Search icon

FLAVOR FOODS LLC

Company Details

Name: FLAVOR FOODS LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 25 Jul 2017 (8 years ago)
Entity Number: 5175292
ZIP code: 12205
County: Kings
Place of Formation: Delaware
Address: 187 Wolf Road, Suite 101, Albany, NY, United States, 12205

Agent

Name Role Address
BUSINESS FILINGS INCORPORATED Agent 187 WOLF ROAD, SUITE 101, ALBANY, NY, 12205

DOS Process Agent

Name Role Address
BUSINESS FILINGS INCORPORATED DOS Process Agent 187 Wolf Road, Suite 101, Albany, NY, United States, 12205

History

Start date End date Type Value
2021-12-23 2024-09-24 Address 187 WOLF ROAD, SUITE 101, ALBANY, NY, 12205, USA (Type of address: Registered Agent)
2021-12-23 2024-09-24 Address 187 Wolf Road, Suite 101, Albany, NY, 12205, USA (Type of address: Service of Process)
2017-07-25 2021-12-23 Address 45 MAIN STREET, SUITE 711, BROOKLYN, NY, 11201, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240924002932 2024-09-24 BIENNIAL STATEMENT 2024-09-24
211223000539 2021-12-21 CERTIFICATE OF CHANGE BY ENTITY 2021-12-21
210908002618 2021-09-08 BIENNIAL STATEMENT 2021-09-08
190910000233 2019-09-10 CERTIFICATE OF PUBLICATION 2019-09-10
170725000247 2017-07-25 APPLICATION OF AUTHORITY 2017-07-25

Trademarks Section

Serial Number:
88121789
Mark:
FLAVOR FOODS
Status:
ABANDONED - NO STATEMENT OF USE FILED
Mark Type:
SERVICE MARK
Application Filing Date:
2018-09-18
Mark Drawing Type:
Illustration: Drawing or design which also includes word(s)/letter(s)/number(s)
Mark Literal Elements:
FLAVOR FOODS

Goods And Services

For:
Food processing services
International Classes:
040 - Primary Class
Class Status:
Active

Paycheck Protection Program

Date Approved:
2021-04-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
185032
Current Approval Amount:
185032
Race:
Black or African American
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Veteran
Forgiveness Amount:
187414.49

Date of last update: 24 Mar 2025

Sources: New York Secretary of State