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

USAspending Awards / Financial Assistance

Date:
2020-04-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
20700.00
Total Face Value Of Loan:
20700.00

Paycheck Protection Program

Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20700
Current Approval Amount:
20700
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
20958.04

Court Cases

Court Case Summary

Filing Date:
2022-02-02
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Americans with Disabilities Act - Other

Parties

Party Name:
SERENDIPITY BRANDS LLC
Party Role:
Defendant
Party Name:
ORTEGA
Party Role:
Plaintiff

Court Case Summary

Filing Date:
2020-08-13
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
SERENDIPITY BRANDS LLC
Party Role:
Plaintiff
Party Role:
Defendant

Date of last update: 23 Mar 2025

Sources: New York Secretary of State