Search icon

MEATBALL MANAGEMENT, LLC

Company Details

Name: MEATBALL MANAGEMENT, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 25 Oct 2012 (13 years ago)
Entity Number: 4313472
ZIP code: 10019
County: Kings
Place of Formation: Delaware
Address: 798 9TH AVE, NEW YORK, NY, United States, 10019

DOS Process Agent

Name Role Address
MEATBALL MANAGEMENT, LLC DOS Process Agent 798 9TH AVE, NEW YORK, NY, United States, 10019

History

Start date End date Type Value
2014-10-09 2020-10-08 Address 108 EAST 16TH STREET, NEW YORK, NY, 10003, USA (Type of address: Service of Process)
2012-10-25 2014-10-09 Address 170 BEDFORD AVENUE, BROOKLYN, NY, 11211, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201008060754 2020-10-08 BIENNIAL STATEMENT 2020-10-01
141009006650 2014-10-09 BIENNIAL STATEMENT 2014-10-01
130131000524 2013-01-31 CERTIFICATE OF PUBLICATION 2013-01-31
121025000861 2012-10-25 APPLICATION OF AUTHORITY 2012-10-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7395848502 2021-03-05 0202 PPS 798 9th Ave, New York, NY, 10019-5639
Loan Status Date 2022-01-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 241493
Loan Approval Amount (current) 241493
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
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, 10019-5639
Project Congressional District NY-12
Number of Employees 7
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 243294.27
Forgiveness Paid Date 2021-12-08
1831387706 2020-05-01 0202 PPP 798 Ninth Avenue, New York, NY, 10019
Loan Status Date 2021-03-03
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 172494
Loan Approval Amount (current) 172494
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
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, 10019-0001
Project Congressional District NY-12
Number of Employees 9
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 173710.18
Forgiveness Paid Date 2021-01-19

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1804447 Trademark 2018-05-18 settled
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 1
Filing Date 2018-05-18
Termination Date 2018-06-25
Section 1121
Status Terminated

Parties

Name MEATBALL MANAGEMENT, LLC
Role Plaintiff
Name OTG EXPERIENCE, LLC
Role Defendant
2010074 Trademark 2020-12-01 settled
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 1
Filing Date 2020-12-01
Termination Date 2021-01-26
Section 0044
Status Terminated

Parties

Name MEATBALL MANAGEMENT, LLC
Role Plaintiff
Name LAVALLE,
Role Defendant

Date of last update: 26 Mar 2025

Sources: New York Secretary of State