Search icon

SERENDIPITY BRANDS LLC

Company Details

Name: SERENDIPITY BRANDS LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 25 Sep 2018 (7 years ago)
Entity Number: 5415523
ZIP code: 11797
County: Orange
Place of Formation: Delaware
Address: 200 CROSSWAYS PARK DRIVE WEST, WOODBURY, NY, United States, 11797

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 200 CROSSWAYS PARK DRIVE WEST, WOODBURY, NY, United States, 11797

Filings

Filing Number Date Filed Type Effective Date
181205000754 2018-12-05 CERTIFICATE OF PUBLICATION 2018-12-05
180925000530 2018-09-25 APPLICATION OF AUTHORITY 2018-09-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2488987106 2020-04-10 0202 PPP 701 ZEREGA AVE, BRONX, NY, 10473-1107
Loan Status Date 2021-08-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20700
Loan Approval Amount (current) 20700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 21442
Servicing Lender Name BMO Bank National Association
Servicing Lender Address 320 S Canal St, Chicago, IL, 60606
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description New Business or 2 years or less
Project Address BRONX, BRONX, NY, 10473-1107
Project Congressional District NY-14
Number of Employees 1
NAICS code 424420
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 21442
Originating Lender Name BMO Bank National Association
Originating Lender Address Chicago, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20958.04
Forgiveness Paid Date 2021-07-22

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2200939 Americans with Disabilities Act - Other 2022-02-02 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2022-02-02
Termination Date 2022-08-02
Section 1210
Sub Section 1
Status Terminated

Parties

Name SERENDIPITY BRANDS LLC
Role Defendant
Name ORTEGA
Role Plaintiff
2003664 Other Contract Actions 2020-08-13 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2020-08-13
Termination Date 2020-11-13
Section 1346
Sub Section BC
Status Terminated

Parties

Name SERENDIPITY BRANDS LLC
Role Plaintiff
Name WAKEFERN FOOD CORP.
Role Defendant

Date of last update: 23 Mar 2025

Sources: New York Secretary of State