Search icon

POD TIMES SQUARE, LLC

Company Details

Name: POD TIMES SQUARE, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 06 Nov 2015 (9 years ago)
Entity Number: 4846369
ZIP code: 10022
County: New York
Place of Formation: New York
Address: 595 Madison Ave, 36th Fl, NEW YORK, NY, United States, 10022

DOS Process Agent

Name Role Address
POD TIMES SQUARE LLC DOS Process Agent 595 Madison Ave, 36th Fl, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
2019-01-24 2023-12-12 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 31 WEST 52ND STREET, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231212001605 2023-12-12 BIENNIAL STATEMENT 2023-11-01
211110001577 2021-11-10 BIENNIAL STATEMENT 2021-11-10
190124060470 2019-01-24 BIENNIAL STATEMENT 2017-11-01
160105000324 2016-01-05 CERTIFICATE OF PUBLICATION 2016-01-05
151106000514 2015-11-06 ARTICLES OF ORGANIZATION 2015-11-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5940347103 2020-04-14 0202 PPP 871 7TH AVE, NEW YORK, NY, 10019-3830
Loan Status Date 2021-07-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1565800
Loan Approval Amount (current) 1565800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 382926
Servicing Lender Name Coastal States Bank
Servicing Lender Address 5 Bow Circle, HILTON HEAD ISLAND, SC, 29928-7344
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, 10019-3830
Project Congressional District NY-12
Number of Employees 116
NAICS code 721110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 382926
Originating Lender Name Coastal States Bank
Originating Lender Address HILTON HEAD ISLAND, SC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1583545.73
Forgiveness Paid Date 2021-06-04
7403568404 2021-02-11 0202 PPS 400 W 42nd St, New York, NY, 10036-6809
Loan Status Date 2023-05-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2000000
Loan Approval Amount (current) 2000000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 382926
Servicing Lender Name Coastal States Bank
Servicing Lender Address 5 Bow Circle, HILTON HEAD ISLAND, SC, 29928-7344
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, 10036-6809
Project Congressional District NY-12
Number of Employees 84
NAICS code 721110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 382926
Originating Lender Name Coastal States Bank
Originating Lender Address HILTON HEAD ISLAND, SC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1945053.01
Forgiveness Paid Date 2023-04-07

Date of last update: 08 Mar 2025

Sources: New York Secretary of State