Search icon

POCKETVENUS, INC.

Company claim

Is this your business?

Get access!

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
2025-07-02 2025-07-02 Address C/O DIPERNA ASSOCIATES, 31 HUDSON YARDS 11TH FL STE 26, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2024-01-17 2025-07-02 Address 2804 GATEWAY OAKS DR, #100, SACRAMENTO, CA, 95833, USA (Type of address: Service of Process)
2024-01-17 2025-07-02 Shares Share type: PAR VALUE, Number of shares: 200, Par value: 1
2024-01-17 2025-07-02 Address C/O DIPERNA ASSOCIATES, 31 HUDSON YARDS 11TH FL STE 26, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2022-11-23 2024-01-17 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
250702002738 2025-07-02 BIENNIAL STATEMENT 2025-07-02
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

USAspending Awards / Financial Assistance

Date:
2021-02-09
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
16666.67
Total Face Value Of Loan:
16666.67
Date:
2020-04-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
16667.00
Total Face Value Of Loan:
16667.00

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$16,666.67
Date Approved:
2021-02-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$16,666.67
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$16,733.79
Servicing Lender:
Signature Bank
Use of Proceeds:
Payroll: $16,660.67
Utilities: $1
Jobs Reported:
1
Initial Approval Amount:
$16,667
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$16,667
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$16,753.3
Servicing Lender:
Signature Bank
Use of Proceeds:
Payroll: $16,667

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 23 Mar 2025

Sources: New York Secretary of State