Search icon

POKE CO HOLDINGS LLC

Company Details

Entity Name: POKE CO HOLDINGS LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 18 Jul 2018
Business ALEI: 1279422
Annual report due: 31 Mar 2026
NAICS code: 533110 - Lessors of Nonfinancial Intangible Assets (except Copyrighted Works)
Business address: 1751 RIVER RUN, FORT WORTH, TX, 76107, United States
Mailing address: 1751 RIVER RUN, SUITE 200, FORT WORTH, TX, United States, 76107
Place of Formation: TEXAS
E-Mail: compliancemail@cscglobal.com

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Officer

Name Role Business address Residence address
MICHAEL ROPER Officer 1751 RIVER RUN, SUITE 200, FORT WORTH, TX, 76107, United States 1751 RIVER RUN, FORT WORTH, TX, 76107, United States
JENNIFER BLACK Officer 1751 RIVER RUN, FORT WORTH, TX, 76107, United States 14 DEER PARK DR., DANBURY, CT, 06811, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013096686 2025-02-11 No data Annual Report Annual Report No data
BF-0012186564 2024-04-03 No data Annual Report Annual Report No data
BF-0011227491 2023-03-23 No data Annual Report Annual Report No data
BF-0010975923 2022-08-18 2022-08-18 Change of Agent Agent Change No data
BF-0010398797 2022-05-23 No data Annual Report Annual Report 2022
0007374171 2021-06-16 2021-06-16 Amendment Amend No data
0007334811 2021-05-13 No data Annual Report Annual Report 2021
0006962269 2020-08-15 No data Annual Report Annual Report 2019
0006962271 2020-08-15 No data Annual Report Annual Report 2020
0006218353 2018-07-18 2018-07-18 Business Formation Certificate of Organization No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9470137309 2020-05-02 0156 PPP 652 CENTER ST, MANCHESTER, CT, 06040
Loan Status Date 2021-06-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 55987
Loan Approval Amount (current) 55987
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description New Business or 2 years or less
Project Address MANCHESTER, HARTFORD, CT, 06040-0001
Project Congressional District CT-01
Number of Employees 4
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 56542.27
Forgiveness Paid Date 2021-05-05
4537038302 2021-01-23 0156 PPS 652 Center St, Manchester, CT, 06040-3921
Loan Status Date 2021-12-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 52500
Loan Approval Amount (current) 52500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Manchester, HARTFORD, CT, 06040-3921
Project Congressional District CT-01
Number of Employees 3
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 52907.05
Forgiveness Paid Date 2021-11-09

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website