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 |
Name | Role | Address |
---|---|---|
JEREMY ANDERSON | Agent | 28 8TH AVENUE, SUITE 2, BROOKLYN, NY, 11217 |
Name | Role | Address |
---|---|---|
APPARATUS LLC | DOS Process Agent | 124 WEST 30TH STREET, 4TH FLOOR, NEW YORK, NY, United States, 10001 |
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) |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
4483637204 | 2020-04-27 | 0202 | PPP | 124 W 30th Street, NEW YORK, NY, 10001 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1606892 | Trademark | 2016-09-01 | consent | |||||||||||||||||||||||||||||||||||||||||||||
|
Name | APPARATUS LLC |
Role | Plaintiff |
Name | TROY-CSL LIGHTING, INC. |
Role | Defendant |
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 |
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 |
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 |
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