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

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

Form 5500 Series

Employer Identification Number (EIN):
954358877
Plan Year:
2023
Number Of Participants:
72
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
70
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
67
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
61
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
60
Sponsors Telephone Number:

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 2024-05-14 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
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 EAST HARTSDALE AVE, HARTSDALE, NY, 10530, USA (Type of address: Chief Executive Officer)

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

USAspending Awards / Financial Assistance

Date:
2020-04-16
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:
1058025.00
Total Face Value Of Loan:
1058025.00

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
1058025
Current Approval Amount:
1058025
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
1068739.27

Court Cases

Court Case Summary

Filing Date:
2015-09-10
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Trademark

Parties

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

Date of last update: 15 Mar 2025

Sources: New York Secretary of State