Search icon

NEW YORK CITY RUNS, INC.

Company Details

Name: NEW YORK CITY RUNS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Dec 2010 (14 years ago)
Entity Number: 4036135
ZIP code: 11215
County: Kings
Place of Formation: New York
Address: 61 9TH ST, C2, BROOKLYN, NY, United States, 11215
Principal Address: 61 9TH STREET, C2, BROOKLYN, NY, United States, 11215

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
NEW YORK CITY RUNS, INC. 401(K) PLAN 2023 274480140 2024-03-01 NEW YORK CITY RUNS, INC. 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 541990
Sponsor’s telephone number 9174824401
Plan sponsor’s address 68 35TH STREET, SUITE 4, BROOKLYN, NY, 11232

Signature of

Role Plan administrator
Date 2024-03-01
Name of individual signing MICHELE GRETANO
Role Employer/plan sponsor
Date 2024-03-01
Name of individual signing MICHELE GRETANO
NEW YORK CITY RUNS, INC. 401(K) PLAN 2022 274480140 2023-06-22 NEW YORK CITY RUNS, INC. 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 541990
Sponsor’s telephone number 9174824401
Plan sponsor’s address 68 35TH STREET, SUITE 4, BROOKLYN, NY, 11232

Signature of

Role Plan administrator
Date 2023-06-21
Name of individual signing STEVE LASTOE
Role Employer/plan sponsor
Date 2023-06-21
Name of individual signing STEVE LASTOE
NEW YORK CITY RUNS, INC. 401(K) PLAN 2021 274480140 2022-03-17 NEW YORK CITY RUNS, INC. 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 541990
Sponsor’s telephone number 9174824401
Plan sponsor’s address 68 35TH STREET, SUITE 4, BROOKLYN, NY, 11232

Signature of

Role Plan administrator
Date 2022-03-16
Name of individual signing STEVE LASTOE
Role Employer/plan sponsor
Date 2022-03-16
Name of individual signing STEVE LASTOE
NEW YORK CITY RUNS, INC. 401(K) PLAN 2020 274480140 2021-06-15 NEW YORK CITY RUNS, INC. 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 541990
Sponsor’s telephone number 9174824401
Plan sponsor’s address 68 35TH STREET, SUITE 4, BROOKLYN, NY, 11232

Signature of

Role Plan administrator
Date 2021-06-14
Name of individual signing STEVEN LASTOE
Role Employer/plan sponsor
Date 2021-06-14
Name of individual signing STEVEN LASTOE
NEW YORK CITY RUNS, INC. 401(K) PLAN 2019 274480140 2020-05-05 NEW YORK CITY RUNS, INC. 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 541990
Sponsor’s telephone number 9174824401
Plan sponsor’s address 61 9TH STREET, SUITE C2, BROOKLYN, NY, 11215

Signature of

Role Plan administrator
Date 2020-05-04
Name of individual signing STEVE LASTOE
Role Employer/plan sponsor
Date 2020-05-04
Name of individual signing STEVE LASTOE
NEW YORK CITY RUNS, INC. 401(K) PLAN 2018 274480140 2019-03-26 NEW YORK CITY RUNS, INC. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 541990
Sponsor’s telephone number 9174824401
Plan sponsor’s address 61 9TH STREET, SUITE C2, BROOKLYN, NY, 11215

Signature of

Role Plan administrator
Date 2019-03-26
Name of individual signing STEVE LASTOE
Role Employer/plan sponsor
Date 2019-03-26
Name of individual signing STEVE LASTOE
NEW YORK CITY RUNS, INC. 401(K) PLAN 2017 274480140 2018-04-09 NEW YORK CITY RUNS, INC. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 541990
Sponsor’s telephone number 9174824401
Plan sponsor’s address 61 9TH STREET, SUITE C2, BROOKLYN, NY, 11215

Signature of

Role Plan administrator
Date 2018-04-09
Name of individual signing STEVE LASTOE
Role Employer/plan sponsor
Date 2018-04-09
Name of individual signing STEVE LASTOE
NEW YORK CITY RUNS, INC. 401(K) PLAN 2016 274480140 2017-04-11 NEW YORK CITY RUNS, INC. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 541990
Sponsor’s telephone number 9174824401
Plan sponsor’s address 61 9TH STREET, SUITE C2, BROOKLYN, NY, 11215

Signature of

Role Plan administrator
Date 2017-04-10
Name of individual signing STEVE LASTOE
Role Employer/plan sponsor
Date 2017-04-10
Name of individual signing STEVE LASTOE
NEW YORK CITY RUNS, INC. 401(K) PLAN 2015 274480140 2016-03-16 NEW YORK CITY RUNS, INC. 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 541990
Sponsor’s telephone number 9174824401
Plan sponsor’s address 61 9TH STREET, SUITE C2, BROOKLYN, NY, 11215

Signature of

Role Plan administrator
Date 2016-03-16
Name of individual signing MICHAEL BALBOS
Role Employer/plan sponsor
Date 2016-03-16
Name of individual signing MICHAEL BALBOS

Chief Executive Officer

Name Role Address
STEVE LASTOE Chief Executive Officer 61 9TH STREET, C2, BROOKLYN, NY, United States, 11215

DOS Process Agent

Name Role Address
NEW YORK CITY RUNS, INC. DOS Process Agent 61 9TH ST, C2, BROOKLYN, NY, United States, 11215

History

Start date End date Type Value
2018-12-10 2020-12-01 Address 61 9TH ST, C2, BROOKLYN, NY, 11215, USA (Type of address: Service of Process)
2016-01-04 2018-12-10 Address 61 9TH STREET, C2, BROOKLYN, NY, 11215, USA (Type of address: Service of Process)
2013-07-18 2016-01-04 Address 223 JAY STREET #203, BROOKLYN, NY, 11201, USA (Type of address: Service of Process)
2010-12-30 2013-07-18 Address 26 HORATIO STREET #8, NEW YORK, NY, 10014, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201201062385 2020-12-01 BIENNIAL STATEMENT 2020-12-01
181210006520 2018-12-10 BIENNIAL STATEMENT 2018-12-01
161207006145 2016-12-07 BIENNIAL STATEMENT 2016-12-01
160104007981 2016-01-04 BIENNIAL STATEMENT 2014-12-01
130718000134 2013-07-18 CERTIFICATE OF AMENDMENT 2013-07-18
101230000052 2010-12-30 CERTIFICATE OF INCORPORATION 2010-12-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2917297208 2020-04-16 0202 PPP 68 35TH ST STE C657, BROOKLYN, NY, 11232
Loan Status Date 2021-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 92125
Loan Approval Amount (current) 92125
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, 11232-0001
Project Congressional District NY-10
Number of Employees 28
NAICS code 711219
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 92787.07
Forgiveness Paid Date 2021-01-07
4136748302 2021-01-23 0202 PPS 68 35th St Ste C657, Brooklyn, NY, 11232-2019
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 92125
Loan Approval Amount (current) 92125
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, 11232-2019
Project Congressional District NY-10
Number of Employees 22
NAICS code 711219
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 92844.75
Forgiveness Paid Date 2021-11-10

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2401231 Trademark 2024-02-16 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2024-02-16
Termination Date 2024-12-17
Date Issue Joined 2024-03-25
Pretrial Conference Date 2024-04-09
Section 1051
Status Terminated

Parties

Name NEW YORK ROAD RUNNERS, INC.
Role Plaintiff
Name NEW YORK CITY RUNS, INC.
Role Defendant

Date of last update: 27 Mar 2025

Sources: New York Secretary of State