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 |
Name | Role | Address |
---|---|---|
CHRISTOPHER MUIR | Agent | 197 GRAND STREET #3W, NEW YORK, NY, 10013 |
Name | Role | Address |
---|---|---|
PORTER LABS INC. | DOS Process Agent | 55 Hudson St #4A, NEW YORK, NY, United States, 10013 |
Name | Role | Address |
---|---|---|
CHRISTOPHER E. MUIR | Chief Executive Officer | 55 HUDSON ST #4A, NEW YORK, NY, United States, 10013 |
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) |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
5550077110 | 2020-04-13 | 0202 | PPP | 568 Broadway Rm 502, New York, NY, 10012 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 25 Mar 2025
Sources: New York Secretary of State