Search icon

SHAKER & SPOON, INC.

Company Details

Name: SHAKER & SPOON, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Dec 2015 (9 years ago)
Entity Number: 4858061
ZIP code: 11205
County: Kings
Place of Formation: New York
Address: 74 GRAND AVENUE #2A, BROOKLYN, NY, United States, 11205
Principal Address: 74 Grand Ave, #2A, Brooklyn, NY, United States, 11205

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SHAKER & SPOON, INC. DOS Process Agent 74 GRAND AVENUE #2A, BROOKLYN, NY, United States, 11205

Chief Executive Officer

Name Role Address
MICHAEL MILYAVSKY Chief Executive Officer 74 GRAND AVE, #2A, BROOKLYN, NY, United States, 11205

Licenses

Number Type Address
741845 Retail grocery store 71 COMMERCE STREET, BROOKLYN, NY, 11231

History

Start date End date Type Value
2015-12-03 2024-07-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2015-12-03 2024-07-05 Address 74 GRAND AVENUE #2A, BROOKLYN, NY, 11205, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240705002221 2024-07-05 BIENNIAL STATEMENT 2024-07-05
151203000040 2015-12-03 CERTIFICATE OF INCORPORATION 2015-12-03

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2022-09-16 SHAKER & SPOON 65 COMMERCE ST, BROOKLYN, Kings, NY, 11231 A Food Inspection Department of Agriculture and Markets No data
2022-01-31 SHAKER & SPOON 71 COMMERCE STREET, BROOKLYN, Kings, NY, 11231 A Food Inspection Department of Agriculture and Markets No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1502208007 2020-06-22 0202 PPP 74 Grand Ave Unit 2a, Brooklyn, NY, 11205-2686
Loan Status Date 2022-03-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 34676
Loan Approval Amount (current) 34676
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11205-2686
Project Congressional District NY-07
Number of Employees 5
NAICS code 454110
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 35155.76
Forgiveness Paid Date 2021-11-17

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2110007 Americans with Disabilities Act - Other 2021-11-24 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2021-11-24
Termination Date 2022-06-08
Date Issue Joined 2022-04-29
Pretrial Conference Date 2022-05-23
Section 1210
Sub Section 1
Status Terminated

Parties

Name TAVAREZ-VARGAS
Role Plaintiff
Name SHAKER & SPOON, INC.
Role Defendant

Date of last update: 25 Mar 2025

Sources: New York Secretary of State