KINGS, NY, 11217-3911
Project Congressional District NY-10
Number of Employees 1
NAICS code 525910
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Partnership
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 11706.67
Forgiveness Paid Date 2021-05-17

Date of last update: 09 Mar 2025

Sources: New York Secretary of State