Search icon

POSEIDON THEATRE COMPANY, LLC

Company Details

Name: POSEIDON THEATRE COMPANY, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 13 Sep 2016 (8 years ago)
Entity Number: 5007188
ZIP code: 12207
County: Albany
Place of Formation: New York
Address: 418 Broadway STE R, Albany, NY, United States, 12207

DOS Process Agent

Name Role Address
REGISTERED AGENTS INC. DOS Process Agent 418 Broadway STE R, Albany, NY, United States, 12207

Agent

Name Role Address
REGISTERED AGENTS INC. Agent 418 BROADWAY, STE R, ALBANY, NY, 12207

History

Start date End date Type Value
2023-12-11 2024-09-11 Address 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2023-12-11 2024-09-11 Address 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2022-09-30 2023-12-11 Address 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2022-09-29 2023-12-11 Address 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2021-12-24 2022-09-29 Address 90 STATE STREET, STE 700 OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2021-12-24 2022-09-30 Address 90 STATE STREET, StE 700 OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2016-09-13 2021-12-24 Address 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent)
2016-09-13 2021-12-24 Address 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240911002417 2024-09-11 BIENNIAL STATEMENT 2024-09-11
231211003484 2023-12-11 BIENNIAL STATEMENT 2022-09-01
220930000129 2022-09-30 CERTIFICATE OF CHANGE BY AGENT 2022-09-30
220929012686 2022-09-29 CERTIFICATE OF CHANGE BY AGENT 2022-09-29
211224000321 2021-12-22 CERTIFICATE OF CHANGE BY ENTITY 2021-12-22
160913000171 2016-09-13 ARTICLES OF ORGANIZATION 2016-09-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7251299010 2021-05-25 0202 PPP 250 E 60th St Apt 5A, New York, NY, 10022-1497
Loan Status Date 2021-06-25
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12682.27
Loan Approval Amount (current) 12682.27
Undisbursed Amount 0
Franchise Name -
Lender Location ID 445285
Servicing Lender Name BOC Capital Corportion
Servicing Lender Address 85 S. Oxford Street, Brooklyn, NY, 11217
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, 10022-1497
Project Congressional District NY-12
Number of Employees 1
NAICS code 711110
Borrower Race American Indian or Alaska Native
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 445285
Originating Lender Name BOC Capital Corportion
Originating Lender Address Brooklyn, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 12745.33
Forgiveness Paid Date 2021-12-06

Date of last update: 07 Mar 2025

Sources: New York Secretary of State