Search icon

NASTY PIG INC.

Company Details

Name: NASTY PIG INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 31 Oct 1994 (30 years ago)
Entity Number: 1864191
ZIP code: 10011
County: New York
Place of Formation: New York
Address: 245 8TH AVENUE, #898, NEW YORK, NY, United States, 10011

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
NASTY PIG INC 401(K) PROFIT SHARING PLAN & TRUST 2023 133795218 2024-04-20 NASTY PIG INC 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 541990
Sponsor’s telephone number 6463393185
Plan sponsor’s address 245 8TH AVE, NEW YORK, NY, 10001

Signature of

Role Plan administrator
Date 2024-04-20
Name of individual signing DAVID LAUTERSTEIN
NASTY PIG INC 401(K) PROFIT SHARING PLAN & TRUST 2022 133795218 2023-05-11 NASTY PIG INC 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 541990
Sponsor’s telephone number 6463393185
Plan sponsor’s address 245 8TH AVE, NEW YORK, NY, 10001

Signature of

Role Plan administrator
Date 2023-05-11
Name of individual signing DAVID LAUTERSTEIN
NASTY PIG INC 401(K) PROFIT SHARING PLAN & TRUST 2021 133795218 2022-05-11 NASTY PIG INC 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 541990
Sponsor’s telephone number 6463393185
Plan sponsor’s address 245 8TH AVE, NEW YORK, NY, 10001

Signature of

Role Plan administrator
Date 2022-05-11
Name of individual signing DAVID LAUTERSTEIN
NASTY PIG INC 401(K) PROFIT SHARING PLAN & TRUST 2020 133795218 2021-04-19 NASTY PIG INC 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 541990
Sponsor’s telephone number 6463393185
Plan sponsor’s address 245 8TH AVENUE, STE 898, NEW YORK, NY, 10011

Signature of

Role Plan administrator
Date 2021-04-19
Name of individual signing DAVID LAUTERSTEIN
NASTY PIG INC 401(K) PROFIT SHARING PLAN & TRUST 2019 133795218 2020-04-19 NASTY PIG INC 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 541990
Sponsor’s telephone number 6463393185
Plan sponsor’s address 248 WEST 35TH ST - RM 1601, NEW YORK, NY, 10001

Signature of

Role Plan administrator
Date 2020-04-19
Name of individual signing DAVID LAUTERSTEIN
NASTY PIG INC 401 K PROFIT SHARING PLAN TRUST 2018 133795218 2019-04-15 NASTY PIG INC 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 541990
Sponsor’s telephone number 6463393185
Plan sponsor’s address 248 WEST 35TH ST - RM 1601, NEW YORK, NY, 10001

Signature of

Role Plan administrator
Date 2019-04-15
Name of individual signing DAVID LAUTERSTEIN
NASTY PIG INC 401 K PROFIT SHARING PLAN TRUST 2017 133795218 2018-07-19 NASTY PIG INC 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 541990
Sponsor’s telephone number 6463393185
Plan sponsor’s address 248 WEST 35TH ST - RM 1601, NEW YORK, NY, 10001

Signature of

Role Plan administrator
Date 2018-07-19
Name of individual signing DAVID LAUTERSTEIN

Chief Executive Officer

Name Role Address
DAVID LAUTERSTEIN Chief Executive Officer 245 8TH AVENUE, #898, NEW YORK, NY, United States, 10011

DOS Process Agent

Name Role Address
DAVID LAUTERSTEIN DOS Process Agent 245 8TH AVENUE, #898, NEW YORK, NY, United States, 10011

History

Start date End date Type Value
2024-10-01 2024-10-01 Address 245 8TH AVENUE, #898, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
2023-02-08 2024-10-01 Address 245 8TH AVENUE, #898, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2023-02-08 2024-10-01 Address 245 8TH AVENUE, #898, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
2023-02-08 2023-02-08 Address 245 8TH AVENUE, #898, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
2023-02-08 2024-10-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2020-10-02 2023-02-08 Address 245 8TH AVENUE, #898, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2020-10-02 2023-02-08 Address 245 8TH AVENUE, #898, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
2019-01-15 2020-10-02 Address 244 W 35TH ST, FLR 16, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2019-01-15 2020-10-02 Address 248 W 35TH ST, FLR 16, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
1996-10-30 2019-01-15 Address 170 W 23RD ST, 4V, NEW YORK, NY, 10011, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
241001034125 2024-10-01 BIENNIAL STATEMENT 2024-10-01
230208002563 2023-02-08 BIENNIAL STATEMENT 2022-10-01
201002060069 2020-10-02 BIENNIAL STATEMENT 2020-10-01
190115002056 2019-01-15 BIENNIAL STATEMENT 2018-10-01
961030002192 1996-10-30 BIENNIAL STATEMENT 1996-10-01
941031000350 1994-10-31 CERTIFICATE OF INCORPORATION 1994-10-31

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2019-07-08 No data 259 W 19TH ST, Manhattan, NEW YORK, NY, 10011 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7233487709 2020-05-01 0202 PPP 248 W 35TH ST RM 1601, NEW YORK, NY, 10001-2505
Loan Status Date 2021-07-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 183085
Loan Approval Amount (current) 188312
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
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, 10001-2505
Project Congressional District NY-12
Number of Employees 7
NAICS code 541490
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 190427.29
Forgiveness Paid Date 2021-06-22

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2400889 Trademark 2024-02-07 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2024-02-07
Termination Date 2024-04-11
Section 1114
Status Terminated

Parties

Name NASTY PIG INC.
Role Plaintiff
Name TOMTOM COMPANY LLC,
Role Defendant

Date of last update: 15 Mar 2025

Sources: New York Secretary of State