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: 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

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 56 EAST 41ST STREET, NEW YORK, NY, United States, 10017

Chief Executive Officer

Name Role Address
ALLA MOSKOWICZ Chief Executive Officer 56 EAST 41ST ST, NEW YORK, NY, United States, 10017

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
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

Filings

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