Search icon

POLO AND FOMO, LLC

Company Details

Name: POLO AND FOMO, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 14 Jan 2019 (6 years ago)
Entity Number: 5474373
ZIP code: 10020
County: New York
Place of Formation: New York
Address: 1 ROCKEFELLER PLAZA SUITE 1204, NEW YORK, NY, United States, 10020

DOS Process Agent

Name Role Address
ERESIDENTAGENT, INC. DOS Process Agent 1 ROCKEFELLER PLAZA SUITE 1204, NEW YORK, NY, United States, 10020

Agent

Name Role Address
ERESIDENTAGENT, INC. Agent 1 rockfeller plaza suite 1204, NEW YORK, NY, 10020

History

Start date End date Type Value
2024-02-20 2025-01-09 Address 1 rockfeller plaza suite 1204, NEW YORK, NY, 10020, USA (Type of address: Registered Agent)
2024-02-20 2025-01-09 Address 1 ROCKEFELLER PLAZA SUITE 1204, NEW YORK, NY, 10020, USA (Type of address: Service of Process)
2024-02-14 2024-02-20 Address 99 WASHINGTON AVENUE, SUITE 805A, ALBANY, NY, 12210, USA (Type of address: Registered Agent)
2024-02-14 2024-02-14 Address 99 Washington Ave., Suite 805A, ALBANY, NY, 12210, USA (Type of address: Service of Process)
2024-02-14 2024-02-14 Address 99 WASHINGTON AVENUE, SUITE 805A, ALBANY, NY, 12210, USA (Type of address: Registered Agent)
2024-02-14 2024-02-20 Address 99 Washington Ave., Suite 805A, ALBANY, NY, 12210, USA (Type of address: Service of Process)
2021-03-04 2024-02-14 Address 235 PARK AVENUE SOUTH, 9TH FLOOR, NEW YORK, NY, 10003, USA (Type of address: Service of Process)
2021-03-04 2024-02-14 Address 99 WASHINGTON AVENUE, SUITE 805A, ALBANY, NY, 12210, USA (Type of address: Registered Agent)
2021-03-01 2021-03-04 Address 99 WASHINGTON AVE., SUITE 805A, ALBANY, NY, 12210, USA (Type of address: Service of Process)
2019-01-14 2021-03-04 Address 535 W 43 ST, APT NPHD, NEW YORK, NY, 10036, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
250109003184 2025-01-09 BIENNIAL STATEMENT 2025-01-09
240220002513 2024-02-16 CERTIFICATE OF CHANGE BY ENTITY 2024-02-16
240214002619 2024-02-14 CERTIFICATE OF RESIGNATION OF REGISTERED AGENT 2024-02-14
240214002638 2024-02-14 CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS 2024-02-14
230113004075 2023-01-13 BIENNIAL STATEMENT 2023-01-01
210304000312 2021-03-04 CERTIFICATE OF CHANGE 2021-03-04
210301061657 2021-03-01 BIENNIAL STATEMENT 2021-01-01
190114010066 2019-01-14 ARTICLES OF ORGANIZATION 2019-01-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6545868804 2021-04-20 0202 PPP 235 Park Ave S Fl 9, New York, NY, 10003-1405
Loan Status Date 2022-01-31
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 58910
Loan Approval Amount (current) 58910
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, 10003-1405
Project Congressional District NY-12
Number of Employees 5
NAICS code 711510
Borrower Race White
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 Female Owned
Veteran Non-Veteran
Forgiveness Amount 59300.58
Forgiveness Paid Date 2021-12-21

Date of last update: 23 Mar 2025

Sources: New York Secretary of State