Search icon

POP UP AGENCY LLC

Company Details

Name: POP UP AGENCY LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 13 Feb 2019 (6 years ago)
Entity Number: 5494276
ZIP code: 11730
County: Suffolk
Place of Formation: New York
Address: 8 Percy Williams Drive, East Islip, NY, United States, 11730

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
P2JSAGBCZ4N5 2022-06-02 8 PERCY WILLIAMS DR, EAST ISLIP, NY, 11730, 2220, USA 6400 PACIFIC AVENUE, PLAYA DEL REY, CA, 90293, USA

Business Information

URL WWW.POPUPAGENCY.CO
Congressional District 02
State/Country of Incorporation NY, USA
Activation Date 2021-05-05
Initial Registration Date 2021-04-26
Entity Start Date 2019-02-13
Fiscal Year End Close Date Dec 21

Points of Contacts

Electronic Business
Title PRIMARY POC
Name MARCUS HOWARD
Role PRESIDENT
Address 8 PERCY WILLIAMS DRIVE, EAST ISLIP, NY, 11730, USA
Government Business
Title PRIMARY POC
Name MARCUS HOWARD
Role PRESIDENT
Address 8 PERCY WILLIAMS DRIVE, EAST ISLIP, NY, 11730, USA
Past Performance Information not Available

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 8 Percy Williams Drive, East Islip, NY, United States, 11730

Agent

Name Role Address
marcus howard Agent 8 PERCY WILLIAMS DRIVE, EAST ISLIP, NY, 11730

History

Start date End date Type Value
2024-04-23 2025-02-02 Address 8 PERCY WILLIAMS DRIVE, EAST ISLIP, NY, 11730, USA (Type of address: Registered Agent)
2024-04-23 2025-02-02 Address 8 Percy Williams Drive, East Islip, NY, 11730, USA (Type of address: Service of Process)
2024-02-19 2024-04-23 Address 8 Percy Williams Drive, APARTMENT 22A, East Islip, NY, 11730, USA (Type of address: Service of Process)
2019-02-13 2024-02-19 Address 22 NORTH 6TH STREET, APARTMENT 22A, BROOKLYN, NY, 11249, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250202000047 2025-02-02 BIENNIAL STATEMENT 2025-02-02
240423000925 2024-04-10 CERTIFICATE OF CHANGE BY ENTITY 2024-04-10
240219001262 2024-02-19 BIENNIAL STATEMENT 2024-02-19
190213020119 2019-02-13 ARTICLES OF ORGANIZATION 2019-02-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2047958806 2021-04-11 0202 PPP 22 N 6th St, Brooklyn, NY, 11249-3075
Loan Status Date 2021-10-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833
Loan Approval Amount (current) 20833
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11249-3075
Project Congressional District NY-07
Number of Employees 1
NAICS code 541990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20921.47
Forgiveness Paid Date 2021-09-15

Date of last update: 23 Mar 2025

Sources: New York Secretary of State