Search icon

GENIUS BRANDS LLC

Company Details

Name: GENIUS BRANDS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 17 May 2011 (14 years ago)
Entity Number: 4095751
ZIP code: 11201
County: New York
Place of Formation: New York
Address: 155 Water St, Suite 28C, Brooklyn, NY, United States, 11201

DOS Process Agent

Name Role Address
GENIUS BRANDS LLC DOS Process Agent 155 Water St, Suite 28C, Brooklyn, NY, United States, 11201

Agent

Name Role
REGISTERED AGENT REVOKED Agent

History

Start date End date Type Value
2016-05-13 2024-06-04 Address 45 W. 36 ST. 4TH FLOOR, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2013-07-29 2016-05-13 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2013-07-29 2016-05-13 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2011-05-17 2013-07-29 Address 7014 13TH AVENUE SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent)
2011-05-17 2013-07-29 Address 7014 13TH AVENUE SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240604002480 2024-06-04 BIENNIAL STATEMENT 2024-06-04
210504062061 2021-05-04 BIENNIAL STATEMENT 2021-05-01
190506060684 2019-05-06 BIENNIAL STATEMENT 2019-05-01
170503006602 2017-05-03 BIENNIAL STATEMENT 2017-05-01
160513000455 2016-05-13 CERTIFICATE OF CHANGE 2016-05-13
150504006527 2015-05-04 BIENNIAL STATEMENT 2015-05-01
130729000193 2013-07-29 CERTIFICATE OF CHANGE 2013-07-29
130521006186 2013-05-21 BIENNIAL STATEMENT 2013-05-01
110824000139 2011-08-24 CERTIFICATE OF PUBLICATION 2011-08-24
110517001007 2011-05-17 ARTICLES OF ORGANIZATION 2011-05-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5176258405 2021-02-08 0202 PPS 45 W 36th St Fl 4, New York, NY, 10018-7637
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 52800
Loan Approval Amount (current) 52800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
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, 10018-7637
Project Congressional District NY-12
Number of Employees 5
NAICS code 453998
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 53156.4
Forgiveness Paid Date 2021-10-25
7090277707 2020-05-01 0202 PPP 45 W 36 ST FL 4, NEW YORK, NY, 10018
Loan Status Date 2021-04-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16400
Loan Approval Amount (current) 16400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
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, 10018-0001
Project Congressional District NY-12
Number of Employees 3
NAICS code 339999
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 16548.06
Forgiveness Paid Date 2021-03-29

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1607113 Patent 2016-09-12 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 2016-09-12
Termination Date 2017-04-03
Section 0271
Status Terminated

Parties

Name SINOX COMPANY LTD.
Role Plaintiff
Name GENIUS BRANDS LLC
Role Defendant

Date of last update: 27 Mar 2025

Sources: New York Secretary of State