Search icon

RETROSPECTIVE GOODS, LLC

Branch

Company Details

Name: RETROSPECTIVE GOODS, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 20 Dec 2018 (6 years ago)
Branch of: RETROSPECTIVE GOODS, LLC, Colorado (Company Number 20171032183)
Entity Number: 5461942
ZIP code: 11222
County: Kings
Place of Formation: Colorado
Address: 79 WEST STREET, #207A, BROOKLYN, NY, United States, 11222

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 79 WEST STREET, #207A, BROOKLYN, NY, United States, 11222

Filings

Filing Number Date Filed Type Effective Date
181220000168 2018-12-20 APPLICATION OF AUTHORITY 2018-12-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7464597203 2020-04-28 0202 PPP 79 West Street 207A, Brooklyn, NY, 11222
Loan Status Date 2021-10-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 90700
Loan Approval Amount (current) 90700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11222-0001
Project Congressional District NY-07
Number of Employees 5
NAICS code 423920
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 91949.64
Forgiveness Paid Date 2021-09-21

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2202268 Americans with Disabilities Act - Other 2022-03-21 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff 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 2022-03-21
Termination Date 2022-06-29
Pretrial Conference Date 2022-06-08
Section 1210
Sub Section 1
Status Terminated

Parties

Name ZINNAMON
Role Plaintiff
Name RETROSPECTIVE GOODS, LLC
Role Defendant
2006201 Trademark 2020-12-22 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 1350000
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 2020-12-22
Termination Date 2020-12-28
Section 1125
Status Terminated

Parties

Name RETROSPECTIVE GOODS, LLC
Role Plaintiff
Name T&M INVESTMENTS INTERNA,
Role Defendant
1902805 Copyright 2019-05-13 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 1000000
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 2019-05-13
Termination Date 2020-01-21
Section 0504
Status Terminated

Parties

Name RETROSPECTIVE GOODS, LLC
Role Plaintiff
Name BOLE,
Role Defendant
2006201 Trademark 2021-04-28 other
Circuit Second Circuit
Origin reinstated/reopened (previously opened and closed, reopened for additional action)
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 1350000
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement defendant
Arbitration On Termination Missing
Office 1
Filing Date 2021-04-28
Termination Date 2022-06-17
Date Issue Joined 2021-04-28
Section 1125
Status Terminated

Parties

Name RETROSPECTIVE GOODS, LLC
Role Plaintiff
Name T&M INVESTMENTS INTERNA,
Role Defendant

Date of last update: 23 Mar 2025

Sources: New York Secretary of State