Search icon

LITTLENECK GROUP LLC

Company claim

Is this your business?

Get access!

Company Details

Name: LITTLENECK GROUP LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 16 Mar 2011 (14 years ago)
Entity Number: 4068543
ZIP code: 11215
County: Kings
Place of Formation: Delaware
Address: 431 9TH STREET, BROOKLYN, NY, United States, 11215

DOS Process Agent

Name Role Address
C/O MR. AARON LEFKOVE DOS Process Agent 431 9TH STREET, BROOKLYN, NY, United States, 11215

Filings

Filing Number Date Filed Type Effective Date
110316000760 2011-03-16 APPLICATION OF AUTHORITY 2011-03-16

USAspending Awards / Financial Assistance

Date:
2020-08-27
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
118700.00
Total Face Value Of Loan:
118700.00

Trademarks Section

Serial Number:
86766852
Mark:
LITTLENECK
Status:
CANCELLED - SECTION 8
Mark Type:
SERVICE MARK
Application Filing Date:
2015-09-24
Mark Drawing Type:
Standard character mark
Mark Literal Elements:
LITTLENECK

Goods And Services

For:
Bar services; Catering services; Mobile restaurant services; Restaurant and café services; Restaurant services; Restaurant services, including sit-down service of food and take-out restaurant services; Restaurant services, namely, providing of food and beverages for consumption on and off the premis...
First Use:
2011-07-01
International Classes:
043 - Primary Class
Class Status:
Sec. 8 – Entire Registration

Court Cases

Court Case Summary

Filing Date:
2016-02-25
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
CACERES
Party Role:
Plaintiff
Party Name:
LITTLENECK GROUP LLC
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State