Search icon

AUGUST IMAGE, LLC

Company Details

Name: AUGUST IMAGE, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 09 May 2007 (18 years ago)
Entity Number: 3514639
ZIP code: 10010
County: Kings
Place of Formation: New York
Address: 22 West 23rd S, 3RD FLOOR, New York, NY, United States, 10010

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
AUGUST IMAGE, LLC 401(K) PROFIT SHARING PLAN 2023 260161804 2024-10-04 AUGUST IMAGE, LLC 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 711100
Sponsor’s telephone number 2127770088
Plan sponsor’s address 22 WEST 23RD STREET, 3RD FLOOR, NEW YORK, NY, 10010

Signature of

Role Plan administrator
Date 2024-10-04
Name of individual signing MARSHALL SOLLENDER
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2024-10-04
Name of individual signing MARSHALL SOLLENDER
Valid signature Filed with authorized/valid electronic signature
AUGUST IMAGE, LLC 401(K) PROFIT SHARING PLAN 2022 260161804 2023-08-21 AUGUST IMAGE, LLC 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 711100
Sponsor’s telephone number 2127770088
Plan sponsor’s address 793 BROADWAY, 2ND FL., NEW YORK, NY, 10003

Signature of

Role Plan administrator
Date 2023-08-21
Name of individual signing MARSHALL SOLLENDER
Role Employer/plan sponsor
Date 2023-08-21
Name of individual signing MARSHALL SOLLENDER
AUGUST IMAGE, LLC 401(K) PROFIT SHARING PLAN 2021 260161804 2022-10-12 AUGUST IMAGE, LLC 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 711100
Sponsor’s telephone number 2127770088
Plan sponsor’s address 793 BROADWAY, 2ND FL., NEW YORK, NY, 10003

Signature of

Role Plan administrator
Date 2022-10-12
Name of individual signing MARSHALL SOLLENDER
Role Employer/plan sponsor
Date 2022-10-12
Name of individual signing MARSHALL SOLLENDER
AUGUST IMAGE, LLC 401(K) PROFIT SHARING PLAN 2020 260161804 2021-07-14 AUGUST IMAGE, LLC 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 711100
Sponsor’s telephone number 2127770088
Plan sponsor’s address 793 BROADWAY, 2ND FL., NEW YORK, NY, 10003

Signature of

Role Plan administrator
Date 2021-07-14
Name of individual signing MARSHALL SOLLENDER
Role Employer/plan sponsor
Date 2021-07-14
Name of individual signing MARSHALL SOLLENDER
AUGUST IMAGE, LLC 401(K) PROFIT SHARING PLAN 2019 260161804 2020-09-24 AUGUST IMAGE, LLC 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 711100
Sponsor’s telephone number 2127770088
Plan sponsor’s address 793 BROADWAY, 2ND FL., NEW YORK, NY, 10003

Signature of

Role Plan administrator
Date 2020-09-24
Name of individual signing MARSHALL SOLLENDER
Role Employer/plan sponsor
Date 2020-09-24
Name of individual signing MARSHALL SOLLENDER
AUGUST IMAGE, LLC 401(K) PROFIT SHARING PLAN 2018 260161804 2019-06-30 AUGUST IMAGE, LLC 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 711100
Sponsor’s telephone number 2127770088
Plan sponsor’s address 793 BROADWAY, 2ND FL., NEW YORK, NY, 10003

Signature of

Role Plan administrator
Date 2019-06-30
Name of individual signing MARSHALL SOLLENDER
Role Employer/plan sponsor
Date 2019-06-30
Name of individual signing MARSHALL SOLLENDER
AUGUST IMAGE, LLC 401(K) PROFIT SHARING PLAN 2017 260161804 2018-07-17 AUGUST IMAGE, LLC 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 711100
Sponsor’s telephone number 2127770088
Plan sponsor’s address 793 BROADWAY, 2ND FL., NEW YORK, NY, 10003
AUGUST IMAGE, LLC 401(K) PROFIT SHARING PLAN 2016 260161804 2017-07-31 AUGUST IMAGE, LLC 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 711100
Sponsor’s telephone number 2127770088
Plan sponsor’s address 793 BROADWAY, 2ND FL., NEW YORK, NY, 10003

