Search icon

MICHAEL A. POCH, LLC

Company Details

Name: MICHAEL A. POCH, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 17 Oct 2016 (8 years ago)
Entity Number: 5023886
ZIP code: 10166
County: New York
Place of Formation: New York
Address: 200 PARK AVENUE, 21ST FLOOR, NEW YORK, NY, United States, 10166

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 200 PARK AVENUE, 21ST FLOOR, NEW YORK, NY, United States, 10166

Filings

Filing Number Date Filed Type Effective Date
220815001564 2022-08-15 BIENNIAL STATEMENT 2020-10-01
170113000543 2017-01-13 CERTIFICATE OF CHANGE 2017-01-13
161227000463 2016-12-27 CERTIFICATE OF PUBLICATION 2016-12-27
161017000112 2016-10-17 ARTICLES OF ORGANIZATION 2016-10-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9928297205 2020-04-28 0202 PPP 150 East 34th Street, Apt 1601, New York, NY, 10016
Loan Status Date 2022-03-11
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18205.2
Loan Approval Amount (current) 18205.2
Undisbursed Amount 0
Franchise Name -
Lender Location ID 524612
Servicing Lender Name Fountainhead SBF LLC
Servicing Lender Address 3216 W. Lake Mary Blvd, LAKE MARY, FL, 32746
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, 10016-0001
Project Congressional District NY-12
Number of Employees 1
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 100631
Originating Lender Name Greater Nevada CU
Originating Lender Address CARSON CITY, NV
Gender Unanswered
Veteran Non-Veteran
Forgiveness Amount 18506.6
Forgiveness Paid Date 2022-02-14

Date of last update: 24 Mar 2025

Sources: New York Secretary of State