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: | 10017 |
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: | 56 EAST 41ST STREET, NEW YORK, NY, United States, 10017 |
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 | 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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
---|
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 | |||||||||||||||
|
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 |
---|
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 | |||||||||||||||||||||
|
Role | Plan administrator |
Date | 2024-04-08 |
Name of individual signing | DAVID MOSKOWICZ |
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 |
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 |
Name | Role | Address |
---|---|---|
VYACHESLAV VAINSHTOK | Agent | 56 EAST 41 STREET, NEW YORK, NY, 10017 |
Name | Role | Address |
---|---|---|
ALLA MOSKOWICZ | DOS Process Agent | 56 EAST 41ST STREET, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
ALLA MOSKOWICZ | Chief Executive Officer | 56 EAST 41ST ST, NEW YORK, NY, United States, 10017 |
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 |
Start date | End date | Type | Value |
---|---|---|---|
2023-10-21 | 2023-10-21 | 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 STREET, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
2013-03-19 | 2023-10-21 | Address | 56 EAST 41ST ST, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
2007-07-05 | 2013-03-19 | Address | 56 EAST 41ST ST, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
2007-07-05 | 2013-03-19 | Address | 56 EAST 41ST STREET, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
2005-03-30 | 2023-10-21 | Address | 56 EAST 41 STREET, NEW YORK, NY, 10017, USA (Type of address: Registered Agent) |
2005-03-30 | 2007-07-05 | Address | 56 EAST 41 STREET, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
2005-03-30 | 2016-11-15 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
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 |
070705002397 | 2007-07-05 | BIENNIAL STATEMENT | 2007-03-01 |
Date of last update: 03 Feb 2025
Sources: New York Secretary of State