Search icon

KATHRIN HENON LLC

Company Details

Name: KATHRIN HENON LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 29 Mar 2017 (8 years ago)
Entity Number: 5111231
ZIP code: 10017
County: New York
Place of Formation: New York
Activity Description: Planet Bake is a pioneering dessert company that stands out by focusing on two key aspects: plant-based and sugar-free products. Our entire product line is carefully crafted to be sugar-free, vegan, gluten-free, and made with health-beneficial ingredients. We are at the forefront of several exciting trends and growth opportunities, including plant-based foods, natural alternative sweeteners, and low-carb/anti-obesity food products.
Address: 100 UNITED NATIONS PLAZA,, APT 3G, NEW YORK, NY, United States, 10017

Contact Details

Phone +1 646-359-3945

Website https://planet-bake.com

Central Index Key

CIK number Mailing Address Business Address Phone
0002037161 101 WEST END AVE, #23G, NEW YORK, NY, 10023 101 WEST END AVE, #23G, NEW YORK, NY, 10023 6463593945

Filings since 2024-09-27

Form type C/A
File number 020-34821
Filing date 2024-09-27
File View File

Filings since 2024-09-24

Form type C
File number 020-34821
Filing date 2024-09-24
File View File

Agent

Name Role Address
KATHRIN HENON Agent 100 UNITED NATIONS PLAZA,, APT 3G, NEW YORK, NY, 10017

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 100 UNITED NATIONS PLAZA,, APT 3G, NEW YORK, NY, United States, 10017

History

Start date End date Type Value
2020-06-17 2023-03-21 Address 100 UNITED NATIONS PLAZA,, APT 3G, NEW YORK, NY, 10017, USA (Type of address: Registered Agent)
2020-06-17 2023-03-21 Address 100 UNITED NATIONS PLAZA,, APT 3G, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2017-03-29 2020-06-17 Address 1967 WEHRLE DR, STE 1 #086, BUFFALO, NY, 14221, USA (Type of address: Registered Agent)
2017-03-29 2020-06-17 Address 1967 WEHRLE DR, STE 1 #086, BUFFALO, NY, 14221, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230321002533 2023-03-21 BIENNIAL STATEMENT 2023-03-01
200617000518 2020-06-17 CERTIFICATE OF CHANGE 2020-06-17
200212060264 2020-02-12 BIENNIAL STATEMENT 2019-03-01
170329010473 2017-03-29 ARTICLES OF ORGANIZATION 2017-03-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1274618804 2021-04-10 0202 PPP 100 United Nations Plz Apt 3G, New York, NY, 10017-1724
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1735
Loan Approval Amount (current) 1735
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
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, 10017-1724
Project Congressional District NY-12
Number of Employees 1
NAICS code 722515
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1744.73
Forgiveness Paid Date 2021-11-08

Date of last update: 21 Apr 2025

Sources: New York Secretary of State