Search icon

AMERICAN STITCH, LLC

Company Details

Name: AMERICAN STITCH, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 20 Mar 2013 (12 years ago)
Entity Number: 4376748
ZIP code: 10018
County: New York
Place of Formation: New York
Address: 1412 BROADWAY, SUITE 1110B, NEW YORK, NY, United States, 10018

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 1412 BROADWAY, SUITE 1110B, NEW YORK, NY, United States, 10018

Filings

Filing Number Date Filed Type Effective Date
130627001092 2013-06-27 CERTIFICATE OF PUBLICATION 2013-06-27
130320000577 2013-03-20 ARTICLES OF ORGANIZATION 2013-03-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8737867703 2020-05-01 0202 PPP 1412 Broadway Suite 110B, New York, NY, 10018
Loan Status Date 2023-07-28
Loan Status Paid in Full
Loan Maturity in Months 5
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 29342
Loan Approval Amount (current) 29342
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
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 4
NAICS code 454113
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -
8195708702 2021-04-07 0202 PPS 1412 Broadway, New York, NY, 10018-9228
Loan Status Date 2023-05-11
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 29340
Loan Approval Amount (current) 29340
Undisbursed Amount 0
Franchise Name -
Lender Location ID 531105
Servicing Lender Name Liberty SBF Holdings LLC
Servicing Lender Address 1500 JFK Boulevard, Suite 250, Philadelphia, PA, 19102
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, 10018-9228
Project Congressional District NY-12
Number of Employees 4
NAICS code 448110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 531105
Originating Lender Name Liberty SBF Holdings LLC
Originating Lender Address Philadelphia, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 29917.15
Forgiveness Paid Date 2023-04-10

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1703289 Copyright 2017-05-03 voluntarily
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 2017-05-03
Termination Date 2017-11-13
Date Issue Joined 2017-06-16
Pretrial Conference Date 2017-07-27
Section 2201
Sub Section DJ
Status Terminated

Parties

Name AMERICAN STITCH, LLC
Role Plaintiff
Name ANONYMOUS JEANS LLC,
Role Defendant
1308051 Trademark 2013-11-13 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Defendant demands 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 2013-11-13
Termination Date 2015-05-27
Date Issue Joined 2014-08-22
Pretrial Conference Date 2014-04-25
Section 1051
Status Terminated

Parties

Name THE HOUSE OF PREMIUM LOUNGE, L
Role Plaintiff
Name AMERICAN STITCH, LLC
Role Defendant

Date of last update: 26 Mar 2025

Sources: New York Secretary of State