Search icon

POD TS F&B, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: POD TS F&B, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 06 Nov 2015 (10 years ago)
Entity Number: 4846311
ZIP code: 10022
County: New York
Place of Formation: New York
Address: 560 Lexington Avenue, 6th Floor, New York, NY, United States, 10022

DOS Process Agent

Name Role Address
GOLDFARB & FLEECE LLP – ATTN: ROBERT ZIMMERMAN DOS Process Agent 560 Lexington Avenue, 6th Floor, New York, NY, United States, 10022

History

Start date End date Type Value
2023-08-22 2024-03-28 Address ATTN MICHAEL DINOWITZ, ESQ., 1345 6TH AVE, 11TH FL, NEW YORK, NY, 10105, USA (Type of address: Service of Process)
2019-01-24 2023-08-22 Address ATTN MICHAEL DINOWITZ, ESQ., 1345 6TH AVE, 11TH FL, NEW YORK, NY, 10105, USA (Type of address: Service of Process)
2015-11-06 2019-01-24 Address ATTN M JAMES SPITZER JR ESQ, 31 WEST 52ND ST, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240328000482 2024-03-28 BIENNIAL STATEMENT 2024-03-28
230822003725 2023-08-22 BIENNIAL STATEMENT 2021-11-01
190124060467 2019-01-24 BIENNIAL STATEMENT 2017-11-01
160105000330 2016-01-05 CERTIFICATE OF PUBLICATION 2016-01-05
151106000436 2015-11-06 ARTICLES OF ORGANIZATION 2015-11-06

USAspending Awards / Financial Assistance

Date:
2020-04-14
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
400200.00
Total Face Value Of Loan:
400200.00

Paycheck Protection Program

Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
400200
Current Approval Amount:
400200
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 25 Mar 2025

Sources: New York Secretary of State