Search icon

MODA OPERANDI, INC.

Company Details

Name: MODA OPERANDI, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 03 Aug 2010 (15 years ago)
Entity Number: 3980290
ZIP code: 12205
County: Albany
Place of Formation: Delaware
Address: 1218 CENTRAL AVE,, STE 100, ALBANY, NY, United States, 12205
Principal Address: 34 34th Street, BUILDING 6, SUITE 4A, Brooklyn, NY, United States, 11232

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
MODA OPERANDI INC. 401(K) PLAN 2014 900592900 2015-10-12 MODA OPERANDI INC. 117
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-09-01
Business code 448150
Sponsor’s telephone number 6467411852
Plan sponsor’s address 315 HUDSON STREET, 5TH FLOOR, NEW YORK, NY, 10013

Signature of

Role Plan administrator
Date 2015-10-12
Name of individual signing LAURA STEPHENSON
Role Employer/plan sponsor
Date 2015-10-12
Name of individual signing LAURA STEPHENSON
MODA OPERANDI INC. 401(K) PLAN 2013 900592900 2014-10-10 MODA OPERANDI INC. 71
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-09-01
Business code 448150
Sponsor’s telephone number 6467411852
Plan sponsor’s address 315 HUDSON STREET, 5TH FLOOR, NEW YORK, NY, 10013

Signature of

Role Plan administrator
Date 2014-10-10
Name of individual signing LAURA STEPHENSON
MODA OPERANDI INC. 401(K) PLAN 2012 900592900 2013-10-09 MODA OPERANDI INC. 27
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-09-01
Business code 448150
Sponsor’s telephone number 6467411852
Plan sponsor’s address 315 HUDSON STREET, 5TH FLOOR, NEW YORK, NY, 10013

Signature of

Role Plan administrator
Date 2013-10-09
Name of individual signing LESLEY MAZDA

Agent

Name Role
Registered Agent Revoked Agent

DOS Process Agent

Name Role Address
CAPITOL SERVICES, INC. DOS Process Agent 1218 CENTRAL AVE,, STE 100, ALBANY, NY, United States, 12205

Chief Executive Officer

Name Role Address
JIM GOLD Chief Executive Officer 34 34TH STREET, BUILDING 6, SUITE 4A, BROOKLYN, NY, United States, 11232

History

Start date End date Type Value
2024-08-15 2024-08-15 Address 34 34TH STREET, BUILDING 6, SUITE 4A, BROOKLYN, NY, 11232, USA (Type of address: Chief Executive Officer)
2024-08-15 2024-08-15 Address 315 HUDSON STREET, 5TH FLOOR, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2023-01-10 2023-01-10 Address 315 HUDSON STREET, 5TH FLOOR, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2023-01-10 2024-08-15 Address 34 34TH STREET, BUILDING 6, SUITE 4A, BROOKLYN, NY, 11232, USA (Type of address: Chief Executive Officer)
2023-01-10 2024-08-15 Address 1218 CENTRAL AVE,, STE 100, ALBANY, NY, 12205, USA (Type of address: Service of Process)
2022-09-30 2024-08-15 Address 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2022-09-29 2023-01-10 Address 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2021-09-15 2022-09-29 Address 90 STATE STREET, STE 700 OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2021-09-15 2023-01-10 Address 315 HUDSON STREET, 5TH FLOOR, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2021-09-15 2022-09-30 Address 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
240815000867 2024-08-15 BIENNIAL STATEMENT 2024-08-15
230110002964 2023-01-09 CERTIFICATE OF CHANGE BY ENTITY 2023-01-09
220930005573 2022-09-30 CERTIFICATE OF CHANGE BY AGENT 2022-09-30
220929009449 2022-09-29 CERTIFICATE OF CHANGE BY AGENT 2022-09-29
220803000325 2022-08-03 BIENNIAL STATEMENT 2022-08-01
210915000953 2021-09-14 CERTIFICATE OF CHANGE BY ENTITY 2021-09-14
210222060369 2021-02-22 BIENNIAL STATEMENT 2020-08-01
190821060270 2019-08-21 BIENNIAL STATEMENT 2018-08-01
171117006184 2017-11-17 BIENNIAL STATEMENT 2016-08-01
141204006701 2014-12-04 BIENNIAL STATEMENT 2014-08-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3933817105 2020-04-12 0202 PPP 315 HUDSON ST 5th floor, NEW YORK, NY, 10013-1037
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) 7311300
Loan Approval Amount (current) 7311300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 33850
Servicing Lender Name Comerica Bank
Servicing Lender Address 1717 Main St, DALLAS, TX, 75201-4612
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, 10013-1037
Project Congressional District NY-10
Number of Employees 349
NAICS code 448120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 33850
Originating Lender Name Comerica Bank
Originating Lender Address DALLAS, TX
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 7400863.43
Forgiveness Paid Date 2021-07-08
1264268606 2021-03-13 0202 PPS 315 Hudson St Fl 5, New York, NY, 10013-1009
Loan Status Date 2021-08-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2000000
Loan Approval Amount (current) 2000000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 33850
Servicing Lender Name Comerica Bank
Servicing Lender Address 1717 Main St, DALLAS, TX, 75201-4612
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, 10013-1009
Project Congressional District NY-10
Number of Employees 235
NAICS code 448120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 33850
Originating Lender Name Comerica Bank
Originating Lender Address DALLAS, TX
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2006722.22
Forgiveness Paid Date 2021-07-19

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1812385 Americans with Disabilities Act - Other 2018-12-31 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 2018-12-31
Termination Date 2019-03-14
Section 1331
Status Terminated

Parties

Name DIAZ
Role Plaintiff
Name MODA OPERANDI, INC.
Role Defendant
2007255 Trademark 2020-09-04 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Both plaintiff and defendant demand 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 2020-09-04
Termination Date 2023-08-14
Date Issue Joined 2021-12-11
Section 1125
Status Terminated

Parties

Name CHAMPION,
Role Plaintiff
Name MODA OPERANDI, INC.
Role Defendant
1906296 Americans with Disabilities Act - Other 2019-11-07 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 2019-11-07
Termination Date 2020-01-13
Section 1201
Status Terminated

Parties

Name BUNTING
Role Plaintiff
Name MODA OPERANDI, INC.
Role Defendant

Date of last update: 27 Mar 2025

Sources: New York Secretary of State