Search icon

POCKETVENUS, INC.

Company Details

Name: POCKETVENUS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Jul 2019 (6 years ago)
Entity Number: 5595827
ZIP code: 95833
County: New York
Place of Formation: New York
Address: 2804 GATEWAY OAKS DR, #100, SACRAMENTO, CA, United States, 95833
Principal Address: C/O Diperna Associates, 31 Hudson Yards 11th FL STE 26, New York, NY, United States, 10001

Shares Details

Shares issued 200

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
PARACORP INCORPORATED DOS Process Agent 2804 GATEWAY OAKS DR, #100, SACRAMENTO, CA, United States, 95833

Chief Executive Officer

Name Role Address
ELLA GROB Chief Executive Officer C/O DIPERNA ASSOCIATES, 31 HUDSON YARDS 11TH FL STE 26, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
2022-11-23 2024-01-17 Address 2804 GATEWAY OAKS DR, #100, SACRAMENTO, CA, 95833, 4346, USA (Type of address: Service of Process)
2022-03-28 2024-01-17 Shares Share type: PAR VALUE, Number of shares: 200, Par value: 1
2019-07-30 2022-03-28 Shares Share type: PAR VALUE, Number of shares: 200, Par value: 1
2019-07-30 2022-11-23 Address 2804 GATEWAY OAKS DR, #100, SACRAMENTO, CA, 95833, 4346, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240117002350 2024-01-17 BIENNIAL STATEMENT 2024-01-17
221123002622 2022-03-28 CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS 2022-03-28
190730000742 2019-07-30 CERTIFICATE OF INCORPORATION 2019-07-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5711308410 2021-02-09 0202 PPS 225 W 35th St, New York, NY, 10001-1904
Loan Status Date 2021-07-29
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16666.67
Loan Approval Amount (current) 16666.67
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
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, 10001-1904
Project Congressional District NY-12
Number of Employees 1
NAICS code 711510
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 16733.79
Forgiveness Paid Date 2021-07-14
7298657201 2020-04-28 0202 PPP 225 W 35TH ST, STE 802, New York, NY, 10001
Loan Status Date 2020-11-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16667
Loan Approval Amount (current) 16667
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
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, 10001-0001
Project Congressional District NY-12
Number of Employees 1
NAICS code 711510
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 16753.3
Forgiveness Paid Date 2020-11-12

Date of last update: 23 Mar 2025

Sources: New York Secretary of State