Search icon

SPARTAN BRANDS, INC.

Company Details

Name: SPARTAN BRANDS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Dec 1987 (37 years ago)
Entity Number: 1174700
ZIP code: 11050
County: Nassau
Place of Formation: New York
Address: 26 valley road, PORT WASHINGTON, NY, United States, 11050

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SPARTAN BRANDS, INC. RETIREMENT PLAN 2023 112892448 2024-08-07 SPARTAN BRANDS INC 58
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2019-01-01
Business code 315990
Sponsor’s telephone number 2126840200
Plan sponsor’s address 26 VALLEY ROAD, PORT WASHINGTON, NY, 11050

Signature of

Role Plan administrator
Date 2024-08-07
Name of individual signing GARY WEISS
SPARTAN BRANDS, INC. RETIREMENT PLAN 2022 112892448 2023-08-30 SPARTAN BRANDS INC 61
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2019-01-01
Business code 315990
Sponsor’s telephone number 2126840200
Plan sponsor’s address 26 VALLEY ROAD, PORT WASHINGTON, NY, 11050

Signature of

Role Plan administrator
Date 2023-08-30
Name of individual signing GARY WEISS
SPARTAN BRANDS, INC. RETIREMENT PLAN 2021 112892448 2022-06-21 SPARTAN BRANDS INC 57
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2019-01-01
Business code 315990
Sponsor’s telephone number 2126840200
Plan sponsor’s address 26 VALLEY ROAD, PORT WASHINGTON, NY, 11050

Signature of

Role Plan administrator
Date 2022-06-21
Name of individual signing GARY WEISS
SPARTAN BRANDS, INC. RETIREMENT PLAN 2020 112892448 2021-07-08 SPARTAN BRANDS INC 53
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2019-01-01
Business code 315990
Sponsor’s telephone number 2126840200
Plan sponsor’s address 26 VALLEY ROAD, PORT WASHINGTON, NY, 11050

Signature of

Role Plan administrator
Date 2021-07-08
Name of individual signing GARY WEISS
SPARTAN BRANDS, INC. RETIREMENT PLAN 2019 112892448 2020-10-09 SPARTAN BRANDS INC 38
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2019-01-01
Business code 315990
Sponsor’s telephone number 2126840200
Plan sponsor’s address 26 VALLEY ROAD, PORT WASHINGTON, NY, 11050

Signature of

Role Plan administrator
Date 2020-10-09
Name of individual signing GARY WEISS
SPARTAN BRANDS INC. 401K PLAN 2014 112892448 2015-10-14 SPARTAN BRANDS INC. 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 325600
Sponsor’s telephone number 2126840200
Plan sponsor’s address 451 PARK AVENUE SOUTH, FIFTH FLOOR, NEW YORK, NY, 10016

Signature of

Role Plan administrator
Date 2015-10-14
Name of individual signing ELI MOTOVICH
SPARTAN BRANDS INC. 401K PLAN 2013 112892448 2014-07-17 SPARTAN BRANDS INC. 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 325600
Sponsor’s telephone number 2126840200
Plan sponsor’s address 451 PARK AVENUE SOUTH, FIFTH FLOOR, NEW YORK, NY, 10016

Signature of

Role Plan administrator
Date 2014-07-17
Name of individual signing ELI MOTOVICH
SPARTAN BRANDS INC. 401K PLAN 2012 112892448 2013-07-25 SPARTAN BRANDS INC. 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 325600
Sponsor’s telephone number 2126840200
Plan sponsor’s address 451 PARK AVENUE SOUTH, FIFTH FLOOR, NEW YORK, NY, 10016

Signature of

Role Plan administrator
Date 2013-07-25
Name of individual signing ELI MOTOVICH
SPARTAN BRANDS INC. 401K PLAN 2011 112892448 2012-07-23 SPARTAN BRANDS INC. 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 325600
Sponsor’s telephone number 2126840200
Plan sponsor’s address 220 EAST 23RD STREET, SUITE 601, NEW YORK, NY, 10010

Plan administrator’s name and address

Administrator’s EIN 112892448
Plan administrator’s name SPARTAN BRANDS INC.
Plan administrator’s address 220 EAST 23RD STREET, SUITE 601, NEW YORK, NY, 10010
Administrator’s telephone number 2126840200

Signature of

Role Plan administrator
Date 2012-07-23
Name of individual signing ELI MOTOVICH
SPARTAN BRANDS INC. 401K PLAN 2010 112892448 2011-10-17 SPARTAN BRANDS INC. 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 325600
Sponsor’s telephone number 2126840200
Plan sponsor’s address 220 EAST 23RD STREET, SUITE 601, NEW YORK, NY, 10010

Plan administrator’s name and address

Administrator’s EIN 112892448
Plan administrator’s name SPARTAN BRANDS INC.
Plan administrator’s address 220 EAST 23RD STREET, SUITE 601, NEW YORK, NY, 10010
Administrator’s telephone number 2126840200