Signature of

Role Plan administrator
Date 2017-07-31
Name of individual signing WILLIAM HANNIGAN
AUGUST IMAGE, LLC 401(K) PROFIT SHARING PLAN 2015 260161804 2016-10-10 AUGUST IMAGE, LLC 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 711100
Sponsor’s telephone number 2127770088
Plan sponsor’s address 793 BROADWAY, 2ND FL., NEW YORK, NY, 10003

Signature of

Role Plan administrator
Date 2016-10-10
Name of individual signing WILLIAM HANNIGAN
AUGUST IMAGE, LLC 401(K) PROFIT SHARING PLAN 2014 260161804 2015-09-25 AUGUST IMAGE, LLC 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 711100
Sponsor’s telephone number 2127770088
Plan sponsor’s address 793 BROADWAY, 2ND FL., NEW YORK, NY, 10003

Signature of

Role Plan administrator
Date 2015-09-25
Name of individual signing WILLIAM HANNIGAN

DOS Process Agent

Name Role Address
AUGUST IMAGE, LLC DOS Process Agent 22 West 23rd S, 3RD FLOOR, New York, NY, United States, 10010

History

Start date End date Type Value
2021-05-07 2024-02-13 Address 793 BROADWAY, 2ND FLOOR, NEW YORK, NY, 10003, USA (Type of address: Service of Process)
2007-05-09 2021-05-07 Address 81 N. 6TH STREET, BROOKLYN, NY, 11211, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240213003042 2024-02-13 BIENNIAL STATEMENT 2024-02-13
210507060172 2021-05-07 BIENNIAL STATEMENT 2021-05-01
070509000225 2007-05-09 ARTICLES OF ORGANIZATION 2007-05-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2613877304 2020-04-29 0202 PPP 793 BROADWAY, NEW YORK, NY, 10003
Loan Status Date 2021-03-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 76955
Loan Approval Amount (current) 76955
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, 10003-0001
Project Congressional District NY-10
Number of Employees 6
NAICS code 541922
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 Unanswered
Veteran Unanswered
Forgiveness Amount 77357.11
Forgiveness Paid Date 2021-02-12
5454378309 2021-01-25 0202 PPS 793 Broadway, New York, NY, 10003-6809
Loan Status Date 2021-10-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 69597
Loan Approval Amount (current) 69597
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, 10003-6809
Project Congressional District NY-10
Number of Employees 4
NAICS code 541922
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 Unanswered
Veteran Unanswered
Forgiveness Amount 70071.79
Forgiveness Paid Date 2021-10-06

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2304457 Copyright 2023-05-28 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2023-05-28
Termination Date 2023-06-22
Section 1338
Sub Section CP
Status Terminated

Parties

Name MOSCOT.COM LLC
Role Plaintiff
Name AUGUST IMAGE, LLC
Role Defendant
2309465 Copyright 2023-10-27 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress judgement on motion
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2023-10-27
Termination Date 2024-05-28
Date Issue Joined 2024-04-19
Section 0101
Status Terminated

Parties

Name AUGUST IMAGE, LLC
Role Plaintiff
Name FANDOMWIRE, LLC,
Role Defendant
2405651 Copyright 2024-07-25 voluntarily
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 2024-07-25
Termination Date 2024-12-10
Section 0101
Status Terminated

Parties

Name AUGUST IMAGE, LLC
Role Plaintiff
Name HARRY WALKER AGENCY, LL,
Role Defendant
2405650 Copyright 2024-07-25 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2024-07-25
Termination Date 2024-10-24
Section 0101
Status Terminated

Parties

Name AUGUST IMAGE, LLC
Role Plaintiff
Name GLOSSLAB LLC
Role Defendant
2208390 Copyright 2022-09-30 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2022-09-30
Termination Date 2022-11-18
Section 0101
Status Terminated

Parties

Name AUGUST IMAGE, LLC
Role Plaintiff
Name JACARANDA CLUB, LLC
Role Defendant
2301492 Copyright 2023-02-22 motion before trial
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement defendant
Arbitration On Termination Missing
Office 1
Filing Date 2023-02-22
Termination Date 2024-04-01
Date Issue Joined 2023-06-26
Pretrial Conference Date 2023-08-25
Section 0101
Status Terminated

Parties

Name AUGUST IMAGE, LLC
Role Plaintiff
Name GIRARD ENTERTAINMENT & ,
Role Defendant
2310876 Copyright 2023-12-14 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2023-12-14
Termination Date 2024-02-23
Section 0101
Status Terminated

