Search icon

THE CRITERION COLLECTION, INC.

Company Details

Name: THE CRITERION COLLECTION, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 06 May 1992 (33 years ago)
Date of dissolution: 14 May 2024
Entity Number: 1634391
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Principal Address: 250 East Hartsdale Ave, HARTSDALE, NY, United States, 10530

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
THE CRITERION COLLECTION, INC. RETIREMENT PLAN 2023 954358877 2024-01-29 THE CRITERION COLLECTION, INC. 72
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1994-01-01
Business code 512100
Sponsor’s telephone number 9147257881
Plan sponsor’s address 250 E HARTSDALE AVE STE 42, HARTSDALE, NY, 105303551

Signature of

Role Plan administrator
Date 2024-01-29
Name of individual signing ELIZABETH SOMMER
Role Employer/plan sponsor
Date 2024-01-29
Name of individual signing ELIZABETH SOMMER
THE CRITERION COLLECTION, INC. RETIREMENT PLAN 2022 954358877 2023-02-02 THE CRITERION COLLECTION, INC. 70
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1994-01-01
Business code 512100
Sponsor’s telephone number 9147257881
Plan sponsor’s address 250 E HARTSDALE AVE STE 42, HARTSDALE, NY, 105303551

Signature of

Role Plan administrator
Date 2023-02-02
Name of individual signing ELIZABETH SOMMER
Role Employer/plan sponsor
Date 2023-02-02
Name of individual signing ELIZABETH SOMMER
THE CRITERION COLLECTION, INC. RETIREMENT PLAN 2021 954358877 2022-03-07 THE CRITERION COLLECTION, INC. 67
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1994-01-01
Business code 512100
Sponsor’s telephone number 9147257881
Plan sponsor’s address 250 E HARTSDALE AVE STE 42, HARTSDALE, NY, 105303551

Signature of

Role Plan administrator
Date 2022-03-07
Name of individual signing ELIZABETH SOMMER
Role Employer/plan sponsor
Date 2022-03-07
Name of individual signing ELIZABETH SOMMER
THE CRITERION COLLECTION, INC. RETIREMENT PLAN 2020 954358877 2021-02-03 THE CRITERION COLLECTION, INC. 61
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1994-01-01
Business code 512100
Sponsor’s telephone number 9147257881
Plan sponsor’s address 250 E HARTSDALE AVE STE 42, HARTSDALE, NY, 105303551

Signature of

Role Plan administrator
Date 2021-02-03
Name of individual signing ELIZABETH SOMMER
Role Employer/plan sponsor
Date 2021-02-03
Name of individual signing ELIZABETH SOMMER
THE CRITERION COLLECTION, INC. RETIREMENT PLAN 2019 954358877 2020-04-22 THE CRITERION COLLECTION, INC. 60
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1994-01-01
Business code 512100
Sponsor’s telephone number 9147257881
Plan sponsor’s address 250 E HARTSDALE AVE STE 42, HARTSDALE, NY, 105303551

Signature of

Role Plan administrator
Date 2020-04-22
Name of individual signing ELIZABETH SOMMER
Role Employer/plan sponsor
Date 2020-04-22
Name of individual signing ELIZABETH SOMMER
THE CRITERION COLLECTION, INC. RETIREMENT PLAN 2018 954358877 2019-04-15 THE CRITERION COLLECTION, INC. 63
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1994-01-01
Business code 512100
Sponsor’s telephone number 9147257881
Plan sponsor’s address 250 E HARTSDALE AVE STE 42, HARTSDALE, NY, 105303551

Signature of

Role Plan administrator
Date 2019-04-15
Name of individual signing LIZ SOMMER
Role Employer/plan sponsor
Date 2019-04-15
Name of individual signing LIZ SOMMER
THE CRITERION COLLECTION, INC. RETIREMENT PLAN 2017 954358877 2018-04-03 THE CRITERION COLLECTION, INC. 58
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1994-01-01
Business code 512100
Sponsor’s telephone number 9147257881
Plan sponsor’s address 250 E HARTSDALE AVE STE 42, HARTSDALE, NY, 105303551

Signature of

Role Plan administrator
Date 2018-04-03
Name of individual signing LIZ SOMMER
Role Employer/plan sponsor
Date 2018-02-21
Name of individual signing ELIZABETH SOMMER
THE CRITERION COLLECTION, INC. RETIREMENT PLAN 2016 954358877 2017-06-28 THE CRITERION COLLECTION, INC. 60
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1994-01-01
Business code 512100
Sponsor’s telephone number 9147257881
Plan sponsor’s address 250 E HARTSDALE AVE STE 42, HARTSDALE, NY, 105303551

