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: Chief Executive Officer)
2017-04-27 2024-08-20 Address 300 PARK AVE, WEWORK-12TH FLOOR, NEW YORK, NY, 10022, 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: 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)
2011-04-15 2015-03-02 Address 1 LLADRO DR, MOONACHIE, NJ, 07074, USA (Type of address: Chief Executive Officer)
2009-03-03 2011-04-15 Address 1 LLADRO DR, MOONACHIE, NJ, 07074, USA (Type of address: Chief Executive Officer)
2007-04-12 2009-03-03 Address 1 LLADRO DR, MOONACHIE, NJ, 07074, USA (Type of address: Chief Executive Officer)
2007-04-12 2015-03-02 Address 1 LLADRO DR, MOONACHIE, NJ, 07074, USA (Type of address: Principal Executive Office)
2005-07-14 2007-04-12 Address 1 LLADRO DRIVE, MOONACHIE, NJ, 07074, USA (Type of address: Principal Executive Office)

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
090303002606 2009-03-03 BIENNIAL STATEMENT 2009-03-01
070412002757 2007-04-12 BIENNIAL STATEMENT 2007-03-01
050714002000 2005-07-14 BIENNIAL STATEMENT 2005-03-01
040217002144 2004-02-17 BIENNIAL STATEMENT 2003-03-01
010328002429 2001-03-28 BIENNIAL STATEMENT 2001-03-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1124117402 2020-05-03 0202 PPP 979 3rd Ave Suite 1805 Suite 1805, New York, NY, 10022
Loan Status Date 2021-09-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 182437.5
Loan Approval Amount (current) 182437.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529050
Servicing Lender Name Square Capital, LLC
Servicing Lender Address 1455 Market Street, Suite 600, San Francisco, CA, 94103
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, 10022-0001
Project Congressional District NY-12
Number of Employees 10
NAICS code 423990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 184781.7
Forgiveness Paid Date 2021-08-18

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0205162 Trademark 2002-07-03 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2002-07-03
Termination Date 2002-11-13
Date Issue Joined 2002-08-07
Pretrial Conference Date 2002-10-18
Section 1331
Status Terminated

Parties

Name LLADRO USA, INC.
Role Plaintiff
Name HAMMER,
Role Defendant
0200462 Trademark 2002-01-18 consent
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement both
Arbitration On Termination Missing
Office 1
Filing Date 2002-01-18
Termination Date 2002-06-03
Date Issue Joined 2002-02-25
Section 1051
Status Terminated

Parties

Name LLADRO USA, INC.
Role Plaintiff
Name NEW YORK FRAGRANCE,
Role Defendant
1805311 Americans with Disabilities Act - Other 2018-06-12 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 2018-06-12
Termination Date 2018-08-10
Section 1331
Sub Section OT
Status Terminated

Parties

Name WU
Role Plaintiff
Name LLADRO USA, INC.
Role Defendant
0208748 Trademark 2002-11-01 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2002-11-01
Termination Date 2003-02-10
Date Issue Joined 2002-12-13
Section 1125
Status Terminated

Parties

Name LLADRO USA, INC.
Role Plaintiff
Name DCNY, INC.,
Role Defendant
2206679 Americans with Disabilities Act - Other 2022-11-02 settled
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 2022-11-02
Termination Date 2023-07-05
Date Issue Joined 2023-01-27
Section 1201
Status Terminated

Parties

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

Date of last update: 16 Mar 2025

Sources: New York Secretary of State