Search icon

PORTLUS INC.

Company claim

Is this your business?

Get access!

Company Details

Name: PORTLUS INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 15 Aug 2016 (9 years ago)
Entity Number: 4993063
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Principal Address: 7th Floor, 135 Bowery, NEW YORK, NY, United States, 10002

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
SOPHIE HILL Chief Executive Officer 6TH FLOOR, TELEPHONE HOUSE, 69 PAUL STREET, SHOREDITCH, LONDON, United Kingdom

Form 5500 Series

Employer Identification Number (EIN):
384011677
Plan Year:
2023
Number Of Participants:
34
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
21
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
5
Sponsors Telephone Number:

History

Start date End date Type Value
2024-08-22 2024-08-22 Address 6TH FLOOR, TELEPHONE HOUSE, 69 PAUL STREET, SHOREDITCH, GBR (Type of address: Chief Executive Officer)
2024-08-22 2024-08-22 Address 6TH FLOOR, TELEPHONE HOUSE, 69 PAUL STREET, SHOREDITCH, LONDON, GBR (Type of address: Chief Executive Officer)
2020-08-03 2024-08-22 Address 6TH FLOOR, TELEPHONE HOUSE, 69 PAUL STREET, SHOREDITCH, GBR (Type of address: Chief Executive Officer)
2019-01-28 2024-08-22 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2024-08-22 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240822001365 2024-08-22 BIENNIAL STATEMENT 2024-08-22
220906000777 2022-09-06 BIENNIAL STATEMENT 2022-08-01
200803062626 2020-08-03 BIENNIAL STATEMENT 2020-08-01
SR-76197 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-76196 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28

USAspending Awards / Financial Assistance

Date:
2020-05-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
63563.00
Total Face Value Of Loan:
63563.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
63563
Current Approval Amount:
63563
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
64365.81

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 24 Mar 2025

Sources: New York Secretary of State