Search icon

POD BK F&B, LLC

Company Details

Name: POD BK F&B, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 22 Dec 2015 (9 years ago)
Entity Number: 4867849
ZIP code: 10022
County: New York
Place of Formation: New York
Address: 560 Lexington Avenue, 6th Floor, New York, NY, United States, 10022

Contact Details

Phone +1 917-640-2182

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

Licenses

Number Status Type Date End date
2080941-DCA Inactive Business 2018-12-27 2020-04-15

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
240327001217 2024-03-27 BIENNIAL STATEMENT 2024-03-27
191204060202 2019-12-04 BIENNIAL STATEMENT 2019-12-01
190812060369 2019-08-12 BIENNIAL STATEMENT 2017-12-01
160310000321 2016-03-10 CERTIFICATE OF CHANGE 2016-03-10
160302000409 2016-03-02 CERTIFICATE OF PUBLICATION 2016-03-02
151222000348 2015-12-22 ARTICLES OF ORGANIZATION 2016-01-02

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2019-07-03 No data 247 METROPOLITAN AVE, Brooklyn, BROOKLYN, NY, 11211 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-05-14 No data 247 METROPOLITAN AVE, Brooklyn, BROOKLYN, NY, 11211 No Evidence of Activity Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3180395 RENEWAL INVOICED 2020-05-22 510 Two-Year License Fee
3180396 SWC-CON INVOICED 2020-05-22 445 Petition For Revocable Consent Fee
3175494 SWC-CIN-INT CREDITED 2020-04-10 1198.3800048828125 Sidewalk Cafe Interest for Consent Fee
3165879 SWC-CON-ONL CREDITED 2020-03-03 18371.779296875 Sidewalk Cafe Consent Fee
3158128 SWC-CIN-INT INVOICED 2020-02-12 1097.300048828125 Sidewalk Cafe Interest for Consent Fee
3007403 SWC-CON-ONL INVOICED 2019-03-25 16827.080078125 Sidewalk Cafe Consent Fee
2924678 PLANREVIEW INVOICED 2018-11-02 310 Sidewalk Cafe Plan Review Fee
2924667 SWC-CON INVOICED 2018-11-02 445 Petition For Revocable Consent Fee
2924666 LICENSE INVOICED 2018-11-02 510 Sidewalk Cafe License Fee
2924668 SEC-DEP-UN INVOICED 2018-11-02 1500 Sidewalk Cafe Security Deposit - Unenclosed/Small

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1913967108 2020-04-10 0202 PPP 871 7TH AVE, NEW YORK, NY, 10019-3830
Loan Status Date 2021-10-21
Loan Status Charged Off
Loan Maturity in Months 3
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 223800
Loan Approval Amount (current) 223800
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 15
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 Male Owned
Veteran Veteran
Forgiveness Amount 182108.95
Forgiveness Paid Date 2021-06-24
7487988408 2021-02-12 0202 PPS 247 Metropolitan Ave, Brooklyn, NY, 11211-4009
Loan Status Date 2022-07-16
Loan Status Charged Off
Loan Maturity in Months 43
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 313300
Loan Approval Amount (current) 313300
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 Brooklyn, KINGS, NY, 11211-4009
Project Congressional District NY-07
Number of Employees 12
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 Male Owned
Veteran Veteran
Forgiveness Amount 292503.95
Forgiveness Paid Date 2022-03-16

Date of last update: 25 Mar 2025

Sources: New York Secretary of State