Search icon

REBOOT DESIGN, LLC

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

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
6FS92 Active Non-Manufacturer 2011-07-06 2024-03-06 2026-01-14 2022-01-14

Contact Information

POC GEORGETTE STEWART
Phone +1 212-388-1010
Address 68 3RD ST, BROOKLYN, NY, 11231 4808, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
REBOOT DESIGN, LLC RETIREMENT TRUST 2018 273684870 2019-01-08 REBOOT DESIGN, LLC 19
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-03-01
Business code 541600
Sponsor’s telephone number 2123881010
Plan sponsor’s address 152 WEST 25TH STREET, FL 6, NEW YORK, NY, 10001

Signature of

Role Plan administrator
Date 2019-01-08
Name of individual signing PLAN SPONSOR
REBOOT DESIGN, LLC RETIREMENT TRUST 2017 273684870 2018-07-06 REBOOT DESIGN, LLC 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-03-01
Business code 541600
Sponsor’s telephone number 2123881010
Plan sponsor’s address 68 3RD ST, BROOKLYN, NY, 11231

Signature of

Role Plan administrator
Date 2018-07-06
Name of individual signing STEWART
REBOOT DESIGN, LLC RETIREMENT TRUST 2016 273684870 2017-07-17 REBOOT DESIGN, LLC 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-03-01
Business code 541600
Sponsor’s telephone number 2123881010
Plan sponsor’s address 68 3RD STREET, BROOKLYN, NY, 11231

Signature of

Role Plan administrator
Date 2017-07-17
Name of individual signing NINA KIERNAN
REBOOT DESIGN, LLC RETIREMENT TRUST 2015 273684870 2016-07-19 REBOOT DESIGN, LLC 21
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-03-01
Business code 541600
Sponsor’s telephone number 2123881010
Plan sponsor’s address 68 3RD STREET, BROOKLYN, NY, 11231

Signature of

Role Plan administrator
Date 2016-07-19
Name of individual signing PATRICK AINSLIE
REBOOT DESIGN, LLC RETIREMENT TRUST 2014 273684870 2015-07-31 REBOOT DESIGN, LLC 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-03-01
Business code 541600
Sponsor’s telephone number 2123881010
Plan sponsor’s address 152 WEST 25TH STREET, FL 6, NEW YORK, NY, 10001

Signature of

Role Plan administrator
Date 2015-07-31
Name of individual signing PATRICK AINSLIE
Role Employer/plan sponsor
Date 2015-07-31
Name of individual signing PATRICK AINSLIE

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

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)
2011-10-04 2023-06-30 Address 145 E 20TH STREET 5TH FLOOR, NEW YORK, NY, 10003, USA (Type of address: Registered Agent)
2010-10-12 2011-10-04 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2010-10-12 2011-10-04 Address 80 STATE STREET, ALBANY, NY, 12207, 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
141010006253 2014-10-10 BIENNIAL STATEMENT 2014-10-01
140905000592 2014-09-05 CERTIFICATE OF CHANGE 2014-09-05
130903002217 2013-09-03 BIENNIAL STATEMENT 2012-10-01
111004000429 2011-10-04 CERTIFICATE OF CHANGE 2011-10-04
101012000237 2010-10-12 ARTICLES OF ORGANIZATION 2010-10-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9381378501 2021-03-12 0202 PPS 49 Flatbush Ave # 1021, Brooklyn, NY, 11217-1101
Loan Status Date 2021-03-30
Loan Status Charged Off
Loan Maturity in Months 41
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 237857
Loan Approval Amount (current) 237857
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11217-1101
Project Congressional District NY-10
Number of Employees 21
NAICS code 541820
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -
2450377704 2020-05-01 0202 PPP 68 3RD ST, BROOKLYN, NY, 11231
Loan Status Date 2021-06-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 237760
Loan Approval Amount (current) 237760
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11231-0001
Project Congressional District NY-10
Number of Employees 200
NAICS code 541618
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 240148.3
Forgiveness Paid Date 2021-05-06

Date of last update: 27 Mar 2025

Sources: New York Secretary of State