Search icon

POPWALLET, INC.

Company Details

Name: POPWALLET, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 23 Nov 2015 (9 years ago)
Entity Number: 4853679
ZIP code: 10024
County: New York
Place of Formation: Delaware
Address: 140 W. 79TH ST. SUITE 3F, NEW YORK, NY, United States, 10024

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 140 W. 79TH ST. SUITE 3F, NEW YORK, NY, United States, 10024

Chief Executive Officer

Name Role Address
ELIAS GUERRA Chief Executive Officer 140 W. 79TH ST. APT. 3F, NEW YORK, NY, United States, 10024

History

Start date End date Type Value
2015-11-23 2021-07-22 Address 140 W. 79TH ST. SUITE 3F, NEW YORK, NY, 10024, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210825000441 2021-08-25 BIENNIAL STATEMENT 2021-08-25
210722001405 2021-07-22 CERTIFICATE OF AMENDMENT 2021-07-22
151123000280 2015-11-23 APPLICATION OF AUTHORITY 2015-11-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4956967210 2020-04-27 0202 PPP 450 W. 33rd St. 12th Floor, New York, NY, 10024
Loan Status Date 2021-07-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 147182
Loan Approval Amount (current) 147182
Undisbursed Amount 0
Franchise Name -
Lender Location ID 20425
Servicing Lender Name Carrollton Bank
Servicing Lender Address 315 Sixth St, CARROLLTON, IL, 62016-1247
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, 10024-0002
Project Congressional District NY-12
Number of Employees 10
NAICS code 541613
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 20425
Originating Lender Name Carrollton Bank
Originating Lender Address CARROLLTON, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 148801
Forgiveness Paid Date 2021-06-02

Date of last update: 25 Mar 2025

Sources: New York Secretary of State