Search icon

REBOOT DESIGN, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: REBOOT DESIGN, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 12 Oct 2010 (15 years ago)
Date of dissolution: 30 Jun 2023
Entity Number: 4005578
ZIP code: 11217
County: Kings
Place of Formation: New York
Address: 49 FLATBUSH AVENUE, #1021, BROOKLYN, NY, United States, 11217

DOS Process Agent

Name Role Address
REBOOT DESIGN, LLC DOS Process Agent 49 FLATBUSH AVENUE, #1021, BROOKLYN, NY, United States, 11217

Agent

Name Role Address
ZACK BRISSON Agent 145 E 20TH STREET 5TH FLOOR, NEW YORK, NY, 10003

Unique Entity ID

CAGE Code:
6FS92
UEI Expiration Date:
2021-01-13

Business Information

Doing Business As:
REBOOT
Activation Date:
2020-01-14
Initial Registration Date:
2011-07-01

Commercial and government entity program

CAGE number:
6FS92
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-06
CAGE Expiration:
2026-01-14
SAM Expiration:
2022-01-14

Contact Information

POC:
GEORGETTE STEWART
Corporate URL:
www.reboot.org

Form 5500 Series

Employer Identification Number (EIN):
273684870
Plan Year:
2018
Number Of Participants:
19
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
17
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
17
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
21
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
16
Sponsors Telephone Number:

History

Start date End date Type Value
2020-10-05 2023-06-30 Address 49 FLATBUSH AVENUE, #1021, BROOKLYN, NY, 11217, USA (Type of address: Service of Process)
2016-06-14 2020-10-05 Address 68 3RD ST., BROOKLYN, NY, 11231, USA (Type of address: Service of Process)
2014-09-05 2016-06-14 Address 152 WEST 25TH STREET, FL 6, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2013-09-03 2014-09-05 Address ZACK BRISSON, 45 EAST 20TH ST 5TH FLR, NEW YORK, NY, 10003, USA (Type of address: Service of Process)
2011-10-04 2013-09-03 Address 145 E 20TH STREET 5TH FLOOR, NEW YORK, NY, 10003, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230630000905 2023-06-30 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-06-30
201005060742 2020-10-05 BIENNIAL STATEMENT 2020-10-01
191030060173 2019-10-30 BIENNIAL STATEMENT 2018-10-01
161004006537 2016-10-04 BIENNIAL STATEMENT 2016-10-01
160614000016 2016-06-14 CERTIFICATE OF CHANGE 2016-06-14

USAspending Awards / Financial Assistance

Date:
2021-03-12
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
237857.00
Total Face Value Of Loan:
237857.00
Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
237760.00
Total Face Value Of Loan:
237760.00
Date:
2020-04-20
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
21
Initial Approval Amount:
$237,857
Date Approved:
2021-03-12
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Current Approval Amount:
$237,857
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $237,856
Jobs Reported:
200
Initial Approval Amount:
$237,760
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$237,760
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$240,148.3
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $201,925
Rent: $19,000
Healthcare: $12835
Debt Interest: $4,000

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State