Search icon

APPARATUS LLC

Company Details

Name: APPARATUS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 29 Mar 2012 (13 years ago)
Entity Number: 4223854
ZIP code: 10001
County: Kings
Place of Formation: New York
Address: 124 WEST 30TH STREET, 4TH FLOOR, NEW YORK, NY, United States, 10001

Agent

Name Role Address
JEREMY ANDERSON Agent 28 8TH AVENUE, SUITE 2, BROOKLYN, NY, 11217

DOS Process Agent

Name Role Address
APPARATUS LLC DOS Process Agent 124 WEST 30TH STREET, 4TH FLOOR, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
2023-04-10 2024-03-04 Address 28 8TH AVENUE, SUITE 2, BROOKLYN, NY, 11217, USA (Type of address: Registered Agent)
2023-04-10 2024-03-04 Address 124 WEST 30TH STREET, 4TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2016-03-22 2023-04-10 Address 124 WEST 30TH STREET, 4TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2014-03-12 2016-03-22 Address 127 WEST 26TH STREET, SUITE 1201, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2012-03-29 2023-04-10 Address 28 8TH AVENUE, SUITE 2, BROOKLYN, NY, 11217, USA (Type of address: Registered Agent)
2012-03-29 2014-03-12 Address 28 8TH AVENUE, SUITE 2, BROOKLYN, NY, 11217, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240304000840 2024-03-04 BIENNIAL STATEMENT 2024-03-04
230410000698 2023-04-10 BIENNIAL STATEMENT 2022-03-01
190516060328 2019-05-16 BIENNIAL STATEMENT 2018-03-01
160322006006 2016-03-22 BIENNIAL STATEMENT 2016-03-01
140312006354 2014-03-12 BIENNIAL STATEMENT 2014-03-01
120913000639 2012-09-13 CERTIFICATE OF PUBLICATION 2012-09-13
120329000491 2012-03-29 ARTICLES OF ORGANIZATION 2012-03-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1758798307 2021-01-19 0202 PPS 124 W 30th St Fl 4, New York, NY, 10001-4009
Loan Status Date 2022-02-11
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1158080
Loan Approval Amount (current) 1158080
Undisbursed Amount 0
Franchise Name -
Lender Location ID 525603
Servicing Lender Name Piermont Bank
Servicing Lender Address 4 Bryant Park, 3rd Fl, NEW YORK CITY, NY, 10018
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, 10001-4009
Project Congressional District NY-12
Number of Employees 75
NAICS code 335110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 525603
Originating Lender Name Piermont Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1169339.11
Forgiveness Paid Date 2022-01-06
4483637204 2020-04-27 0202 PPP 124 W 30th Street, NEW YORK, NY, 10001
Loan Status Date 2021-10-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1300843
Loan Approval Amount (current) 1300843
Undisbursed Amount 0
Franchise Name -
Lender Location ID 525603
Servicing Lender Name Piermont Bank
Servicing Lender Address 4 Bryant Park, 3rd Fl, NEW YORK CITY, NY, 10018
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address NEW YORK, NEW YORK, NY, 10001-0001
Project Congressional District NY-12
Number of Employees 74
NAICS code 335129
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 525603
Originating Lender Name Piermont Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1318259.84
Forgiveness Paid Date 2021-09-01

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1606892 Trademark 2016-09-01 consent
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 plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 2016-09-01
Termination Date 2016-11-18
Section 1125
Status Terminated

Parties

Name APPARATUS LLC
Role Plaintiff
Name TROY-CSL LIGHTING, INC.
Role Defendant
2300430 Civil Rights Employment 2023-01-20 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 500000
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 2023-01-20
Termination Date 2023-07-10
Section 2000
Sub Section E
Status Terminated

Parties

Name MADONNA
Role Plaintiff
Name APPARATUS LLC
Role Defendant
2008840 Trademark 2020-10-22 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 2020-10-22
Termination Date 2020-11-16
Section 1114
Status Terminated

Parties

Name APPARATUS LLC
Role Plaintiff
Name MIZRAHI,
Role Defendant
1910495 Trademark 2019-11-12 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 2019-11-12
Termination Date 2019-12-05
Section 1114
Status Terminated

Parties

Name APPARATUS LLC
Role Plaintiff
Name BYRNE ELECTRICAL SPECIALISTS,
Role Defendant
2306991 Trademark 2023-08-08 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 2023-08-08
Termination Date 2023-12-04
Section 1114
Status Terminated

Parties

Name APPARATUS LLC
Role Plaintiff
Name WAYFAIR LLC
Role Defendant

Date of last update: 26 Mar 2025

Sources: New York Secretary of State