Search icon

PODEAN LLC

Company Details

Name: PODEAN LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 14 Nov 2018 (6 years ago)
Entity Number: 5443010
ZIP code: 12207
County: Albany
Place of Formation: New York
Address: 418 Broadway STE R, Albany, NY, United States, 12207

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
PODEAN 401(K) PLAN 2023 832518020 2024-05-24 PODEAN LLC 28
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2023-04-11
Business code 541800
Sponsor’s telephone number 4157928083
Plan sponsor’s address 1216 BROADWAY, FLOOR 2 PMB 1002, NEW YORK, NY, 10001

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1412 CHAPIN AVENUE, BURLINGAME, CA, 94010
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2024-05-24
Name of individual signing QIAN LIU

Agent

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

DOS Process Agent

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

History

Start date End date Type Value
2022-09-30 2024-11-03 Address 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2022-09-29 2024-11-03 Address 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2018-11-14 2022-09-30 Address 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2018-11-14 2022-09-29 Address 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241103000198 2024-11-03 BIENNIAL STATEMENT 2024-11-03
221121001555 2022-11-21 BIENNIAL STATEMENT 2022-11-01
220930007597 2022-09-30 CERTIFICATE OF CHANGE BY AGENT 2022-09-30
220929022604 2022-09-29 CERTIFICATE OF CHANGE BY AGENT 2022-09-29
201103062035 2020-11-03 BIENNIAL STATEMENT 2020-11-01
181114010130 2018-11-14 ARTICLES OF ORGANIZATION 2018-11-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1535387309 2020-04-28 0202 PPP 50 WHITE ST OFC A, NEW YORK, NY, 10013-3584
Loan Status Date 2022-06-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 48475
Loan Approval Amount (current) 48475
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address NEW YORK, NEW YORK, NY, 10013-3584
Project Congressional District NY-10
Number of Employees 6
NAICS code 541810
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 44173.71
Forgiveness Paid Date 2023-07-17

Date of last update: 23 Mar 2025

Sources: New York Secretary of State