Search icon

DR VINCENT PORTERA DC LLC

Company Details

Name: DR VINCENT PORTERA DC LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 10 Dec 2015 (9 years ago)
Entity Number: 4861897
ZIP code: 10010
County: New York
Place of Formation: New York
Address: 1115 Broadway, SUITE 1002, NEW YORK, NY, United States, 10010

Agent

Name Role Address
VINCENT PORTERA Agent 1115 broadway suite 1002, NEW YORK, NY, 10010

DOS Process Agent

Name Role Address
VINCENT PORTERA DOS Process Agent 1115 Broadway, SUITE 1002, NEW YORK, NY, United States, 10010

History

Start date End date Type Value
2023-05-04 2023-12-05 Address 1115 broadway suite 1002, NEW YORK, NY, 10010, USA (Type of address: Registered Agent)
2023-05-04 2023-12-05 Address 35 W 31ST STREET, SUITE 1103, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2019-03-06 2023-05-04 Address 35 W 31ST STREET, SUITE 1103, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2015-12-10 2023-05-04 Address 12 WEST 27TH STREET, 9TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
2015-12-10 2019-03-06 Address 12 WEST 27TH STREET, 9TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231205001853 2023-12-05 BIENNIAL STATEMENT 2023-12-01
230504004187 2022-10-03 CERTIFICATE OF CHANGE BY ENTITY 2022-10-03
211206001052 2021-12-06 BIENNIAL STATEMENT 2021-12-06
191204060365 2019-12-04 BIENNIAL STATEMENT 2019-12-01
190306060161 2019-03-06 BIENNIAL STATEMENT 2017-12-01
151210010049 2015-12-10 ARTICLES OF ORGANIZATION 2015-12-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9506178309 2021-01-30 0202 PPS 35 W 31st St Rm 1103, New York, NY, 10001-4418
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 35085
Loan Approval Amount (current) 35085
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
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, 10001-4418
Project Congressional District NY-12
Number of Employees 2
NAICS code 621340
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 35311.36
Forgiveness Paid Date 2021-09-28
2327177708 2020-05-01 0202 PPP 35 W 31ST ST RM 1103, NEW YORK, NY, 10001
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 27407
Loan Approval Amount (current) 27407
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
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, 10001-0001
Project Congressional District NY-12
Number of Employees 3
NAICS code 999990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 27654.7
Forgiveness Paid Date 2021-03-30

Date of last update: 25 Mar 2025

Sources: New York Secretary of State