Search icon

THE SAUCE LTD.

Company Details

Name: THE SAUCE LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Aug 1988 (37 years ago)
Date of dissolution: 29 Jun 2016
Entity Number: 1286156
ZIP code: 11375
County: Nassau
Place of Formation: New York
Address: 117-18 QUEENS BLVD, FOREST HILLS, NY, United States, 11375
Principal Address: 1063 BROADWAY, WOODMERE, NY, United States, 11598

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
BRILL & JAKUBOWITZ, ESQ DOS Process Agent 117-18 QUEENS BLVD, FOREST HILLS, NY, United States, 11375

Chief Executive Officer

Name Role Address
LEO SHALAMOFF Chief Executive Officer 1063 BROADWAY, WOODMERE, NY, United States, 11598

History

Start date End date Type Value
1998-08-11 2021-08-04 Address 1063 BROADWAY, WOODMERE, NY, 11598, USA (Type of address: Chief Executive Officer)
1996-09-23 1998-08-11 Address 1063 BROADWAY, WOODMERE, NY, 11598, 1227, USA (Type of address: Chief Executive Officer)
1995-06-20 1996-09-23 Address 1063 BROADWAY, WOODMERE, NY, 11598, 1227, USA (Type of address: Chief Executive Officer)
1988-08-22 2021-08-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1988-08-22 2021-08-04 Address 117-18 QUEENS BLVD, FOREST HILLS, NY, 11375, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210804002749 2021-08-03 CERTIFICATE OF PAYMENT OF TAXES 2021-08-03
DP-2141146 2016-06-29 DISSOLUTION BY PROCLAMATION 2016-06-29
041105003170 2004-11-05 BIENNIAL STATEMENT 2004-08-01
000920002231 2000-09-20 BIENNIAL STATEMENT 2000-08-01
980811002390 1998-08-11 BIENNIAL STATEMENT 1998-08-01

USAspending Awards / Financial Assistance

Date:
2021-08-02
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:
-21852.00
Total Face Value Of Loan:
0.00
Date:
2020-07-27
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
87500.00
Total Face Value Of Loan:
0.00
Date:
2020-04-28
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:
21852.07
Total Face Value Of Loan:
0.00

Court Cases

Court Case Summary

Filing Date:
2012-09-25
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
GARCIA-HERCULES,
Party Role:
Plaintiff
Party Name:
THE SAUCE LTD.
Party Role:
Defendant

Date of last update: 16 Mar 2025

Sources: New York Secretary of State