Search icon

AWESTRUCK MARKETING GROUP LLC

Company Details

Name: AWESTRUCK MARKETING GROUP LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 03 May 2007 (18 years ago)
Entity Number: 3512213
ZIP code: 81612
County: New York
Place of Formation: Delaware
Address: ATTN: LAWRENCE BUTLER, P.O. BOX S3, ASPEN, CO, United States, 81612

DOS Process Agent

Name Role Address
AWESTRUCK MARKETING GROUP LLC DOS Process Agent ATTN: LAWRENCE BUTLER, P.O. BOX S3, ASPEN, CO, United States, 81612

History

Start date End date Type Value
2015-05-04 2021-05-03 Address ATTN: ROBERT W. FORMAN, 1345 AVE. OF THE AMERICAS, 11T, NEW YORK, NY, 10105, USA (Type of address: Service of Process)
2013-05-10 2015-05-04 Address ATTN: ROBERT W. FORMAN, 380 MADISON AVENUE, 25TH FL, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2007-05-03 2012-01-26 Name FREECAR MEDIA, LLC
2007-05-03 2013-05-10 Address ATTN: ROBERT W. FORMAN, 380 MADISON AVENUE, 25TH FL, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210503061792 2021-05-03 BIENNIAL STATEMENT 2021-05-01
190502060623 2019-05-02 BIENNIAL STATEMENT 2019-05-01
150504007733 2015-05-04 BIENNIAL STATEMENT 2015-05-01
130510006402 2013-05-10 BIENNIAL STATEMENT 2013-05-01
120126000002 2012-01-26 CERTIFICATE OF AMENDMENT 2012-01-26
120126000001 2012-01-26 CERTIFICATE OF AMENDMENT 2012-01-26
110603002843 2011-06-03 BIENNIAL STATEMENT 2011-05-01
090511002151 2009-05-11 BIENNIAL STATEMENT 2009-05-01
070904000408 2007-09-04 CERTIFICATE OF PUBLICATION 2007-09-04
070503000648 2007-05-03 APPLICATION OF AUTHORITY 2007-05-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1956877704 2020-05-01 0202 PPP 27 W 24TH ST STE 1108, NEW YORK, NY, 10010
Loan Status Date 2021-08-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 153605
Loan Approval Amount (current) 153605
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
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, 10010-0001
Project Congressional District NY-12
Number of Employees 11
NAICS code 541613
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 155411.39
Forgiveness Paid Date 2021-07-08
9241218606 2021-03-25 0202 PPS 27 W 24th St Ste 1108, New York, NY, 10010-3246
Loan Status Date 2022-08-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 153605
Loan Approval Amount (current) 153605
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
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, 10010-3246
Project Congressional District NY-12
Number of Employees 11
NAICS code 541810
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 66016.94
Forgiveness Paid Date 2022-05-26

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1603639 Other Contract Actions 2016-05-16 settled
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 3000000
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2016-05-16
Termination Date 2016-10-27
Date Issue Joined 2016-06-27
Pretrial Conference Date 2016-07-08
Section 1442
Sub Section NR
Status Terminated

Parties

Name AWESTRUCK MARKETING GROUP LLC
Role Plaintiff
Name BLACK OPS PRODUCTIONS, ,
Role Defendant

Date of last update: 28 Mar 2025

Sources: New York Secretary of State