Search icon

SOMETHING NAVY, INC.

Company Details

Name: SOMETHING NAVY, INC.
Jurisdiction: New York
Legal type: UNAUTHORIZED FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 30 Dec 2019 (5 years ago)
Date of dissolution: 30 Dec 2019
Entity Number: 5678696
ZIP code: 10010
County: Blank
Place of Formation: Delaware
Address: 35 E. 21ST STREET 10TH FL., NEW YORK, NY, United States, 10010

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SOMETHING NAVY 401(K) PLAN 2020 844136556 2021-10-14 SOMETHING NAVY INC. 19
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 454110
Sponsor’s telephone number 6466306678
Plan sponsor’s address 35, EAST 21ST STREET, 10TH FLOOR, NEW YORK, NY, 10010

Signature of

Role Plan administrator
Date 2021-10-14
Name of individual signing KAREN ZYRA
SOMETHING NAVY 401(K) PLAN 2020 844136556 2021-10-20 SOMETHING NAVY INC. 19
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 454110
Sponsor’s telephone number 6466306678
Plan sponsor’s address 35, EAST 21ST STREET, 10TH FLOOR, NEW YORK, NY, 10010

Signature of

Role Plan administrator
Date 2021-10-20
Name of individual signing ANTONIO BOVE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 35 E. 21ST STREET 10TH FL., NEW YORK, NY, United States, 10010

Filings

Filing Number Date Filed Type Effective Date
191230000696 2019-12-30 CERTIFICATE OF MERGER 2019-12-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8438908600 2021-03-24 0202 PPS 35 E 21st St Fl 10, New York, NY, 10010-6200
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 492150
Loan Approval Amount (current) 492150
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
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, 10010-6200
Project Congressional District NY-12
Number of Employees 37
NAICS code 448120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 495351.98
Forgiveness Paid Date 2021-11-22
5286667110 2020-04-13 0202 PPP 35 E 21st Street, 10th floor 0.0, New York, NY, 10010-6212
Loan Status Date 2021-09-25
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 347775
Loan Approval Amount (current) 347775
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Change of Ownership
Project Address New York, NEW YORK, NY, 10010-6212
Project Congressional District NY-12
Number of Employees 25
NAICS code 448120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 352281.39
Forgiveness Paid Date 2021-08-04

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2007524 Copyright 2020-09-14 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 other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2020-09-14
Termination Date 2020-11-17
Date Issue Joined 2020-10-21
Section 0101
Status Terminated

Parties

Name LICKERISH, LTD.
Role Plaintiff
Name SOMETHING NAVY, INC.
Role Defendant
2108196 Americans with Disabilities Act - Other 2021-10-05 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2021-10-05
Termination Date 2021-12-03
Section 1331
Status Terminated

Parties

Name SLADE
Role Plaintiff
Name SOMETHING NAVY, INC.
Role Defendant

Date of last update: 23 Mar 2025

Sources: New York Secretary of State