Search icon

TZUMI ELECTRONICS LLC

Company Details

Name: TZUMI ELECTRONICS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 29 Jan 2013 (12 years ago)
Entity Number: 4352645
ZIP code: 10016
County: New York
Place of Formation: New York
Address: 16 EAST 34TH STREET, NEW YORK, NY, United States, 10016

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
549300SLODVY6IONBZ18 4352645 US-NY GENERAL ACTIVE 2013-01-28

Addresses

Legal 16 EAST 34TH STREET, NEW YORK, US-NY, US, 10016
Headquarters 16 EAST 34TH STREET, New York, US-NY, US, 10016

Registration details

Registration Date 2020-03-17
Last Update 2024-03-10
Status LAPSED
Next Renewal 2024-03-09
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As 4352645

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
TZUMI ELECTRONICS LLC 401(K) PLAN 2023 461906421 2024-07-11 TZUMI ELECTRONICS LLC 55
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 443142
Sponsor’s telephone number 6463511960
Plan sponsor’s address 16 EAST 34TH STREET, NEW YORK, NY, 10016

Signature of

Role Plan administrator
Date 2024-07-11
Name of individual signing ABRAHAM WEINBERGER
TZUMI ELECTRONICS LLC 401(K) PLAN 2022 461906421 2023-05-04 TZUMI ELECTRONICS LLC 45
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 443142
Sponsor’s telephone number 6463511960
Plan sponsor’s address 16 EAST 34TH STREET, NEW YORK, NY, 10016

Signature of

Role Plan administrator
Date 2023-05-04
Name of individual signing ABRAHAM WEINBERGER
TZUMI ELECTRONICS LLC 401(K) PLAN 2021 461906421 2022-05-25 TZUMI ELECTRONICS LLC 36
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 443142
Sponsor’s telephone number 6463511960
Plan sponsor’s address 16 EAST 34TH STREET, NEW YORK, NY, 10016

Signature of

Role Plan administrator
Date 2022-05-25
Name of individual signing ABRAHAM WEINBERGER
TZUMI ELECTRONICS LLC 401(K) PLAN 2020 461906421 2021-06-09 TZUMI ELECTRONICS LLC 30
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 443142
Sponsor’s telephone number 6463511960
Plan sponsor’s address 16 EAST 34TH STREET, NEW YORK, NY, 10016

Signature of

Role Plan administrator
Date 2021-06-09
Name of individual signing ABRAHAM WEINBERGER
TZUMI ELECTRONICS LLC 401(K) PLAN 2019 461906421 2020-03-31 TZUMI ELECTRONICS LLC 25
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 443142
Sponsor’s telephone number 6463511960
Plan sponsor’s address 16 EAST 34TH STREET, NEW YORK, NY, 10016

Signature of

Role Plan administrator
Date 2020-03-31
Name of individual signing EZRA ERANI
TZUMI ELECTRONICS LLC 401(K) PLAN 2018 461906421 2019-05-21 TZUMI ELECTRONICS LLC 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 443142
Sponsor’s telephone number 6463511960
Plan sponsor’s address 16 EAST 34TH STREET, NEW YORK, NY, 10016

Signature of

Role Plan administrator
Date 2019-05-21
Name of individual signing EZRA ERANI
TZUMI ELECTRONICS LLC 401(K) PLAN 2017 461906421 2018-03-28 TZUMI ELECTRONICS LLC 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 443142
Sponsor’s telephone number 6463511960
Plan sponsor’s address 16 EAST 34TH STREET, NEW YORK, NY, 10016

Signature of

Role Plan administrator
Date 2018-03-28
Name of individual signing EZRA ERANI
TZUMI ELECTRONICS LLC 401(K) PLAN 2016 461906421 2017-03-24 TZUMI ELECTRONICS LLC 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 443142
Sponsor’s telephone number 6463511960
Plan sponsor’s address 16 EAST 34TH STREET, NEW YORK, NY, 10016
TZUMI ELECTRONICS LLC 401(K) PLAN 2015 461906421 2016-07-14 TZUMI ELECTRONICS LLC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 443142
Sponsor’s telephone number 6463511960
Plan sponsor’s address 16 EAST 34TH STREET, NEW YORK, NY, 10016