Signature of

Role Plan administrator
Date 2017-06-28
Name of individual signing ELIZABETH SOMMER
Role Employer/plan sponsor
Date 2017-06-28
Name of individual signing ELIZABETH SOMMER
THE CRITERION COLLECTION, INC. RETIREMENT PLAN 2015 954358877 2016-07-11 THE CRITERION COLLECTION, INC. 57
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1994-01-01
Business code 512100
Sponsor’s telephone number 9147257881
Plan sponsor’s address 250 E HARTSDALE AVE STE 42, HARTSDALE, NY, 105303551

Signature of

Role Plan administrator
Date 2016-07-11
Name of individual signing ELIZABETH SOMMER
Role Employer/plan sponsor
Date 2016-07-11
Name of individual signing ELIZABETH SOMMER
THE CRITERION COLLECTION, INC. RETIREMENT PLAN 2014 954358877 2015-07-07 THE CRITERION COLLECTION, INC. 54
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1994-01-01
Business code 512100
Sponsor’s telephone number 9147257881
Plan sponsor’s address 250 E HARTSDALE AVE STE 42, HARTSDALE, NY, 105303551

Signature of

Role Plan administrator
Date 2015-07-07
Name of individual signing ELIZABETH SOMMER
Role Employer/plan sponsor
Date 2015-07-07
Name of individual signing ELIZABETH SOMMER

Agent

Name Role
Registered Agent Revoked Agent

Chief Executive Officer

Name Role Address
JONATHAN TURELL Chief Executive Officer 250 EAST HARTSDALE AVE, HARTSDALE, NY, United States, 10530

DOS Process Agent

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

History

Start date End date Type Value
2024-05-14 2024-05-14 Address 250 E HARTSDALE AVE, STE 42, HARTSDALE, NY, 10530, USA (Type of address: Chief Executive Officer)
2024-05-14 2024-05-14 Address 250 EAST HARTSDALE AVE, HARTSDALE, NY, 10530, USA (Type of address: Chief Executive Officer)
2024-04-15 2024-04-15 Address 250 EAST HARTSDALE AVE, HARTSDALE, NY, 10530, USA (Type of address: Chief Executive Officer)
2024-04-15 2024-05-14 Address 250 E HARTSDALE AVE, STE 42, HARTSDALE, NY, 10530, USA (Type of address: Chief Executive Officer)
2024-04-15 2024-04-15 Address 250 E HARTSDALE AVE, STE 42, HARTSDALE, NY, 10530, USA (Type of address: Chief Executive Officer)
2024-04-15 2024-05-14 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2024-04-15 2024-05-14 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2024-04-15 2024-05-14 Address 250 EAST HARTSDALE AVE, HARTSDALE, NY, 10530, USA (Type of address: Chief Executive Officer)
2019-01-28 2024-04-15 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2024-04-15 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240514002900 2024-05-14 CERTIFICATE OF TERMINATION 2024-05-14
240415001840 2024-04-15 BIENNIAL STATEMENT 2024-04-15
SR-19755 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-19754 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
040518002408 2004-05-18 BIENNIAL STATEMENT 2004-05-01
020524002538 2002-05-24 BIENNIAL STATEMENT 2002-05-01
010504000021 2001-05-04 CERTIFICATE OF AMENDMENT 2001-05-04
000526002212 2000-05-26 BIENNIAL STATEMENT 2000-05-01
990927000294 1999-09-27 CERTIFICATE OF CHANGE 1999-09-27
980428002700 1998-04-28 BIENNIAL STATEMENT 1998-05-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1961317204 2020-04-15 0202 PPP 250 E HARTSDALE AVE SUITE 42, HARTSDALE, NY, 10530
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1058025
Loan Approval Amount (current) 1058025
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address HARTSDALE, WESTCHESTER, NY, 10530-0001
Project Congressional District NY-16
Number of Employees 60
NAICS code 454110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1068739.27
Forgiveness Paid Date 2021-04-26

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1507132 Trademark 2015-09-10 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant 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 2015-09-10
Termination Date 2015-10-28
Section 1125
Status Terminated

Parties

Name THE CRITERION COLLECTION, INC.
Role Plaintiff
Name WHOLE FOODS MARKET, INC,
Role Defendant

Date of last update: 15 Mar 2025

Sources: New York Secretary of State