Parties

Name AUGUST IMAGE, LLC
Role Plaintiff
Name TRIFECTA HEALTH LLC
Role Defendant
2405885 Copyright 2024-08-02 other
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 2024-08-02
Termination Date 2024-09-04
Section 0501
Status Terminated

Parties

Name AUGUST IMAGE, LLC
Role Plaintiff
Name STYLE OF SPORT, LLC
Role Defendant
2301340 Copyright 2023-02-21 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2023-02-21
Termination Date 2023-11-15
Section 0101
Status Terminated

Parties

Name AUGUST IMAGE, LLC
Role Plaintiff
Name ESSENCE COMMUNICATIONS INC.
Role Defendant
2000074 Copyright 2020-01-06 voluntarily
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 2020-01-06
Termination Date 2020-12-11
Date Issue Joined 2020-01-14
Section 0501
Status Terminated

Parties

Name EINBINDER & DUNN LLP
Role Defendant
Name EDGEFIELD HOLDINGS, LLC
Role Plaintiff
Name AUGUST IMAGE, LLC
Role Plaintiff
Name THE FASHION BOMB LLC
Role Defendant
2405885 Copyright 2024-09-06 missing
Circuit Second Circuit
Origin reinstated/reopened (previously opened and closed, reopened for additional action)
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress Missing
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2024-09-06
Termination Date 1900-01-01
Section 0501
Status Pending

Parties

Name AUGUST IMAGE, LLC
Role Plaintiff
Name STYLE OF SPORT, LLC
Role Defendant
2404099 Copyright 2024-05-29 missing
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress Missing
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2024-05-29
Termination Date 1900-01-01
Section 0101
Status Pending

Parties

Name AUGUST IMAGE, LLC
Role Plaintiff
Name GUEST OF GUEST, INC. ,
Role Defendant
2201061 Copyright 2022-02-08 want of prosecution
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 2022-02-08
Termination Date 2022-02-15
Section 0101
Status Terminated

Parties

Name AUGUST IMAGE, LLC
Role Plaintiff
Name WILD SKY MEDIA, LLC
Role Defendant
2007306 Copyright 2020-09-08 default
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order decided
Nature Of Judgment monetary award only
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 2020-09-08
Termination Date 2021-12-10
Section 0501
Status Terminated

Parties

Name AUGUST IMAGE, LLC
Role Plaintiff
Name DUOWEI NEWS, INC. D/B/A CHINES
Role Defendant
2207327 Copyright 2022-08-26 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
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 2022-08-26
Termination Date 2023-03-03
Date Issue Joined 2022-09-20
Pretrial Conference Date 2022-11-02
Section 0101
Status Terminated

Parties

Name AUGUST IMAGE, LLC
Role Plaintiff
Name VICE MEDIA LLC
Role Defendant
2401409 Copyright 2024-02-23 voluntarily
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 2024-02-23
Termination Date 2024-05-24
Section 0504
Status Terminated

Parties

Name AUGUST IMAGE, LLC
Role Plaintiff
Name TRIFECTA HEALTH MEDICAL P.C.
Role Defendant
2401734 Copyright 2024-03-06 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 2024-03-06
Termination Date 2024-04-29
Section 0101
Status Terminated

Parties

Name AUGUST IMAGE, LLC
Role Plaintiff
Name KNOW SELFCARE, INC.
Role Defendant
2310539 Copyright 2023-12-01 voluntarily
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 2023-12-01
Termination Date 2024-03-12
Section 0101
Status Terminated

Parties

Name AUGUST IMAGE, LLC
Role Plaintiff
Name U.S.-CUBA TRADE & ECONOMIC COU
Role Defendant
2407006 Copyright 2024-09-16 missing
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress Missing
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2024-09-16
Termination Date 1900-01-01
Section 0101
Status Pending

Parties

Name AUGUST IMAGE, LLC
Role Plaintiff
Name KNOW SELFCARE, INC.
Role Defendant
2205290 Copyright 2022-06-23 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2022-06-23
Termination Date 2023-06-12
Date Issue Joined 2023-03-03
Pretrial Conference Date 2023-01-05
Section 0501
Status Terminated

Parties

Name AUGUST IMAGE, LLC
Role Plaintiff
Name UNIVISION COMMUNICATIONS, INC.
Role Defendant

Date of last update: 28 Mar 2025

Sources: New York Secretary of State