Search icon

VITALIZE LABS, LLC

Company Details

Name: VITALIZE LABS, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 14 Nov 2005 (19 years ago)
Entity Number: 3280753
ZIP code: 10012
County: New York
Place of Formation: New York
Address: 142 MERCER STREET, NEW YORK, NY, United States, 10012

Central Index Key

CIK number Mailing Address Business Address Phone
1542408 151, MERCER STREET, NEW YORK, NY, 10012 151, MERCER STREET, NEW YORK, NY, 10012 212-966-2727

Filings since 2012-02-22

Form type D
File number 021-173812
Filing date 2012-02-22
File View File

DOS Process Agent

Name Role Address
VITALIZE LABS, LLC DOS Process Agent 142 MERCER STREET, NEW YORK, NY, United States, 10012

History

Start date End date Type Value
2023-09-20 2023-11-01 Address 142 MERCER STREET, NEW YORK, NY, 10012, USA (Type of address: Service of Process)
2015-11-02 2023-09-20 Address 134 SPRING ST., STE 502, NEW YORK, NY, 10012, USA (Type of address: Service of Process)
2013-11-07 2015-11-02 Address 560 BROADWAY, STE 606, NEW YORK, NY, 10012, USA (Type of address: Service of Process)
2009-07-23 2013-11-07 Address C/O JOHN MCDONALD, 151 MERCER ST, NEW YORK, NY, 10012, USA (Type of address: Service of Process)
2005-11-14 2009-07-23 Address 150 EAST 58TH STREET, NEW YORK, NY, 10155, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231101035339 2023-11-01 BIENNIAL STATEMENT 2023-11-01
230920004033 2023-09-20 BIENNIAL STATEMENT 2021-11-01
191104060025 2019-11-04 BIENNIAL STATEMENT 2019-11-01
171102006001 2017-11-02 BIENNIAL STATEMENT 2017-11-01
151102007681 2015-11-02 BIENNIAL STATEMENT 2015-11-01
131107006390 2013-11-07 BIENNIAL STATEMENT 2013-11-01
111116002291 2011-11-16 BIENNIAL STATEMENT 2011-11-01
091104002689 2009-11-04 BIENNIAL STATEMENT 2009-11-01
090723002386 2009-07-23 BIENNIAL STATEMENT 2007-11-01
051114000955 2005-11-14 ARTICLES OF ORGANIZATION 2005-11-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7243997201 2020-04-28 0202 PPP 142 MERCER ST, NEW YORK, NY, 10012
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) 49016
Loan Approval Amount (current) 49016
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, 10012-0001
Project Congressional District NY-10
Number of Employees 3
NAICS code 424490
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 49261.75
Forgiveness Paid Date 2020-11-05

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2305398 Americans with Disabilities Act - Other 2023-06-26 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff 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 2023-06-26
Termination Date 2023-09-19
Section 1210
Sub Section 1
Status Terminated

Parties

Name MORGAN
Role Plaintiff
Name VITALIZE LABS, LLC
Role Defendant
1905354 Trademark 2019-06-07 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2019-06-07
Termination Date 2021-05-13
Date Issue Joined 2020-02-11
Section 1114
Status Terminated

Parties

Name NATURAL ALTERNATIVES INTERNATI
Role Plaintiff
Name VITALIZE LABS, LLC
Role Defendant
1302470 Other Statutory Actions 2013-04-23 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2013-04-23
Termination Date 2015-11-25
Date Issue Joined 2013-08-01
Section 1331
Status Terminated

Parties

Name MOSELY,
Role Plaintiff
Name VITALIZE LABS, LLC
Role Defendant

Date of last update: 29 Mar 2025

Sources: New York Secretary of State