Search icon

POCKET BAR 455 W. 48TH CORP.

Company Details

Name: POCKET BAR 455 W. 48TH CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Dec 2012 (12 years ago)
Entity Number: 4338858
ZIP code: 10002
County: New York
Place of Formation: New York
Address: 357 GRAND STREET, NEW YORK, NY, United States, 10002

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
POCKET BAR NYC 401(K) PLAN 2023 462908947 2024-05-07 POCKET BAR 455 W 48TH CORP 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-04-29
Business code 722410
Sponsor’s telephone number 9176488378
Plan sponsor’s address 625 W 57TH STREET, 370, NEW YORK, NY, 10019
POCKET BAR NYC 401(K) PLAN 2022 462908947 2023-05-26 POCKET BAR 455 W 48TH CORP 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-04-29
Business code 722410
Sponsor’s telephone number 9176488378
Plan sponsor’s address 625 W 57TH STREET, 370, NEW YORK, NY, 10019

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1412 CHAPIN AVENUE, BURLINGAME, CA, 94010
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2023-05-26
Name of individual signing CHRISTINE RIMER
POCKET BAR NYC 401(K) PLAN 2021 462908947 2022-05-19 POCKET BAR 455 W 48TH CORP 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-04-29
Business code 722410
Sponsor’s telephone number 9176488378
Plan sponsor’s address 625 W 57TH STREET, 370, NEW YORK, NY, 10019

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1645 E 6TH STREET, SUITE 200, AUSTIN, TX, 78702
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2022-05-19
Name of individual signing CHRISTINE RIMER
POCKET BAR NYC 401(K) PLAN 2020 462908947 2021-05-02 POCKET BAR 455 W 48TH CORP 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-04-29
Business code 722410
Sponsor’s telephone number 9176488378
Plan sponsor’s address 455 W 48TH ST, GROUND FLOOR, NEW YORK, NY, 10036

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 3050 S DELAWARE ST, #202, SAN MATEO, CA, 94403
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2021-05-02
Name of individual signing CAROL HO
POCKET BAR NYC 401(K) PLAN 2019 462908947 2020-05-21 POCKET BAR 455 W 48TH CORP 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-04-29
Business code 722410
Sponsor’s telephone number 9176488378
Plan sponsor’s address 455 W 48TH ST, GROUND FLOOR, NEW YORK, NY, 10036

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 3050 S DELAWARE ST, #202, SAN MATEO, CA, 94403
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2020-05-21
Name of individual signing CAROL HO
POCKET BAR NYC 401(K) PLAN 2018 462908947 2019-07-17 POCKET BAR 455 W 48TH CORP 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-04-29
Business code 722410
Sponsor’s telephone number 9176488378
Plan sponsor’s address 455 W 48TH ST, GROUND FLOOR, NEW YORK, NY, 10036

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 3050 S DELAWARE ST, #202, SAN MATEO, CA, 94403
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2019-07-17
Name of individual signing CAROL HO
POCKET BAR NYC 401(K) PLAN 2017 462908947 2018-07-26 POCKET BAR 455 W 48TH CORP 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-04-29
Business code 722410
Sponsor’s telephone number 9176488378
Plan sponsor’s address 455 W 48TH ST, GROUND FLOOR, NEW YORK, NY, 10036

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 3050 S DELAWARE ST, #202, SAN MATEO, CA, 94403
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2018-07-26
Name of individual signing CAROL HO

DOS Process Agent

Name Role Address
MARTIN COHEN ATTORNEY AT LAW DOS Process Agent 357 GRAND STREET, NEW YORK, NY, United States, 10002

Licenses

Number Type Date Last renew date End date Address Description
0267-22-112696 Alcohol sale 2024-04-29 2024-04-29 2026-04-30 455 W 48TH ST, NEW YORK, New York, 10036 Food & Beverage Business

Filings

Filing Number Date Filed Type Effective Date
130425000792 2013-04-25 CERTIFICATE OF AMENDMENT 2013-04-25
121228000790 2012-12-28 CERTIFICATE OF INCORPORATION 2013-01-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8266808510 2021-03-09 0202 PPS 455 W 48TH ST GR FL, NEW YORK, NY, 10036
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 81473
Loan Approval Amount (current) 81473
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
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, 10036
Project Congressional District NY-10
Number of Employees 8
NAICS code 722410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 82025.21
Forgiveness Paid Date 2021-11-10

Date of last update: 26 Mar 2025

Sources: New York Secretary of State