Search icon

LLADRO USA, INC.

Company Details

Name: LLADRO USA, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 09 Mar 1989 (36 years ago)
Entity Number: 1332799
ZIP code: 10014
County: New York
Place of Formation: New Jersey
Address: 300 PARK AVE, WEWORK-12TH FLOOR, NEW YORK, NY, United States, 10022
Address: 435 w14th street, NEW YORK, NY, United States, 10014

Chief Executive Officer

Name Role Address
JUERGEN WOLFLICK Chief Executive Officer 300 PARK AVE, WEWORK-12TH FLOOR, NEW YORK, NY, United States, 10022

DOS Process Agent

Name Role Address
the llc DOS Process Agent 435 w14th street, NEW YORK, NY, United States, 10014

Agent

Name Role Address
ira m. starr, esq. Agent c/o starr, gern, davison & rubin, one penn plaza, 31st floor, suite 3100, NEW YORK, NY, 10119

History

Start date End date Type Value
2017-04-27 2024-08-20 Address 300 PARK AVE, WEWORK-12TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2017-04-27 2024-08-20 Address 300 PARK AVE, WEWORK-12TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2015-03-02 2017-04-27 Address 40 ENTERPRISE AVE, NORTH, SECAUCUS, NJ, 07079, USA (Type of address: Service of Process)
2015-03-02 2017-04-27 Address 40 ENTERPRISE AVE, NORTH, SECAUCUS, NJ, 07079, USA (Type of address: Principal Executive Office)
2015-03-02 2017-04-27 Address 40 ENTERPRISE AVE, NORTH, SECAUCUS, NJ, 07079, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240820003290 2024-07-31 CERTIFICATE OF CHANGE BY ENTITY 2024-07-31
170427006262 2017-04-27 BIENNIAL STATEMENT 2017-03-01
150302007438 2015-03-02 BIENNIAL STATEMENT 2015-03-01
130610002045 2013-06-10 BIENNIAL STATEMENT 2013-03-01
110415002084 2011-04-15 BIENNIAL STATEMENT 2011-03-01

USAspending Awards / Financial Assistance

Date:
2020-05-04
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
182437.50
Total Face Value Of Loan:
182437.50

Paycheck Protection Program

Date Approved:
2020-05-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
182437.5
Current Approval Amount:
182437.5
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
184781.7

Court Cases

Court Case Summary

Filing Date:
2022-11-02
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Americans with Disabilities Act - Other

Parties

Party Name:
HWANG
Party Role:
Plaintiff
Party Name:
LLADRO USA, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2018-06-12
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Americans with Disabilities Act - Other

Parties

Party Name:
WU
Party Role:
Plaintiff
Party Name:
LLADRO USA, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2002-11-01
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Trademark

Parties

Party Name:
LLADRO USA, INC.
Party Role:
Plaintiff
Party Name:
DCNY, INC.,
Party Role:
Defendant

Date of last update: 16 Mar 2025

Sources: New York Secretary of State