Search icon

DOWN TO EARTH ORGANICS LLC

Company Details

Name: DOWN TO EARTH ORGANICS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 25 Jul 2017 (8 years ago)
Entity Number: 5175448
ZIP code: 10036
County: Rockland
Place of Formation: New York
Address: 546 Fifth Avenue, 6th Floor, NEW YORK, NY, United States, 10036

DOS Process Agent

Name Role Address
HART LAW PLLC DOS Process Agent 546 Fifth Avenue, 6th Floor, NEW YORK, NY, United States, 10036

History

Start date End date Type Value
2017-07-25 2023-12-29 Address 420 LEXINGTON AVENUE, STE 2320, NEW YORK, NY, 10170, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231229002926 2023-12-29 BIENNIAL STATEMENT 2023-12-29
180314000220 2018-03-14 CERTIFICATE OF PUBLICATION 2018-03-14
170725010196 2017-07-25 ARTICLES OF ORGANIZATION 2017-07-25

USAspending Awards / Financial Assistance

Date:
2021-05-14
Awarding Agency Name:
Department of Agriculture
Transaction Description:
ENVIRON QUALITY INITIATIVE 2018
Obligated Amount:
9842.22
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-08-29
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:
40000.00
Total Face Value Of Loan:
40000.00

Court Cases

Court Case Summary

Filing Date:
2024-09-02
Status:
Pending
Nature Of Judgment:
Missing
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Trademark

Parties

Party Name:
DOWN TO EARTH ORGANICS LLC
Party Role:
Plaintiff
Party Name:
SCOTT,
Party Role:
Defendant

Court Case Summary

Filing Date:
2022-07-22
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Trademark

Parties

Party Name:
DOWN TO EARTH ORGANICS LLC
Party Role:
Plaintiff
Party Name:
ZAC EFRON ,
Party Role:
Defendant

Date of last update: 24 Mar 2025

Sources: New York Secretary of State