Search icon

MY POCKETBOOK LLC

Company Details

Name: MY POCKETBOOK LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 26 Jul 2019 (6 years ago)
Entity Number: 5593938
ZIP code: 10710
County: Westchester
Place of Formation: New York
Address: 540 TUCKAHOE ROAD, APT. 6B, YONKERS, NY, United States, 10710

DOS Process Agent

Name Role Address
MY POCKETBOOK LLC DOS Process Agent 540 TUCKAHOE ROAD, APT. 6B, YONKERS, NY, United States, 10710

History

Start date End date Type Value
2019-07-26 2023-07-03 Address 540 TUCKAHOE ROAD, APT. 6B, YONKERS, NY, 10710, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230703005371 2023-07-03 BIENNIAL STATEMENT 2023-07-01
210708000358 2021-07-08 BIENNIAL STATEMENT 2021-07-08
200413000092 2020-04-13 CERTIFICATE OF PUBLICATION 2020-04-13
190726010130 2019-07-26 ARTICLES OF ORGANIZATION 2019-07-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2957158703 2021-03-30 0202 PPP 540 Tuckahoe Rd Apt 6B, Yonkers, NY, 10710-5724
Loan Status Date 2021-08-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10314
Loan Approval Amount (current) 10314
Undisbursed Amount 0
Franchise Name -
Lender Location ID 199896
Servicing Lender Name Grow America Fund, Incorporated
Servicing Lender Address 633 3rd Ave Suite 19J, NEW YORK, NY, 10017
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Yonkers, WESTCHESTER, NY, 10710-5724
Project Congressional District NY-16
Number of Employees 1
NAICS code 541613
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Single Member LLC
Originating Lender ID 199896
Originating Lender Name Grow America Fund, Incorporated
Originating Lender Address NEW YORK, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10338.07
Forgiveness Paid Date 2021-06-23

Date of last update: 23 Mar 2025

Sources: New York Secretary of State