Search icon

STRENGTHEN LENGTHEN TONE, LLC

Company Details

Name: STRENGTHEN LENGTHEN TONE, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 21 Jan 2011 (14 years ago)
Entity Number: 4045295
ZIP code: 10011
County: New York
Place of Formation: New York
Address: 20 WEST 20TH ST., SUITE 807, NEW YORK, NY, United States, 10011

DOS Process Agent

Name Role Address
STRENGTHEN LENGTHEN TONE, LLC DOS Process Agent 20 WEST 20TH ST., SUITE 807, NEW YORK, NY, United States, 10011

Agent

Name Role
REGISTERED AGENT REVOKED Agent

History

Start date End date Type Value
2024-10-08 2025-03-04 Address 20 WEST 20TH ST., SUITE 807, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2019-01-16 2024-10-08 Address 20 WEST 20TH ST., SUITE 807, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2016-01-21 2019-01-16 Address 137 FIFTH AVE 2 FL, NEW YORK, NY, 10010, USA (Type of address: Service of Process)
2015-01-07 2016-01-21 Address 137 FIFTH AVENUE, 2ND FLOOR, NEW YORK, NY, 10010, USA (Type of address: Service of Process)
2013-02-12 2015-01-07 Address 102 WEBSTER ST, 2-B, NEW YORK, NY, 10012, USA (Type of address: Service of Process)
2011-01-21 2016-01-21 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2011-01-21 2013-02-12 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250304002842 2025-03-04 BIENNIAL STATEMENT 2025-03-04
241008000592 2024-10-08 BIENNIAL STATEMENT 2024-10-08
210105060551 2021-01-05 BIENNIAL STATEMENT 2021-01-01
190116060391 2019-01-16 BIENNIAL STATEMENT 2019-01-01
170109007078 2017-01-09 BIENNIAL STATEMENT 2017-01-01
160121000858 2016-01-21 CERTIFICATE OF CHANGE 2016-01-21
150107006417 2015-01-07 BIENNIAL STATEMENT 2015-01-01
130212002293 2013-02-12 BIENNIAL STATEMENT 2013-01-01
120321000268 2012-03-21 CERTIFICATE OF AMENDMENT 2012-03-21
120124000059 2012-01-24 CERTIFICATE OF AMENDMENT 2012-01-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1598628400 2021-02-02 0202 PPS 20 W 20th St Ste 807, New York, NY, 10011-9254
Loan Status Date 2022-03-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 472329
Loan Approval Amount (current) 472329
Undisbursed Amount 0
Franchise Name -
Lender Location ID 15940
Servicing Lender Name Webster Bank National Association
Servicing Lender Address 137 Bank St, WATERBURY, CT, 06702-2205
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, 10011-9254
Project Congressional District NY-12
Number of Employees 57
NAICS code 713940
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 15940
Originating Lender Name Webster Bank National Association
Originating Lender Address WATERBURY, CT
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 476948.77
Forgiveness Paid Date 2022-02-02

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2201683 Patent 2022-02-28 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action denied
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2022-02-28
Termination Date 2022-06-16
Section 0271
Status Terminated

Parties

Name NOBLEWOOD IP LLC
Role Plaintiff
Name STRENGTHEN LENGTHEN TONE, LLC
Role Defendant
2300006 Americans with Disabilities Act - Other 2023-01-01 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 2023-01-01
Termination Date 2023-05-23
Section 1201
Status Terminated

Parties

Name RODRIGUEZ
Role Plaintiff
Name STRENGTHEN LENGTHEN TONE, LLC
Role Defendant

Date of last update: 27 Mar 2025

Sources: New York Secretary of State