Search icon

COREY SIPKIN PHOTOGRAPHY LLC

Company Details

Name: COREY SIPKIN PHOTOGRAPHY LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 10 Jan 2023 (2 years ago)
Entity Number: 6700873
ZIP code: 11222
County: Kings
Place of Formation: New York
Address: 122 west street, apt 4h, BROOKLYN, NY, United States, 11222

DOS Process Agent

Name Role Address
the llc DOS Process Agent 122 west street, apt 4h, BROOKLYN, NY, United States, 11222

Filings

Filing Number Date Filed Type Effective Date
230117004308 2023-01-10 ARTICLES OF ORGANIZATION 2023-01-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7376548304 2021-01-28 0202 PPS 122 West St Apt 4H, Brooklyn, NY, 11222-1974
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7509
Loan Approval Amount (current) 7509
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11222-1974
Project Congressional District NY-07
Number of Employees 1
NAICS code 541922
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 39334
Originating Lender Name Trustmark National Bank
Originating Lender Address JACKSON, MS
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 7563.93
Forgiveness Paid Date 2021-10-29
6674097308 2020-04-30 0202 PPP 122 WEST ST APT 4H, BROOKLYN, NY, 11222-1974
Loan Status Date 2021-07-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20276
Loan Approval Amount (current) 3754.8
Undisbursed Amount 0
Franchise Name -
Lender Location ID 39334
Servicing Lender Name Trustmark National Bank
Servicing Lender Address 248 E Capitol St, JACKSON, MS, 39201-2503
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11222-1974
Project Congressional District NY-07
Number of Employees 1
NAICS code 423220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 39334
Originating Lender Name Trustmark National Bank
Originating Lender Address JACKSON, MS
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2776.15
Forgiveness Paid Date 2021-02-10

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2406345 Copyright 2024-05-31 missing
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress Missing
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 6
Filing Date 2024-05-31
Termination Date 1900-01-01
Section 0501
Status Pending

Parties

Name COREY SIPKIN PHOTOGRAPHY LLC
Role Plaintiff
Name FINGERLAKES1.COM, INC.
Role Defendant
2407057 Copyright 2024-09-18 missing
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress Missing
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2024-09-18
Termination Date 1900-01-01
Section 0501
Status Pending

Parties

Name COREY SIPKIN PHOTOGRAPHY LLC
Role Plaintiff
Name HAVEN LIFESTYLES, INC.
Role Defendant
2300841 Copyright 2023-02-01 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 2023-02-01
Termination Date 2023-02-22
Section 0501
Status Terminated

Parties

Name COREY SIPKIN PHOTOGRAPHY LLC
Role Plaintiff
Name MLB ADVANCED MEDIA, L.P.
Role Defendant
2404628 Copyright 2024-06-18 missing
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress Missing
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2024-06-18
Termination Date 1900-01-01
Section 0501
Status Pending

Parties

Name COREY SIPKIN PHOTOGRAPHY LLC
Role Plaintiff
Name SHADOW LEAGUE DIGITAL, LLC
Role Defendant
2408354 Copyright 2024-12-05 missing
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress Missing
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2024-12-05
Termination Date 1900-01-01
Section 0501
Status Pending

Parties

Name COREY SIPKIN PHOTOGRAPHY LLC
Role Plaintiff
Name NEW YIRUI CULTURE NY INC.
Role Defendant
2304754 Copyright 2023-08-28 settled
Circuit Second Circuit
Origin reinstated/reopened (previously opened and closed, reopened for additional action)
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 2023-08-28
Termination Date 2023-12-26
Date Issue Joined 2023-08-28
Section 0501
Status Terminated

Parties

Name COREY SIPKIN PHOTOGRAPHY LLC
Role Plaintiff
Name THE ARENA GROUP HOLDING,
Role Defendant
2301676 Copyright 2023-02-28 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 2023-02-28
Termination Date 2023-06-05
Section 0501
Status Terminated

Parties

Name COREY SIPKIN PHOTOGRAPHY LLC
Role Plaintiff
Name BLEACHER REPORT, INC.
Role Defendant
2401406 Copyright 2024-11-19 missing
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress Missing
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2024-11-19
Termination Date 1900-01-01
Section 0501
Status Pending

Parties

Name COREY SIPKIN PHOTOGRAPHY LLC
Role Plaintiff
Name SPORTS NEWS NYC LLC
Role Defendant
2400719 Copyright 2024-02-01 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 2024-02-01
Termination Date 2024-05-06
Section 0501
Status Terminated

Parties

Name COREY SIPKIN PHOTOGRAPHY LLC
Role Plaintiff
Name ESPN, INC.
Role Defendant
2409338 Copyright 2024-12-09 missing
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress Missing
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2024-12-09
Termination Date 1900-01-01
Section 0501
Status Pending

Parties

Name COREY SIPKIN PHOTOGRAPHY LLC
Role Plaintiff
Name JOMBOY CORP.
Role Defendant
2404497 Copyright 2024-06-12 settled
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 2024-06-12
Termination Date 2024-09-27
Date Issue Joined 2024-09-02
Section 0501
Status Terminated

Parties

Name COREY SIPKIN PHOTOGRAPHY LLC
Role Plaintiff
Name VOX MEDIA, LLC
Role Defendant
2406090 Copyright 2024-08-12 missing
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress Missing
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2024-08-12
Termination Date 1900-01-01
Section 0501
Status Pending

Parties

Name COREY SIPKIN PHOTOGRAPHY LLC
Role Plaintiff
Name THE ARENA GROUP HOLDINGS, INC.
Role Defendant
2301309 Copyright 2023-10-25 default
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order decided
Nature Of Judgment no monetary award
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 2023-10-25
Termination Date 2024-05-31
Section 0501
Status Terminated

Parties

Name THE KNICK OF TIME SHOW, LLC
Role Defendant
Name COREY SIPKIN PHOTOGRAPHY LLC
Role Plaintiff
2304754 Copyright 2023-06-06 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 2023-06-06
Termination Date 2023-08-28
Section 0501
Status Terminated

Parties

Name COREY SIPKIN PHOTOGRAPHY LLC
Role Plaintiff
Name THE ARENA GROUP HOLDING,
Role Defendant

Date of last update: 20 Mar 2025

Sources: New York Secretary of State