Search icon

REMEZCLA, LLC

Company Details

Name: REMEZCLA, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 22 Dec 2022 (2 years ago)
Entity Number: 6675933
ZIP code: 10005
County: Kings
Place of Formation: Delaware
Foreign Legal Name: REMEZCLA, LLC
Activity Description: Remezcla was started in 2008 and is headquartered in Brooklyn, NY and has 28 employees. Born as a local blog on indie Latin music and culture, Remezcla has become the most influential media brand for Latino Millennials with national and international presence in the US and Latin America. Remezcla's media and entertainment platform is made up of three business segments: 1) Publisher (Media) leading with Remezcla.com and a content/ad network comprised of over 50 publishers with a combined reach of 5 million unique visitors; 2) An award-winning full-service advertising agency with Fortune 500 clients; 3) A newly formed entertainment division focused on creating original video content for various platforms.
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Contact Details

Phone +1 718-388-6262

Website http://www.remezcla.com

Central Index Key

CIK number Mailing Address Business Address Phone
1706724 203 MOORE STREET, BROOKLYN, NY, 11206 203 MOORE STREET, BROOKLYN, NY, 11206 (718) 388-6262

Filings since 2017-05-15

Form type D
File number 021-286767
Filing date 2017-05-15
File View File

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2023-03-02 2025-02-12 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2022-12-27 2023-03-02 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250212004577 2025-02-12 BIENNIAL STATEMENT 2025-02-12
230302000306 2023-03-01 CERTIFICATE OF PUBLICATION 2023-03-01
221227000192 2022-12-22 APPLICATION OF AUTHORITY 2022-12-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1847007201 2020-04-15 0202 PPP 203 Moore Street, Brooklyn, NY, 11206
Loan Status Date 2021-08-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 298167
Loan Approval Amount (current) 298167
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11206-0001
Project Congressional District NY-07
Number of Employees 18
NAICS code 541890
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 301753.29
Forgiveness Paid Date 2021-07-02
7132828505 2021-03-05 0202 PPS 203 Moore St, Brooklyn, NY, 11206-3707
Loan Status Date 2021-11-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 304975
Loan Approval Amount (current) 304975
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11206-3707
Project Congressional District NY-07
Number of Employees 14
NAICS code 519130
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 306787.91
Forgiveness Paid Date 2021-10-06

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1806056 Copyright 2018-10-29 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 2018-10-29
Termination Date 2019-04-05
Section 0101
Status Terminated

Parties

Name CLARK
Role Plaintiff
Name REMEZCLA, LLC
Role Defendant
1702464 Copyright 2017-04-25 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2017-04-25
Termination Date 2017-07-25
Section 0101
Status Terminated

Parties

Name JEREMIAH
Role Plaintiff
Name REMEZCLA, LLC
Role Defendant
2201812 Copyright 2022-03-31 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 2022-03-31
Termination Date 2022-08-18
Section 0501
Status Terminated

Parties

Name LICKERISH LTD.
Role Plaintiff
Name REMEZCLA, LLC
Role Defendant
2301459 Copyright 2023-02-24 voluntarily
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 2023-02-24
Termination Date 2023-04-20
Date Issue Joined 2023-03-29
Section 0501
Status Terminated

Parties

Name ALVARADO
Role Plaintiff
Name REMEZCLA, LLC
Role Defendant
1903704 Copyright 2019-06-25 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2019-06-25
Termination Date 2019-10-07
Section 0101
Status Terminated

Parties

Name CAUSI
Role Plaintiff
Name REMEZCLA, LLC
Role Defendant

Date of last update: 14 Apr 2025

Sources: New York Secretary of State