Search icon

DRINKPOD LLC

Company Details

Name: DRINKPOD LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 26 Dec 2017 (7 years ago)
Entity Number: 5255474
ZIP code: 10001
County: Kings
Place of Formation: New York
Address: 1 WEST 34TH STREET, FLOOR 8, NEW YORK, NY, United States, 10001

DOS Process Agent

Name Role Address
LEE COHEN DOS Process Agent 1 WEST 34TH STREET, FLOOR 8, NEW YORK, NY, United States, 10001

Agent

Name Role Address
LEE COHEN Agent 1 WEST 34TH STREET, FLOOR 8, NEW YORK, NY, 10001

Filings

Filing Number Date Filed Type Effective Date
171226010006 2017-12-26 ARTICLES OF ORGANIZATION 2017-12-26

Complaints

Start date End date Type Satisafaction Restitution Result
2023-03-31 2023-04-11 Breach of Warranty Yes 0.00 Goods Exchanged

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2405078509 2021-02-20 0202 PPP 8747 20th Ave, Brooklyn, NY, 11214-4801
Loan Status Date 2021-11-13
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 132000
Loan Approval Amount (current) 132000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529811
Servicing Lender Name TimePayment Corp.
Servicing Lender Address 1600 District Avenue, Suite 200, Burlington, MA, 01803
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11214-4801
Project Congressional District NY-11
Number of Employees 8
NAICS code 454110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 529811
Originating Lender Name TimePayment Corp.
Originating Lender Address Burlington, MA
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 132561
Forgiveness Paid Date 2021-07-30

Date of last update: 24 Mar 2025

Sources: New York Secretary of State