Search icon

SPECTRUM OF CREATIONS INC.

Company Details

Name: SPECTRUM OF CREATIONS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Mar 2005 (20 years ago)
Entity Number: 3184435
ZIP code: 10018
County: New York
Place of Formation: New York
Activity Description: Food Trends is a catering company which caters breakfast, lunch, dinner, cocktail parties and receptions.
Address: 260 West 39th Street, Suite 601, NEW YORK, NY, United States, 10018

Contact Details

Phone +1 212-972-7320

Website http://www.foodtrendscatering.com

Shares Details

Shares issued 20000

Share Par Value 0

Type NO PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
NAR8W9APCQM4 2024-10-23 56 E 41ST ST, NEW YORK, NY, 10017, 6218, USA 56 E. 41ST STREET, NEW YORK, NY, 10017, 6218, USA

Business Information

Doing Business As FOOD TRENDS CATERING
Congressional District 12
State/Country of Incorporation NY, USA
Activation Date 2023-10-25
Initial Registration Date 2012-05-02
Entity Start Date 2005-03-05
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 722310, 722320

Points of Contacts

Electronic Business
Title PRIMARY POC
Name DAVID MOSKOWICZ
Address 56 E. 41ST STREET, NEW YORK, NY, 10017, USA
Title ALTERNATE POC
Name DAVID MOSKOWICZ
Address 56 E. 41ST STREET, NEW YORK, NY, 10017, USA
Government Business
Title PRIMARY POC
Name DAVID MOSKOWICZ
Address 56 E. 41ST STREET, NEW YORK, NY, 10017, USA
Title ALTERNATE POC
Name ALISON MOSKOWICZ
Address 56 E. 41ST STREET, NEW YORK, NY, 10017, USA
Past Performance Information not Available

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
6QSL3 Active Non-Manufacturer 2012-05-03 2024-02-29 2028-10-25 2024-10-23

Contact Information

POC DAVID MOSKOWICZ
Phone +1 212-972-7320
Fax +1 212-867-2147
Address 56 E 41ST ST, NEW YORK, NY, 10017 6218, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SPECTRUM OF CREATIONS INC 401(K) PROFIT SHARING PLAN & TRUST 2023 161721601 2024-04-08 SPECTRUM OF CREATIONS INC 100
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 332110
Sponsor’s telephone number 2129727320
Plan sponsor’s address 56 E 41ST ST, NEW YORK, NY, 100176218

Signature of

Role Plan administrator
Date 2024-04-08
Name of individual signing DAVID MOSKOWICZ
SPECTRUM OF CREATIONS INC 401(K) PROFIT SHARING PLAN & TRUST 2022 161721601 2023-07-24 SPECTRUM OF CREATIONS INC 73
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 332110
Sponsor’s telephone number 2129727320
Plan sponsor’s address 56 E 41ST ST, NEW YORK, NY, 100176218

Signature of

Role Plan administrator
Date 2023-07-24
Name of individual signing DAVID MOSKOWICZ
FOOD TRENDS 401(K) PROFIT SHARING PLAN AND TRUST 2021 161721601 2022-10-03 SPECTRUM OF CREATIONS INC 75
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 722300
Sponsor’s telephone number 2129277320
Plan sponsor’s address 56 EAST 41ST STREET, NEW YORK, NY, 10017

Signature of

Role Plan administrator
Date 2022-10-03
Name of individual signing DAVID MOSKOWICZ

Agent

Name Role Address
VYACHESLAV VAINSHTOK Agent 56 EAST 41 STREET, NEW YORK, NY, 10017

DOS Process Agent

Name Role Address
ALLA MOSKOWICZ DOS Process Agent 260 West 39th Street, Suite 601, NEW YORK, NY, United States, 10018

Chief Executive Officer

Name Role Address
ALLA MOSKOWICZ Chief Executive Officer 260 WEST 39TH STREET, SUITE 601, NEW YORK, NY, United States, 10018

Licenses

Number Type Date Last renew date End date Address Description
0101-24-134003 Alcohol sale 2024-10-25 2024-10-25 2027-09-30 231 W 39th St, New York, NY, 10018 Off Premises Caterer Establishment
0524-24-27797 Alcohol sale 2024-09-10 2024-09-10 2024-11-17 231 W 39th St, New York, NY, 10018 Temporary retail
0524-24-18048 Alcohol sale 2024-06-17 2024-06-17 2024-09-17 231 W 39th St, New York, NY, 10018 Temporary retail

