Search icon

NETAMORPHOSIS, LLC

Company Details

Name: NETAMORPHOSIS, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 29 Jan 2009 (16 years ago)
Entity Number: 3768626
ZIP code: 10003
County: Tompkins
Place of Formation: New York
Address: 228 PARK AVE S., STE 114297, NEW YORK, NY, United States, 10003

DOS Process Agent

Name Role Address
NETAMORPHOSIS, LLC DOS Process Agent 228 PARK AVE S., STE 114297, NEW YORK, NY, United States, 10003

History

Start date End date Type Value
2019-01-16 2025-01-02 Address 15 WEST 26 STREET, SUITE 10F, NEW YORK, NY, 10010, USA (Type of address: Service of Process)
2015-01-08 2019-01-16 Address 162 W 21ST ST, FLOOR 4, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2009-01-29 2015-01-08 Address 241 W 15TH STREET, UNIT 3RW, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250102006598 2025-01-02 BIENNIAL STATEMENT 2025-01-02
230109003143 2023-01-09 BIENNIAL STATEMENT 2023-01-01
210111060973 2021-01-11 BIENNIAL STATEMENT 2021-01-01
190116060266 2019-01-16 BIENNIAL STATEMENT 2019-01-01
150108006583 2015-01-08 BIENNIAL STATEMENT 2015-01-01
130109006582 2013-01-09 BIENNIAL STATEMENT 2013-01-01
110121002617 2011-01-21 BIENNIAL STATEMENT 2011-01-01
090415000404 2009-04-15 CERTIFICATE OF PUBLICATION 2009-04-15
090129000288 2009-01-29 ARTICLES OF ORGANIZATION 2009-01-29

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2016-09-15 No data 15 W 26TH ST, Manhattan, NEW YORK, NY, 10010 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2456949 SL VIO INVOICED 2016-09-28 8000 SL - Sick Leave Violation

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8998918405 2021-02-14 0202 PPS 15 W 26th St Rm 10F, New York, NY, 10010-1070
Loan Status Date 2021-12-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 149300
Loan Approval Amount (current) 149300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 58771
Servicing Lender Name Legacy Bank
Servicing Lender Address 101 W Main St, HINTON, OK, 73047
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, 10010-1070
Project Congressional District NY-12
Number of Employees 12
NAICS code 541613
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 58771
Originating Lender Name Legacy Bank
Originating Lender Address HINTON, OK
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 150544.17
Forgiveness Paid Date 2021-12-14
8492037201 2020-04-28 0202 PPP 15 W 26TH ST RM 10F, NEW YORK, NY, 10010-1070
Loan Status Date 2021-06-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 149300
Loan Approval Amount (current) 149300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 58771
Servicing Lender Name Legacy Bank
Servicing Lender Address 101 W Main St, HINTON, OK, 73047
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, 10010-1070
Project Congressional District NY-12
Number of Employees 22
NAICS code 541613
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 58771
Originating Lender Name Legacy Bank
Originating Lender Address HINTON, OK
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 150809.59
Forgiveness Paid Date 2021-05-06

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2003880 Fair Labor Standards Act 2020-05-19 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 2020-05-19
Termination Date 2021-02-16
Section 0201
Sub Section FL
Status Terminated

Parties

Name BRITTLE
Role Plaintiff
Name NETAMORPHOSIS, LLC
Role Defendant

Date of last update: 27 Mar 2025

Sources: New York Secretary of State