Search icon

SPLENDID SPOON LLC

Company Details

Name: SPLENDID SPOON LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 21 Jun 2018 (7 years ago)
Date of dissolution: 22 Dec 2021
Entity Number: 5363044
ZIP code: 10012
County: Kings
Place of Formation: Delaware
Address: 100 crosby st.,, ste. 9, NEW YORK, NY, United States, 10012

DOS Process Agent

Name Role Address
the corporation DOS Process Agent 100 crosby st.,, ste. 9, NEW YORK, NY, United States, 10012

History

Start date End date Type Value
2018-06-21 2021-12-23 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
211223000580 2021-12-22 SURRENDER OF AUTHORITY 2021-12-22
200608060682 2020-06-08 BIENNIAL STATEMENT 2020-06-01
180829000581 2018-08-29 CERTIFICATE OF PUBLICATION 2018-08-29
180621000084 2018-06-21 APPLICATION OF AUTHORITY 2018-06-21

Trademarks Section

Serial Number:
86311573
Mark:
LET'S SPOON
Status:
CANCELLED - SECTION 8
Mark Type:
TRADEMARK
Application Filing Date:
2014-06-17
Mark Drawing Type:
Standard character mark
Mark Literal Elements:
LET'S SPOON

Goods And Services

For:
Soup
First Use:
2011-05-21
International Classes:
029 - Primary Class
Class Status:
Sec. 8 – Entire Registration

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
253922
Current Approval Amount:
186644
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
188218.97

Court Cases

Court Case Summary

Filing Date:
2021-11-24
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Americans with Disabilities Act - Other

Parties

Party Name:
TAVAREZ
Party Role:
Plaintiff
Party Name:
SPLENDID SPOON LLC
Party Role:
Defendant

Date of last update: 23 Mar 2025

Sources: New York Secretary of State