Search icon

KARMA CULTURE LLC

Company Details

Name: KARMA CULTURE LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 08 Feb 2011 (14 years ago)
Entity Number: 4052429
ZIP code: 14534
County: Monroe
Place of Formation: New York
Address: 30 Grove Street, Pittsford, NY, United States, 14534

Central Index Key

CIK number Mailing Address Business Address Phone
0001518186 PO BOX 698, MENDON, NY, 14506 PO BOX 698, MENDON, NY, 14506 (585) 746-5658

Filings since 2020-11-17

Form type D
File number 021-380760
Filing date 2020-11-17
File View File

Filings since 2016-05-25

Form type D
File number 021-263857
Filing date 2016-05-25
File View File

Filings since 2015-12-15

Form type D
File number 021-253100
Filing date 2015-12-15
File View File

Filings since 2013-04-05

Form type D
File number 021-194549
Filing date 2013-04-05
File View File

Filings since 2011-04-14

Form type D
File number 021-158408
Filing date 2011-04-14
File View File

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
6ZDU8 Obsolete Non-Manufacturer 2013-09-24 2024-03-10 2023-07-30 No data

Contact Information

POC CARL J. RAPP
Phone +1 585-218-0022
Fax +1 585-662-5886
Address 30 A GROVE ST, PITTSFORD, NY, 14534 1334, 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

DOS Process Agent

Name Role Address
CT CORPORATION SYSTEM DOS Process Agent 30 Grove Street, Pittsford, NY, United States, 14534

History

Start date End date Type Value
2023-03-22 2025-02-05 Address 30A GROVE STREET, PITTSFORD, NY, 14534, USA (Type of address: Service of Process)
2017-06-06 2023-03-22 Address 30A GROVE STREET, PITTSFORD, NY, 14534, USA (Type of address: Service of Process)
2011-02-08 2017-06-06 Address P.O. BOX 698, MENDON, NY, 14506, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250205004124 2025-02-05 BIENNIAL STATEMENT 2025-02-05
230322001352 2023-03-22 BIENNIAL STATEMENT 2023-02-01
210315060047 2021-03-15 BIENNIAL STATEMENT 2021-02-01
190715060308 2019-07-15 BIENNIAL STATEMENT 2019-02-01
170606002027 2017-06-06 BIENNIAL STATEMENT 2017-02-01
110502000813 2011-05-02 CERTIFICATE OF PUBLICATION 2011-05-02
110208000507 2011-02-08 ARTICLES OF ORGANIZATION 2011-02-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6577317006 2020-04-07 0219 PPP 30-A Grove St., PITTSFORD, NY, 14534-1326
Loan Status Date 2021-03-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 198900
Loan Approval Amount (current) 198900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 50167
Servicing Lender Name Five Star Bank
Servicing Lender Address 55 N Main St, WARSAW, NY, 14569-1325
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address PITTSFORD, MONROE, NY, 14534-1326
Project Congressional District NY-25
Number of Employees 13
NAICS code 446191
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Partnership
Originating Lender ID 50167
Originating Lender Name Five Star Bank
Originating Lender Address WARSAW, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 200618.27
Forgiveness Paid Date 2021-02-25

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1106510 Other Statutory Actions 2011-10-17 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 6
Filing Date 2011-10-17
Termination Date 2012-04-25
Section 1331
Sub Section TR
Status Terminated

Parties

Name KARMA CULTURE LLC
Role Plaintiff
Name THE RISING STAR BEVERAGE COMPA
Role Defendant
1906775 Patent 2019-10-18 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 6
Filing Date 2019-10-18
Termination Date 2020-01-07
Section 1126
Status Terminated

Parties

Name KARMA CULTURE LLC
Role Plaintiff
Name CLARKSON
Role Defendant
1606183 Trademark 2016-03-19 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 6
Filing Date 2016-03-19
Termination Date 2018-01-18
Section 1125
Status Terminated

Parties

Name KARMA CULTURE LLC
Role Plaintiff
Name KARMA CHAMPAGNE, INC.
Role Defendant

Date of last update: 27 Mar 2025

Sources: New York Secretary of State