Signature of

Role Plan administrator
Date 2016-07-14
Name of individual signing EZRA ERANI

DOS Process Agent

Name Role Address
TZUMI ELECTRONICS LLC DOS Process Agent 16 EAST 34TH STREET, NEW YORK, NY, United States, 10016

Agent

Name Role
REGISTERED AGENT REVOKED Agent

History

Start date End date Type Value
2015-01-28 2019-02-20 Address 16 EAST 34TH STREET, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2013-11-18 2015-01-28 Address 4 EAST 34TH STREET, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2013-01-29 2013-11-18 Address 99 WASHINGTON AVENUE, SUITE 1008, ALBANY, NY, 12260, USA (Type of address: Registered Agent)
2013-01-29 2013-11-18 Address 99 WASHINGTON AVENUE, SUITE 1008, ALBANY, NY, 12260, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230103003062 2023-01-03 BIENNIAL STATEMENT 2023-01-01
220614001125 2022-06-14 BIENNIAL STATEMENT 2021-01-01
200609060665 2020-06-09 BIENNIAL STATEMENT 2019-01-01
190220002023 2019-02-20 BIENNIAL STATEMENT 2019-01-01
181211006709 2018-12-11 BIENNIAL STATEMENT 2017-01-01
150128006244 2015-01-28 BIENNIAL STATEMENT 2015-01-01
131118000869 2013-11-18 CERTIFICATE OF CHANGE 2013-11-18
130725001115 2013-07-25 CERTIFICATE OF PUBLICATION 2013-07-25
130129000796 2013-01-29 ARTICLES OF ORGANIZATION 2013-01-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4395337208 2020-04-27 0202 PPP 16 E 34TH ST, NEW YORK, NY, 10016-4359
Loan Status Date 2022-03-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 625042.6
Loan Approval Amount (current) 625042.6
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49407
Servicing Lender Name Israel Discount Bank of New York
Servicing Lender Address 1114 Avenue of the Americas, New York, NY, 10036
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, 10016-4359
Project Congressional District NY-12
Number of Employees 40
NAICS code 443142
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 49407
Originating Lender Name Israel Discount Bank of New York
Originating Lender Address New York, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 632942.44
Forgiveness Paid Date 2021-08-05

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2210307 Insurance 2022-12-06 motion before trial
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Both plaintiff and defendant demand jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order decided
Nature Of Judgment no monetary award
Judgement defendant
Arbitration On Termination Missing
Office 1
Filing Date 2022-12-06
Termination Date 2023-08-02
Section 2201
Sub Section DJ
Status Terminated

Parties

Name TZUMI ELECTRONICS LLC
Role Plaintiff
Name THE BURLINGTON INSURANCE COMPA
Role Defendant
2107803 Patent 2021-09-17 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Both plaintiff and defendant demand jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2021-09-17
Termination Date 2023-11-13
Date Issue Joined 2023-01-23
Pretrial Conference Date 2022-01-06
Section 1341
Status Terminated

Parties

Name THERAGUN, INC.,
Role Plaintiff
Name TZUMI ELECTRONICS LLC
Role Defendant
2207296 Patent 2022-08-26 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 2022-08-26
Termination Date 2023-02-13
Section 0271
Status Terminated

Parties

Name POWERBLOCK HOLDINGS, INC.
Role Plaintiff
Name TZUMI ELECTRONICS LLC
Role Defendant
2004074 Other Contract Actions 2020-05-27 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 5000000
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2020-05-27
Termination Date 2022-09-07
Date Issue Joined 2021-07-13
Section 1332
Sub Section OC
Status Terminated

Parties

Name TALLEY ,
Role Plaintiff
Name TZUMI ELECTRONICS LLC
Role Defendant
2209995 Insurance 2022-11-23 motion before trial
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress judgement on motion
Nature Of Judgment no monetary award
Judgement defendant
Arbitration On Termination Missing
Office 1
Filing Date 2022-11-23
Termination Date 2024-01-19
Date Issue Joined 2023-07-31
Pretrial Conference Date 2023-02-17
Section 2201
Sub Section PI
Status Terminated

Parties

Name TZUMI ELECTRONICS LLC
Role Plaintiff
Name THE BURLINGTON INSURANCE COMPA
Role Defendant

Date of last update: 26 Mar 2025

Sources: New York Secretary of State