Search icon

PORTER LABS INC.

Company Details

Name: PORTER LABS INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 29 Aug 2014 (11 years ago)
Entity Number: 4629322
ZIP code: 10013
County: New York
Place of Formation: Delaware
Address: 55 Hudson St #4A, NEW YORK, NY, United States, 10013

Agent

Name Role Address
CHRISTOPHER MUIR Agent 197 GRAND STREET #3W, NEW YORK, NY, 10013

DOS Process Agent

Name Role Address
PORTER LABS INC. DOS Process Agent 55 Hudson St #4A, NEW YORK, NY, United States, 10013

Chief Executive Officer

Name Role Address
CHRISTOPHER E. MUIR Chief Executive Officer 55 HUDSON ST #4A, NEW YORK, NY, United States, 10013

History

Start date End date Type Value
2024-02-22 2024-02-22 Address 88 LEONARD STREET, UNIT 720, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2024-02-22 2024-02-22 Address 55 HUDSON ST #4A, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2020-09-01 2024-02-22 Address 88 LEONARD STREET, UNIT 720, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
2020-09-01 2024-02-22 Address 88 LEONARD STREET, UNIT 720, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2018-08-06 2020-09-01 Address 568 BROADWAY, RM 502, NEW YORK, NY, 10012, USA (Type of address: Service of Process)
2018-08-06 2020-09-01 Address 568 BROADWAY, RM 502, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer)
2016-09-13 2018-08-06 Address 29 LITTLE WEST 12TH ST, SUITE 7, NEW YORK, NY, 10014, USA (Type of address: Chief Executive Officer)
2016-09-13 2018-08-06 Address 29 LITTLE WEST 12TH ST, SUITE 7, NEW YORK, NY, 10014, USA (Type of address: Principal Executive Office)
2016-09-13 2018-08-06 Address 29 LITTLE WEST 12TH ST, SUITE 7, NEW YORK, NY, 10014, USA (Type of address: Service of Process)
2014-08-29 2016-09-13 Address 197 GRAND STREET #3W, NEW YORK, NY, 10013, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240222000834 2024-02-22 BIENNIAL STATEMENT 2024-02-22
200901061159 2020-09-01 BIENNIAL STATEMENT 2020-08-01
180806007688 2018-08-06 BIENNIAL STATEMENT 2018-08-01
160913006266 2016-09-13 BIENNIAL STATEMENT 2016-08-01
140829000458 2014-08-29 APPLICATION OF AUTHORITY 2014-08-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7768518305 2021-01-28 0202 PPS 88 Leonard St Apt 720, New York, NY, 10013-3496
Loan Status Date 2021-09-28
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 114340
Loan Approval Amount (current) 114340
Undisbursed Amount 0
Franchise Name -
Lender Location ID 51009
Servicing Lender Name First-Citizens Bank & Trust Company
Servicing Lender Address 100 E. Tryon Rd DAC - 90, Raleigh, NC, 27603-3581
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, 10013-3496
Project Congressional District NY-10
Number of Employees 7
NAICS code 511210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 14569
Originating Lender Name Silicon Valley Bridge Bank NA
Originating Lender Address SANTA CLARA, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 115035.57
Forgiveness Paid Date 2021-09-13
5550077110 2020-04-13 0202 PPP 568 Broadway Rm 502, New York, NY, 10012
Loan Status Date 2021-03-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 109167
Loan Approval Amount (current) 109167
Undisbursed Amount 0
Franchise Name -
Lender Location ID 51009
Servicing Lender Name First-Citizens Bank & Trust Company
Servicing Lender Address 100 E. Tryon Rd DAC - 90, Raleigh, NC, 27603-3581
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description New Business or 2 years or less
Project Address New York, NEW YORK, NY, 10012-0001
Project Congressional District NY-10
Number of Employees 5
NAICS code 511210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 14569
Originating Lender Name Silicon Valley Bridge Bank NA
Originating Lender Address SANTA CLARA, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 110064.6
Forgiveness Paid Date 2021-02-16

Date of last update: 25 Mar 2025

Sources: New York Secretary of State