Search icon

MAGIC SPOON INC.

Company Details

Name: MAGIC SPOON INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 20 Jun 2019 (6 years ago)
Entity Number: 5574630
ZIP code: 10013
County: New York
Place of Formation: Delaware
Address: 155 Avenue of the Americas, 14th FL, NEW YORK, NY, United States, 10013

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
MAGIC SPOON 401(K) PLAN 2023 832004282 2024-07-22 MAGIC SPOON INC. 55
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2023-01-01
Business code 311900
Sponsor’s telephone number 8333237325
Plan sponsor’s address 155 AVENUE OF THE AMERICAS, FLOOR 14, NEW YORK, NY, 10013

Signature of

Role Plan administrator
Date 2024-07-22
Name of individual signing CHRIS HORNE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 155 Avenue of the Americas, 14th FL, NEW YORK, NY, United States, 10013

Chief Executive Officer

Name Role Address
GREG SEWITZ Chief Executive Officer 155 AVENUE OF THE AMERICAS, 14TH FL, NEW YORK, NY, United States, 10013

History

Start date End date Type Value
2023-09-01 2023-09-01 Address 155 AVENUE OF THE AMERICAS, 14TH FL, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2023-09-01 2023-09-01 Address 117 HUDSON ST, FL 2, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2021-06-16 2023-09-01 Address 117 HUDSON ST, FL 2, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2021-03-01 2023-09-01 Address 117 HUDSON ST, FL 2, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
2019-06-20 2021-03-01 Address 80 STATE ST., ALBANY, NY, 12207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230901008211 2023-09-01 BIENNIAL STATEMENT 2023-06-01
210616060501 2021-06-16 BIENNIAL STATEMENT 2021-06-01
210301000510 2021-03-01 CERTIFICATE OF CHANGE 2021-03-01
190620000480 2019-06-20 APPLICATION OF AUTHORITY 2019-06-20

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2103862 Americans with Disabilities Act - Other 2021-04-30 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 2021-04-30
Termination Date 2021-06-02
Section 1210
Sub Section 2
Status Terminated

Parties

Name FISCHLER
Role Plaintiff
Name MAGIC SPOON INC.
Role Defendant
2104069 Americans with Disabilities Act - Other 2021-05-06 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 2021-05-06
Termination Date 2021-08-06
Section 1331
Status Terminated

Parties

Name QUEZADA
Role Plaintiff
Name MAGIC SPOON INC.
Role Defendant

Date of last update: 23 Mar 2025

Sources: New York Secretary of State