Signature of

Role Plan administrator
Date 2011-10-17
Name of individual signing ELI MOTOVICH

Chief Executive Officer

Name Role Address
GARY GREY Chief Executive Officer 26 VALLEY ROAD, PORT WASHINGTON, NY, United States, 11050

DOS Process Agent

Name Role Address
SPARTAN BRANDS, INC. DOS Process Agent 26 valley road, PORT WASHINGTON, NY, United States, 11050

History

Start date End date Type Value
2021-08-27 2021-08-27 Address 451 PARK AVENUE SOUTH, 5TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2021-08-27 2024-02-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-08-27 2021-08-27 Address 26 VALLEY ROAD, PORT WASHINGTON, NY, 11050, USA (Type of address: Chief Executive Officer)
2021-08-06 2021-08-27 Address 451 PARK AVENUE SOUTH, 5TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2021-08-06 2021-08-27 Address 26 valley road, PORT WASHINGTON, NY, 11050, USA (Type of address: Service of Process)
2021-08-05 2021-08-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2019-12-02 2021-08-06 Address 451 PARK AVE S, FL 5, 5TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2014-08-13 2021-08-06 Address 451 PARK AVENUE SOUTH, 5TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2014-08-13 2019-12-02 Address 451 PARK AVENUE SOUTH, 5TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2001-11-28 2014-08-13 Address 220 E 23RD ST, SUITE 601, NEW YORK, NY, 10010, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210827000519 2021-08-27 AMENDMENT TO BIENNIAL STATEMENT 2021-08-27
210806000249 2021-08-05 CERTIFICATE OF CHANGE BY ENTITY 2021-08-05
191202061573 2019-12-02 BIENNIAL STATEMENT 2019-12-01
190723060020 2019-07-23 BIENNIAL STATEMENT 2017-12-01
140813006672 2014-08-13 BIENNIAL STATEMENT 2013-12-01
111228002602 2011-12-28 BIENNIAL STATEMENT 2011-12-01
091230002481 2009-12-30 BIENNIAL STATEMENT 2009-12-01
071214002925 2007-12-14 BIENNIAL STATEMENT 2007-12-01
060117002373 2006-01-17 BIENNIAL STATEMENT 2005-12-01
040115002051 2004-01-15 BIENNIAL STATEMENT 2003-12-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
343936829 0215000 2019-04-17 451 PARK AVE. SOUTH 6TH FLOOR, NEW YORK, NY, 10016
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2019-04-17
Case Closed 2019-05-01

Related Activity

Type Complaint
Activity Nr 1445926
Health Yes

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2707697103 2020-04-11 0202 PPP 451 PARK AVE SOUTH, NEW YORK, NY, 10016-7314
Loan Status Date 2021-07-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 706880
Loan Approval Amount (current) 706880
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 NEW YORK, NEW YORK, NY, 10016-7314
Project Congressional District NY-12
Number of Employees 55
NAICS code 531311
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 715225.11
Forgiveness Paid Date 2021-06-17
7830508402 2021-02-12 0235 PPS 26 Valley Rd # 5, Port Washington, NY, 11050-2424
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) 706880
Loan Approval Amount (current) 706880
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 Port Washington, NASSAU, NY, 11050-2424
Project Congressional District NY-03
Number of Employees 55
NAICS code 325620
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 712220.87
Forgiveness Paid Date 2021-11-18

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0006979 Employee Retirement Income Security Act (ERISA) 2000-11-27 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Exempt
Office 1
Filing Date 2000-11-27
Termination Date 2001-04-24
Section 1145
Status Terminated

Parties

Name RAO
Role Plaintiff
Name SPARTAN BRANDS, INC.
Role Defendant
9502905 Other Statutory Actions 1995-07-20 default
Circuit Second Circuit
Origin original proceeding
Jurisdiction US government plaintiff
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment monetary award only
Judgement plaintiff
Arbitration On Termination Exempt
Office 1
Filing Date 1995-07-20
Termination Date 1995-09-13
Section 1324

Parties

Name UNITED STATES
Role Plaintiff
Name SPARTAN BRANDS, INC.
Role Defendant
1906573 Trademark 2019-07-15 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 pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2019-07-15
Termination Date 2020-02-19
Date Issue Joined 2019-11-04
Pretrial Conference Date 2019-12-03
Section 1338
Sub Section TR
Status Terminated

Parties

Name SPARTAN BRANDS, INC.
Role Plaintiff
Name DUKE CANNON SUPPLY COMPANY LLC
Role Defendant
9901726 Employee Retirement Income Security Act (ERISA) 1999-03-29 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 56
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Exempt
Office 1
Filing Date 1999-03-29
Termination Date 1999-08-06
Section 1145

Parties

Name LOIACONO,
Role Plaintiff
Name SPARTAN BRANDS, INC.
Role Defendant

Date of last update: 16 Mar 2025

Sources: New York Secretary of State