Search icon

MY BATTERY SUPPLIER LLC

Company Details

Name: MY BATTERY SUPPLIER LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 07 Jan 2010 (15 years ago)
Entity Number: 3896880
ZIP code: 11211
County: Kings
Place of Formation: New York
Address: 160 LEE AVE., BROOKLYN, NY, United States, 11211

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 160 LEE AVE., BROOKLYN, NY, United States, 11211

Filings

Filing Number Date Filed Type Effective Date
100107000732 2010-01-07 ARTICLES OF ORGANIZATION 2010-01-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2363847400 2020-05-05 0202 PPP 408 Park Ave, Brooklyn, NY, 11205
Loan Status Date 2021-08-07
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 92980
Loan Approval Amount (current) 92980
Undisbursed Amount 0
Franchise Name -
Lender Location ID 524612
Servicing Lender Name Fountainhead SBF LLC
Servicing Lender Address 3216 W. Lake Mary Blvd, LAKE MARY, FL, 32746
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11205-0001
Project Congressional District NY-07
Number of Employees 27
NAICS code 561990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 100631
Originating Lender Name Greater Nevada CU
Originating Lender Address CARSON CITY, NV
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 94064.77
Forgiveness Paid Date 2021-07-12

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1906486 Trademark 2019-11-15 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress hearing held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2019-11-15
Termination Date 2022-10-06
Date Issue Joined 2021-04-14
Section 1114
Status Terminated

Parties

Name ENERGIZER BRANDS, LLC
Role Plaintiff
Name MY BATTERY SUPPLIER LLC
Role Defendant

Date of last update: 27 Mar 2025

Sources: New York Secretary of State