Search icon

POPVIEWERS LLC

Company Details

Name: POPVIEWERS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 25 Apr 2018 (7 years ago)
Entity Number: 5329721
ZIP code: 12207
County: Albany
Place of Formation: New York
Address: 418 BROADWAY, STE R, ALBANY, NY, United States, 12207

Central Index Key

CIK number Mailing Address Business Address Phone
1849726 80 ARDEN ST., APT. 2A, NEW YORK, NY, 10040 80 ARDEN ST., APT. 2A, NEW YORK, NY, 10040 5106982462

Filings since 2021-04-02

Form type C
File number 020-27891
Filing date 2021-04-02
File View File

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
2018-08-06 2022-09-30 Address 90 STATE STREET, STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2018-08-06 2022-09-29 Address 90 STATE STREET, STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2018-04-25 2018-08-06 Address 1967 WEHRLE DRIVE, SUITE 1 #086, BUFFALO, NY, 14221, USA (Type of address: Registered Agent)
2018-04-25 2018-08-06 Address 1967 WEHRLE DRIVE, SUITE 1 #086, BUFFALO, NY, 14221, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220930008571 2022-09-30 CERTIFICATE OF CHANGE BY AGENT 2022-09-30
220929017516 2022-09-29 CERTIFICATE OF CHANGE BY AGENT 2022-09-29
181207000465 2018-12-07 CERTIFICATE OF PUBLICATION 2018-12-07
180806000342 2018-08-06 CERTIFICATE OF CHANGE 2018-08-06
180425010480 2018-04-25 ARTICLES OF ORGANIZATION 2018-04-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4999118002 2020-06-26 0202 PPP 80 ARDEN ST APT 2A, NEW YORK, NY, 10040
Loan Status Date 2021-06-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 76942
Loan Approval Amount (current) 76942
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10040-0001
Project Congressional District NY-13
Number of Employees 3
NAICS code 511210
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 77608.06
Forgiveness Paid Date 2021-05-14
9220648302 2021-01-30 0202 PPS 80 Arden St Apt 2A, New York, NY, 10040-1623
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 69827
Loan Approval Amount (current) 69827
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10040-1623
Project Congressional District NY-13
Number of Employees 3
NAICS code 511210
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 70518.91
Forgiveness Paid Date 2022-02-02

Date of last update: 24 Mar 2025

Sources: New York Secretary of State