Search icon

PHONYCPPL, LLC

Company Details

Name: PHONYCPPL, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Suspended
Date of registration: 29 Jun 2018 (7 years ago)
Entity Number: 5368319
ZIP code: 10020
County: New York
Place of Formation: Delaware
Address: 1 ROCKEFELLER PLAZA, SUITE 1204, NEW YORK, NY, United States, 10020

DOS Process Agent

Name Role Address
Process Addressee Resigned DOS Process Agent 1 ROCKEFELLER PLAZA, SUITE 1204, NEW YORK, NY, United States, 10020

History

Start date End date Type Value
2024-12-24 2025-04-03 Address 1 ROCKEFELLER PLAZA, SUITE 1204, NEW YORK, NY, 10020, USA (Type of address: Service of Process)
2024-12-12 2024-12-24 Address 1 ROCKEFELLER PLAZA, SUITE 1204, NEW YORK, NY, 10020, USA (Type of address: Service of Process)
2024-06-13 2024-12-12 Address 1 ROCKEFELLER PLAZA, SUITE 1204, NEW YORK, NY, 10020, USA (Type of address: Service of Process)
2024-02-28 2024-06-13 Address 1 ROCKEFELLER PLAZA, SUITE 1204, NEW YORK, NY, 10020, USA (Type of address: Service of Process)
2018-06-29 2024-02-28 Address 99 WASHINGTON AVENUE, SUITE 805A, ALBANY, NY, 12210, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250403001587 2025-04-02 CERTIFICATE OF CHANGE BY ENTITY 2025-04-02
241224002355 2024-12-24 CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS 2024-12-24
241212000094 2024-12-11 CERTIFICATE OF RESIGNATION OF REGISTERED AGENT 2024-12-11
240613001877 2024-06-13 BIENNIAL STATEMENT 2024-06-13
240228001631 2024-02-19 CERTIFICATE OF CHANGE BY ENTITY 2024-02-19
220610003271 2022-06-10 BIENNIAL STATEMENT 2022-06-01
200605061287 2020-06-05 BIENNIAL STATEMENT 2020-06-01
180629000437 2018-06-29 APPLICATION OF AUTHORITY 2018-06-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6044768408 2021-02-10 0202 PPS 529 5th Ave Fl 4, New York, NY, 10017-4674
Loan Status Date 2022-03-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 47720
Loan Approval Amount (current) 47720
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4924
Servicing Lender Name City National Bank
Servicing Lender Address 555 S Flower St, LOS ANGELES, CA, 90071-2300
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, 10017-4674
Project Congressional District NY-12
Number of Employees 5
NAICS code 711510
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 4924
Originating Lender Name City National Bank
Originating Lender Address LOS ANGELES, CA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 48199.81
Forgiveness Paid Date 2022-02-22
9303107009 2020-04-09 0202 PPP 529 5TH AVE 4TH FL, NEW YORK, NY, 10017-4606
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 24665
Loan Approval Amount (current) 24665
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4924
Servicing Lender Name City National Bank
Servicing Lender Address 555 S Flower St, LOS ANGELES, CA, 90071-2300
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, 10017-4606
Project Congressional District NY-12
Number of Employees 5
NAICS code 711510
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 4924
Originating Lender Name City National Bank
Originating Lender Address LOS ANGELES, CA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 24907.6
Forgiveness Paid Date 2021-04-26

Date of last update: 23 Mar 2025

Sources: New York Secretary of State