Search icon

LITTLE SPOON, INC.

Company Details

Name: LITTLE SPOON, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 02 Oct 2018 (7 years ago)
Entity Number: 5419110
ZIP code: 12207
County: New York
Place of Formation: Delaware
Address: 80 STATE STREET, ALBANY, NY, United States, 12207
Principal Address: 31 BOND STREET, 4TH FLOOR, NEW YORK, NY, United States, 10013

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
LITTLE SPOON 401(K) PLAN 2023 464336915 2024-07-03 LITTLE SPOON INC 52
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 424400
Sponsor’s telephone number 8888787807
Plan sponsor’s address 31 BOND STREET, 4TH FLOOR, NEW YORK, NY, 10012

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1412 CHAPIN AVENUE, BURLINGAME, CA, 94010
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2024-07-02
Name of individual signing QIAN LIU
LITTLE SPOON 401(K) PLAN 2022 464336915 2023-07-16 LITTLE SPOON INC 36
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 424400
Sponsor’s telephone number 8888787807
Plan sponsor’s address 31 BOND STREET, 4TH FLOOR, NEW YORK, NY, 10012

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1412 CHAPIN AVENUE, BURLINGAME, CA, 94010
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2023-07-15
Name of individual signing CHRISTINE RIMER
LITTLE SPOON 401(K) PLAN 2021 464336915 2022-05-06 LITTLE SPOON INC 26
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 424400
Sponsor’s telephone number 8888787807
Plan sponsor’s address 31 BOND STREET, 4TH FLOOR, NEW YORK, NY, 10012

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1645 E 6TH STREET, SUITE 200, AUSTIN, TX, 78702
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2022-05-06
Name of individual signing CHRISTINE RIMER
LITTLE SPOON 401(K) PLAN 2020 464336915 2021-07-16 LITTLE SPOON INC 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 424400
Sponsor’s telephone number 8888787807
Plan sponsor’s address 31 BOND STREET, 4TH FLOOR, NEW YORK, NY, 10012

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 3050 S DELAWARE ST, #202, SAN MATEO, CA, 94403
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2021-07-15
Name of individual signing CAROL HO

DOS Process Agent

Name Role Address
CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
BANJAMIN J. LEWIS Chief Executive Officer 31 BOND STREET, 4TH FLOOR, NEW YORK, NY, United States, 10013

History

Start date End date Type Value
2024-10-04 2024-10-04 Address 31 BOND STREET, 4TH FLOOR, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2020-11-23 2024-10-04 Address 31 BOND STREET, 4TH FLOOR, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2018-10-02 2024-10-04 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241004000421 2024-10-04 BIENNIAL STATEMENT 2024-10-04
230111000327 2023-01-11 BIENNIAL STATEMENT 2022-10-01
201123060421 2020-11-23 BIENNIAL STATEMENT 2020-10-01
181002000455 2018-10-02 APPLICATION OF AUTHORITY 2018-10-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3993027705 2020-05-01 0202 PPP 31 BOND ST 4TH FLOOR, NEW YORK, NY, 10012
Loan Status Date 2021-07-13
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 193391
Loan Approval Amount (current) 193391
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10012-0001
Project Congressional District NY-10
Number of Employees 12
NAICS code 311422
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 195510.35
Forgiveness Paid Date 2021-06-11

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2109832 Americans with Disabilities Act - Other 2021-11-23 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2021-11-23
Termination Date 2022-06-02
Section 1210
Sub Section 1
Status Terminated

Parties

Name TAVAREZ
Role Plaintiff
Name LITTLE SPOON, INC.
Role Defendant
2106292 Americans with Disabilities Act - Other 2021-07-23 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2021-07-23
Termination Date 2022-01-07
Section 1210
Sub Section 2
Status Terminated

Parties

Name NISBETT
Role Plaintiff
Name LITTLE SPOON, INC.
Role Defendant

Date of last update: 23 Mar 2025

Sources: New York Secretary of State