Search icon

STOREBOUND LLC

Company Details

Name: STOREBOUND LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 22 Nov 2010 (14 years ago)
Entity Number: 4022340
ZIP code: 10004
County: New York
Place of Formation: New York
Address: 50 BROAD ST, STE 1920, NEW YORK, NY, United States, 10004

DOS Process Agent

Name Role Address
STOREBOUND ATTN: EVAN DASH DOS Process Agent 50 BROAD ST, STE 1920, NEW YORK, NY, United States, 10004

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY STREET, NEW YORK, NY, 10005

History

Start date End date Type Value
2020-08-06 2020-11-02 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2014-09-15 2020-08-06 Address ATTN: EVAN DASH, 50 BROAD STREET, SUITE 1920, NEW YORK, NY, 10004, USA (Type of address: Service of Process)
2010-11-22 2014-09-15 Address ATTN: EVAN DASH, 20 CRESTWOOD ROAD, PORT WASHINGTON, NY, 11050, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201102062797 2020-11-02 BIENNIAL STATEMENT 2020-11-01
200806000011 2020-08-06 CERTIFICATE OF AMENDMENT 2020-08-06
181115006478 2018-11-15 BIENNIAL STATEMENT 2018-11-01
161107007203 2016-11-07 BIENNIAL STATEMENT 2016-11-01
141114006646 2014-11-14 BIENNIAL STATEMENT 2014-11-01
140915006158 2014-09-15 BIENNIAL STATEMENT 2012-11-01
101122000507 2010-11-22 ARTICLES OF ORGANIZATION 2010-11-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9551417704 2020-05-01 0202 PPP 50 Broad St, New York, NY, 10004-2363
Loan Status Date 2021-07-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 476600
Loan Approval Amount (current) 476600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 317954
Servicing Lender Name Newtek Small Business Finance, Inc.
Servicing Lender Address 1981 Marcus Avenue, LAKE SUCCESS, NY, 11042
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, 10004-2363
Project Congressional District NY-10
Number of Employees 28
NAICS code 423220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Partnership
Originating Lender ID 317954
Originating Lender Name Newtek Small Business Finance, Inc.
Originating Lender Address LAKE SUCCESS, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 481577.82
Forgiveness Paid Date 2021-06-02

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2110552 Patent 2021-12-09 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2021-12-09
Termination Date 2022-04-16
Date Issue Joined 2022-02-09
Section 0271
Status Terminated

Parties

Name ANOVA APPLIED ELECTRONICS, INC
Role Plaintiff
Name STOREBOUND LLC
Role Defendant
2202578 Americans with Disabilities Act - Other 2022-03-30 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands 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 2022-03-30
Termination Date 2022-07-21
Section 1210
Sub Section 1
Status Terminated

Parties

Name MEJIA
Role Plaintiff
Name STOREBOUND LLC
Role Defendant
2205967 Patent 2022-07-13 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 other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2022-07-13
Termination Date 2022-11-17
Date Issue Joined 2022-09-30
Section 0271
Status Terminated

Parties

Name STOREBOUND LLC
Role Plaintiff
Name SENSIO INC.
Role Defendant

Date of last update: 27 Mar 2025

Sources: New York Secretary of State