Search icon

RUNE NYC, LLC

Company Details

Name: RUNE NYC, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 28 Jan 2013 (12 years ago)
Entity Number: 4352165
ZIP code: 85004
County: New York
Place of Formation: New York
Address: 515 E. GRANT STREET, SUITE 150, PHOENIX, AZ, United States, 85004

DOS Process Agent

Name Role Address
DAVID MAU DOS Process Agent 515 E. GRANT STREET, SUITE 150, PHOENIX, AZ, United States, 85004

History

Start date End date Type Value
2019-01-30 2021-06-09 Address 555 TENTH AVE, 37D, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2017-01-13 2019-01-30 Address 325 WEST 38TH STREET, #310, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2013-01-28 2017-01-13 Address 520 8TH AVENUE SUITE 2201, NEW YORK, NY, 10018, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210609060574 2021-06-09 BIENNIAL STATEMENT 2021-01-01
190130060005 2019-01-30 BIENNIAL STATEMENT 2019-01-01
170113006247 2017-01-13 BIENNIAL STATEMENT 2017-01-01
150114006884 2015-01-14 BIENNIAL STATEMENT 2015-01-01
130712001290 2013-07-12 CERTIFICATE OF PUBLICATION 2013-07-12
130128000938 2013-01-28 ARTICLES OF ORGANIZATION 2013-01-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6602008409 2021-02-10 0202 PPS 237 W 37th St Rm 902, New York, NY, 10018-6772
Loan Status Date 2022-02-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 109702.3
Loan Approval Amount (current) 109702.3
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
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, 10018-6772
Project Congressional District NY-12
Number of Employees 21
NAICS code 424330
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 49693
Originating Lender Name Dime Community Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 110417.62
Forgiveness Paid Date 2021-10-25
9141987109 2020-04-15 0202 PPP 252 W 38th Street Ste 310, NEW YORK, NY, 10018-0001
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 109702
Loan Approval Amount (current) 109702
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46104
Servicing Lender Name Dime Community Bank
Servicing Lender Address 2200 Montauk Hwy, BRIDGEHAMPTON, NY, 11932
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 21
NAICS code 448150
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 49693
Originating Lender Name Dime Community Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 111021.47
Forgiveness Paid Date 2021-07-14

Date of last update: 26 Mar 2025

Sources: New York Secretary of State