History

Start date End date Type Value
2025-03-04 2025-03-04 Address 56 EAST 41ST ST, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2025-03-04 2025-03-04 Address 260 WEST 39TH STREET, SUITE 601, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2023-10-21 2025-03-04 Shares Share type: NO PAR VALUE, Number of shares: 20000, Par value: 0
2023-10-21 2023-10-21 Address 56 EAST 41ST ST, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2023-10-21 2025-03-04 Address 56 EAST 41ST STREET, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2023-10-21 2025-03-04 Address 56 EAST 41 STREET, NEW YORK, NY, 10017, USA (Type of address: Registered Agent)
2023-10-21 2025-03-04 Address 56 EAST 41ST ST, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2023-07-24 2023-10-21 Shares Share type: NO PAR VALUE, Number of shares: 20000, Par value: 0
2016-11-15 2023-07-24 Shares Share type: NO PAR VALUE, Number of shares: 20000, Par value: 0
2013-03-19 2023-10-21 Address 56 EAST 41ST ST, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250304000216 2025-03-04 BIENNIAL STATEMENT 2025-03-04
231021000200 2023-10-21 BIENNIAL STATEMENT 2023-03-01
210303060486 2021-03-03 BIENNIAL STATEMENT 2021-03-01
190307060993 2019-03-07 BIENNIAL STATEMENT 2019-03-01
170301006793 2017-03-01 BIENNIAL STATEMENT 2017-03-01
161115000390 2016-11-15 CERTIFICATE OF AMENDMENT 2016-11-15
150302006553 2015-03-02 BIENNIAL STATEMENT 2015-03-01
130319006563 2013-03-19 BIENNIAL STATEMENT 2013-03-01
110601002452 2011-06-01 BIENNIAL STATEMENT 2011-03-01
090227002524 2009-02-27 BIENNIAL STATEMENT 2009-03-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1894387202 2020-04-15 0202 PPP 56 E 41ST ST, NEW YORK, NY, 10017
Loan Status Date 2021-09-30
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 465037
Loan Approval Amount (current) 465037
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 NEW YORK, NEW YORK, NY, 10017-0001
Project Congressional District NY-12
Number of Employees 49
NAICS code 722320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 471126.14
Forgiveness Paid Date 2021-08-11
9442378408 2021-02-17 0202 PPS 56 E 41st St, New York, NY, 10017-6218
Loan Status Date -
Loan Status Exemption 4
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 887915
Loan Approval Amount (current) 887915
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 New York, NEW YORK, NY, 10017-6218
Project Congressional District NY-12
Number of Employees 64
NAICS code 722320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 878567.09
Forgiveness Paid Date 2022-07-14

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P1652717 SPECTRUM OF CREATIONS INC. FOOD TRENDS CATERING NAR8W9APCQM4 260 W 39TH ST STE 600, NEW YORK, NY, 10018-4410
Capabilities Statement Link -
Phone Number 212-972-7320
Fax Number -
E-mail Address david@foodtrends.com
WWW Page -
E-Commerce Website -
Contact Person DAVID MOSKOWICZ
County Code (3 digit) 061
Congressional District 12
Metropolitan Statistical Area 5600
CAGE Code 6QSL3
Year Established 2005
Accepts Government Credit Card Yes
Legal Structure Subchapter S Corporation
Ownership and Self-Certifications Women-Owned Small Business, Woman Owned
Business Development Servicing Office NEW YORK DISTRICT OFFICE (SBA office code 0202)
Capabilities Narrative (none given)
Special Equipment/Materials (none given)
Business Type Percentages (none given)
Keywords (none given)
Quality Assurance Standards (none given)
Electronic Data Interchange capable -

SBA Federal Certifications

HUBZone Certified No
Women Owned Certified No
Women Owned Pending No
Economically Disadvantaged Women Owned Certified No
Economically Disadvantaged Women Owned Pending No
Veteran-Owned Small Business Certified No
Veteran-Owned Small Business Joint Venture No
Service-Disabled Veteran-Owned Small Business Certified No
Service-Disabled Veteran-Owned Small Business Joint Venture No

Bonding Levels

Description Construction Bonding Level (per contract)
Level (none given)
Description Construction Bonding Level (aggregate)
Level (none given)
Description Service Bonding Level (per contract)
Level (none given)
Description Service Bonding Level (aggregate)
Level (none given)

NAICS Codes with Size Determinations by NAICS

Primary Yes
Code 722310
NAICS Code's Description Food Service Contractors
Buy Green Yes
Code 722320
NAICS Code's Description Caterers
Buy Green No

Export Profile (Trade Mission Online)

Exporter Firm hasn't answered this question yet
Export Business Activities (none given)
Exporting to (none given)
Desired Export Business Relationships (none given)
Description of Export Objective(s) (none given)

Date of last update: 14 Apr 2025

Sources: New York Secretary of State