Search icon

CODENAME ENTERPRISES, INC.

Company Details

Name: CODENAME ENTERPRISES, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 08 Aug 2018 (7 years ago)
Entity Number: 5389937
ZIP code: 10028
County: New York
Place of Formation: Delaware
Address: 171 E 84th Street Apt 26B, New York, NY, United States, 10028
Principal Address: 171 E 84TH STREET APT 26B, NEW YORK, NY, United States, 10028

DOS Process Agent

Name Role Address
TAUB T SWARTZ DOS Process Agent 171 E 84th Street Apt 26B, New York, NY, United States, 10028

Agent

Name Role Address
TAUB T SWARTZ Agent 171 E 84TH ST, APT 26B, NEW YORK, NY, 10028

Chief Executive Officer

Name Role Address
EDWARD SUSSMAN Chief Executive Officer 975 N MOUNTAIN RD, GARDINER, NY, United States, 12525

History

Start date End date Type Value
2021-01-11 2021-05-24 Address PO BOX 305, NEW YORK, NY, 10028, 0017, USA (Type of address: Service of Process)
2020-01-21 2021-01-11 Address 510 FIFTH AVE, FLOOR 3, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2018-08-08 2020-01-21 Address C/O EDWARD SUSSMAN, 111 WEST 67TH STREET, STE 20B, NEW YORK, NY, 10023, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220803000524 2022-08-03 BIENNIAL STATEMENT 2022-08-01
210524060157 2021-05-24 BIENNIAL STATEMENT 2020-08-01
210111000468 2021-01-11 CERTIFICATE OF CHANGE 2021-01-11
200121000185 2020-01-21 CERTIFICATE OF CHANGE 2020-01-21
180808000536 2018-08-08 APPLICATION OF AUTHORITY 2018-08-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4321917104 2020-04-13 0202 PPP 170 E 83RD ST APT 6C, NEW YORK, NY, 10028-1901
Loan Status Date 2021-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 26500
Loan Approval Amount (current) 26500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
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, 10028-1901
Project Congressional District NY-12
Number of Employees 2
NAICS code 561499
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 26702.56
Forgiveness Paid Date 2021-01-20

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1601267 Trademark 2016-02-18 motion before trial
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 judgement on motion
Nature Of Judgment no monetary award
Judgement defendant
Arbitration On Termination Missing
Office 1
Filing Date 2016-02-18
Termination Date 2018-01-12
Date Issue Joined 2016-04-01
Pretrial Conference Date 2016-05-12
Section 1051
Status Terminated

Parties

Name CODENAME ENTERPRISES, INC.
Role Plaintiff
Name FREMANTLEMEDIA NORTH AMERICA,
Role Defendant

Date of last update: 23 Mar 2025

Sources: New York Secretary of State