Search icon

PAPA POULE, LLC

Company Details

Name: PAPA POULE, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 06 Jan 2015 (10 years ago)
Entity Number: 4689042
ZIP code: 10004
County: New York
Place of Formation: New York
Address: 60 BROAD STREET STE 3502, NEW YORK, NY, United States, 10004

DOS Process Agent

Name Role Address
C/O KVB PARTNERS INC DOS Process Agent 60 BROAD STREET STE 3502, NEW YORK, NY, United States, 10004

History

Start date End date Type Value
2015-01-06 2023-02-16 Address 60 BROAD STREET STE 3502, NEW YORK, NY, 10004, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230216003464 2023-02-16 BIENNIAL STATEMENT 2023-01-01
210106061324 2021-01-06 BIENNIAL STATEMENT 2021-01-01
201211060505 2020-12-11 BIENNIAL STATEMENT 2019-01-01
180215006197 2018-02-15 BIENNIAL STATEMENT 2017-01-01
150106010146 2015-01-06 ARTICLES OF ORGANIZATION 2015-01-06

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2017-05-11 No data 189 LAFAYETTE ST, Manhattan, NEW YORK, NY, 10013 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-04-19 No data 189 LAFAYETTE ST, Manhattan, NEW YORK, NY, 10013 Closed Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-02-25 No data 189 LAFAYETTE ST, Manhattan, NEW YORK, NY, 10013 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7242497202 2020-04-28 0202 PPP 231 W 39th Street, New York, NY, 10018
Loan Status Date 2021-08-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 26700
Loan Approval Amount (current) 26700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 124336
Servicing Lender Name Blue Ridge Bank, National Association
Servicing Lender Address 1 E Market St Imperial Plaza, MARTINSVILLE, VA, 24112
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, 10018-0001
Project Congressional District NY-12
Number of Employees 1
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 124336
Originating Lender Name Blue Ridge Bank, National Association
Originating Lender Address MARTINSVILLE, VA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 27028.56
Forgiveness Paid Date 2021-07-22
7502338400 2021-02-12 0202 PPS 231 W 39th St, New York, NY, 10018-1070
Loan Status Date 2022-04-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 37450
Loan Approval Amount (current) 37450
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
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, 10018-1070
Project Congressional District NY-12
Number of Employees 2
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 124336
Originating Lender Name Blue Ridge Bank, National Association
Originating Lender Address MARTINSVILLE, VA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 37862.46
Forgiveness Paid Date 2022-03-22

Date of last update: 25 Mar 2025

Sources: New York Secretary of State