Search icon

PODCAST ROW LLC

Company Details

Name: PODCAST ROW LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 18 Apr 2019 (6 years ago)
Entity Number: 5536645
ZIP code: 12207
County: Albany
Place of Formation: New York
Address: 418 Broadway, Suite R, ALBANY, NY, United States, 12207

DOS Process Agent

Name Role Address
REGISTERED AGENTS INC DOS Process Agent 418 Broadway, Suite 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
2023-04-03 2025-04-14 Address 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2023-04-03 2025-04-14 Address 418 Broadway, Suite R, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2023-02-10 2023-04-03 Address 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2023-02-10 2023-04-03 Address 418 broadway, ste r, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2019-04-18 2023-02-10 Address 236 WEST 78TH STREET, NEW YORK, NY, 10024, USA (Type of address: Registered Agent)
2019-04-18 2023-02-10 Address 236 WEST 78TH STREET, NEW YORK, NY, 10024, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250414003046 2025-04-14 BIENNIAL STATEMENT 2025-04-14
230403001995 2023-04-03 BIENNIAL STATEMENT 2023-04-01
230210003216 2023-02-10 CERTIFICATE OF CHANGE BY ENTITY 2023-02-10
230124001443 2023-01-24 BIENNIAL STATEMENT 2021-04-01
190418010269 2019-04-18 ARTICLES OF ORGANIZATION 2019-04-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3771067308 2020-04-29 0202 PPP 236 West 78th Street, NEW YORK, NY, 10024-6638
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833.32
Loan Approval Amount (current) 20833.32
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
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, 10024-6638
Project Congressional District NY-12
Number of Employees 1
NAICS code 561920
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 124650
Originating Lender Name Axos Bank
Originating Lender Address SAN DIEGO, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21121.56
Forgiveness Paid Date 2021-09-24
6140668609 2021-03-20 0202 PPS 236 W 78th St, New York, NY, 10024-6638
Loan Status Date 2022-10-15
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 New York, NEW YORK, NY, 10024-6638
Project Congressional District NY-12
Number of Employees 1
NAICS code 519130
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21144.64
Forgiveness Paid Date 2022-09-21

Date of last update: 23 Mar 2025

Sources: New York Secretary of State