Search icon

POD BK HOTEL, LLC

Company Details

Name: POD BK HOTEL, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 22 Dec 2015 (9 years ago)
Entity Number: 4867833
ZIP code: 10022
County: New York
Place of Formation: New York
Address: 560 Lexington Avenue, 6th Floor, New York, NY, United States, 10022

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
549300B2YVRN9PPMZG42 4867833 US-NY GENERAL ACTIVE No data

Addresses

Legal 161 CHRYSTIE STREET 2ND FLOOR, NEW YORK, US-NY, US, 10002
Headquarters 2nd Floor, 161 Chrystie Street, New York, US-NY, US, 10002

Registration details

Registration Date 2017-10-25
Last Update 2023-08-04
Status LAPSED
Next Renewal 2020-08-04
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As 4867833

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
2015-12-22 2024-03-27 Address 161 CHRYSTIE STREET 2ND FLOOR, NEW YORK, NY, 10002, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240327001250 2024-03-27 BIENNIAL STATEMENT 2024-03-27
191204060206 2019-12-04 BIENNIAL STATEMENT 2019-12-01
190730060148 2019-07-30 BIENNIAL STATEMENT 2017-12-01
160310000324 2016-03-10 CERTIFICATE OF CHANGE 2016-03-10
160302000420 2016-03-02 CERTIFICATE OF PUBLICATION 2016-03-02
151222000323 2015-12-22 ARTICLES OF ORGANIZATION 2016-01-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2605258803 2021-04-13 0202 PPS 161 Chrystie St # 2, New York, NY, 10002-2885
Loan Status Date 2022-03-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 590100
Loan Approval Amount (current) 590100
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10002-2885
Project Congressional District NY-10
Number of Employees 23
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 595181.42
Forgiveness Paid Date 2022-02-25
4710897104 2020-04-13 0202 PPP 871 7TH AVE, NEW YORK, NY, 10019-3830
Loan Status Date 2021-04-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 421500
Loan Approval Amount (current) 421500
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 43
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 425387.17
Forgiveness Paid Date 2021-03-19

Date of last update: 25 Mar 2025

Sources: New York Secretary of State