Search icon

PINCH FOOD DESIGN LLC

Company Details

Name: PINCH FOOD DESIGN LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 23 Dec 2010 (14 years ago)
Entity Number: 4034529
ZIP code: 10019
County: New York
Place of Formation: New York
Address: 1740 BROADWAY, NEW YORK, NY, United States, 10019

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
X11GLK1139R1 2024-08-13 545 W 27TH ST, NEW YORK, NY, 10001, 5505, USA 545 W 27TH ST, NEW YORK, NY, 10001, 5505, USA

Business Information

Congressional District 12
State/Country of Incorporation NY, USA
Activation Date 2023-08-16
Initial Registration Date 2020-08-20
Entity Start Date 2011-04-16
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 722310, 722320

Points of Contacts

Electronic Business
Title PRIMARY POC
Name BOB SPIEGEL
Address 545 W 27TH ST, NEW YORK, NY, 10001, USA
Government Business
Title PRIMARY POC
Name BOB SPIEGEL
Address 545 W 27TH ST, NEW YORK, NY, 10001, USA
Past Performance Information not Available

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
PINCH FOOD DESIGN LLC 401(K) PLAN 2023 274546891 2024-10-04 PINCH FOOD DESIGN LLC 32
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2022-01-01
Business code 722300
Sponsor’s telephone number 2122447000
Plan sponsor’s address 545 WEST 27TH STREET, NEW YORK, NY, 10001

Signature of

Role Plan administrator
Date 2024-10-04
Name of individual signing ROBERT SPIEGEL
Valid signature Filed with authorized/valid electronic signature
PINCH FOOD DESIGN LLC CASH BALANCE PLAN 2023 274546891 2024-10-04 PINCH FOOD DESIGN LLC 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 722300
Sponsor’s telephone number 2122447000
Plan sponsor’s address 545 WEST 27TH STREET, NEW YORK, NY, 10001

Signature of

Role Plan administrator
Date 2024-10-04
Name of individual signing ROBERT SPIEGEL
Valid signature Filed with authorized/valid electronic signature
PINCH FOOD DESIGN LLC 401(K) PLAN 2022 274546891 2023-10-05 PINCH FOOD DESIGN LLC 31
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2022-01-01
Business code 722300
Sponsor’s telephone number 2122447000
Plan sponsor’s address 545 WEST 27TH STREET, NEW YORK, NY, 10001

Signature of

Role Plan administrator
Date 2023-10-05
Name of individual signing ROBERT SPIEGEL
Role Employer/plan sponsor
Date 2023-10-05
Name of individual signing ROBERT SPIEGEL
PINCH FOOD DESIGN LLC CASH BALANCE PLAN 2022 274546891 2023-10-05 PINCH FOOD DESIGN LLC 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 722300
Sponsor’s telephone number 2122447000
Plan sponsor’s address 545 WEST 27TH STREET, NEW YORK, NY, 10001

Signature of

Role Plan administrator
Date 2023-10-05
Name of individual signing ROBERT SPIEGEL
Role Employer/plan sponsor
Date 2023-10-05
Name of individual signing ROBERT SPIEGEL

DOS Process Agent

Name Role Address
DAVIS & GILBERT LLP DOS Process Agent 1740 BROADWAY, NEW YORK, NY, United States, 10019

Licenses

Number Type Date Last renew date End date Address Description
0346-23-123639 Alcohol sale 2023-09-18 2023-09-18 2025-09-30 537 W 27TH ST, NEW YORK, New York, 10001 Catering Establishment

Filings

Filing Number Date Filed Type Effective Date
150105007793 2015-01-05 BIENNIAL STATEMENT 2014-12-01
121214006026 2012-12-14 BIENNIAL STATEMENT 2012-12-01
110321000844 2011-03-21 CERTIFICATE OF PUBLICATION 2011-03-21
101223000729 2010-12-23 ARTICLES OF ORGANIZATION 2010-12-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8588588301 2021-01-29 0202 PPS 545 W 27th St, New York, NY, 10001-5505
Loan Status Date 2022-07-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1361846
Loan Approval Amount (current) 1361846
Undisbursed Amount 0
Franchise Name -
Lender Location ID 378617
Servicing Lender Name HSBC Bank USA, National Association
Servicing Lender Address 1800 Tysons Blvd, Ste 50 Tysons II, MCLEAN, VA, 22102-4267
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, 10001-5505
Project Congressional District NY-12
Number of Employees 66
NAICS code 722320
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 378617
Originating Lender Name HSBC Bank USA, National Association
Originating Lender Address MCLEAN, VA
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 1380344.41
Forgiveness Paid Date 2022-06-14
6628717205 2020-04-28 0202 PPP 545 W 27TH ST, NEW YORK, NY, 10001-5505
Loan Status Date -
Loan Status Exemption 4
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 958744
Loan Approval Amount (current) 1000411
Undisbursed Amount 0
Franchise Name -
Lender Location ID 378617
Servicing Lender Name HSBC Bank USA, National Association
Servicing Lender Address 1800 Tysons Blvd, Ste 50 Tysons II, MCLEAN, VA, 22102-4267
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, 10001-5505
Project Congressional District NY-12
Number of Employees 66
NAICS code 711110
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 378617
Originating Lender Name HSBC Bank USA, National Association
Originating Lender Address MCLEAN, VA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 617546.03
Forgiveness Paid Date 2021-09-14

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
3931347 Interstate 2024-02-29 59000 2023 2 4 Private(Property)
Legal Name PINCH FOOD DESIGN LLC
DBA Name -
Physical Address 545 W 27TH STREET, NEW YORK, NY, 10001, US
Mailing Address 545 W 27TH STREET, NEW YORK, NY, 10001, US
Phone (212) 244-7000
Fax (212) 244-7001
E-mail ALEX@PINCHFOODDESIGN.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1807833 Fair Labor Standards Act 2018-08-28 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2018-08-28
Termination Date 2019-05-02
Date Issue Joined 2018-10-19
Section 0201
Sub Section FL
Status Terminated

Parties

Name FISHER,
Role Plaintiff
Name PINCH FOOD DESIGN LLC
Role Defendant

Date of last update: 27 Mar 2025

Sources: New York Secretary of State