Search icon

CUDLIE ACCESSORIES LLC

Company Details

Name: CUDLIE ACCESSORIES LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 30 Oct 1997 (28 years ago)
Entity Number: 2194836
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 10 WEST 33 STREET,, SUITE 800, NEW YORK, NY, United States, 10001

DOS Process Agent

Name Role Address
CUDLIE ACCESSORIES LLC DOS Process Agent 10 WEST 33 STREET,, SUITE 800, NEW YORK, NY, United States, 10001

Legal Entity Identifier

LEI Number:
549300MKODNEJSJRGN49

Registration Details:

Initial Registration Date:
2021-03-05
Next Renewal Date:
2022-03-05
Registration Status:
LAPSED
Validation Source:
FULLY_CORROBORATED

Form 5500 Series

Employer Identification Number (EIN):
133977105
Plan Year:
2023
Number Of Participants:
50
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
52
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
51
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
49
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
48
Sponsors Telephone Number:

History

Start date End date Type Value
2021-03-16 2023-10-10 Address 10 WEST 33 STREET,, SUITE 800, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2009-10-28 2021-03-16 Address ATTN: ROBERT FRANKEL, 1 EAST 33RD STREET, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
1998-03-18 2009-10-28 Address ATT: HAROLD M. HOFFMAN, 1114 AVENUE OF THE AMERICAS, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
1997-10-30 1998-03-18 Address 919 THIRD AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231010004008 2023-10-10 BIENNIAL STATEMENT 2023-10-01
221229001292 2022-12-29 BIENNIAL STATEMENT 2021-10-01
210316000383 2021-03-16 CERTIFICATE OF CHANGE 2021-03-16
191008060511 2019-10-08 BIENNIAL STATEMENT 2019-10-01
171004006238 2017-10-04 BIENNIAL STATEMENT 2017-10-01

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
624205.00
Total Face Value Of Loan:
624205.00
Date:
2020-04-27
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:
628490.00
Total Face Value Of Loan:
628490.00

Paycheck Protection Program

Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
628490
Current Approval Amount:
628490
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
631632.45
Date Approved:
2021-01-21
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
624205
Current Approval Amount:
624205
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
629649.45

Court Cases

Court Case Summary

Filing Date:
2013-05-01
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Trademark

Parties

Party Name:
LUV N' CARE, LTD.,
Party Role:
Plaintiff
Party Name:
CUDLIE ACCESSORIES LLC
Party Role:
Defendant

Date of last update: 31 Mar 2025

Sources: New York Secretary of State