Name: | IND GLATT, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 16 Nov 1995 (29 years ago) |
Entity Number: | 1974207 |
ZIP code: | 11223 |
County: | Kings |
Place of Formation: | New York |
Address: | 482 AVE P, BROOKLYN, NY, United States, 11223 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 482 AVE P, BROOKLYN, NY, United States, 11223 |
Name | Role | Address |
---|---|---|
DAVID YIZHAKY | Chief Executive Officer | 482 AVE P, BROOKLYN, NY, United States, 11223 |
Start date | End date | Type | Value |
---|---|---|---|
2022-05-18 | 2023-10-10 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1995-11-16 | 2022-05-18 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1995-11-16 | 1997-11-04 | Address | 482 AVENUE P, BROOKLYN, NY, 00000, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140218002300 | 2014-02-18 | BIENNIAL STATEMENT | 2013-11-01 |
111213002478 | 2011-12-13 | BIENNIAL STATEMENT | 2011-11-01 |
091113002637 | 2009-11-13 | BIENNIAL STATEMENT | 2009-11-01 |
080208003041 | 2008-02-08 | BIENNIAL STATEMENT | 2007-11-01 |
060105002797 | 2006-01-05 | BIENNIAL STATEMENT | 2005-11-01 |
031124002641 | 2003-11-24 | BIENNIAL STATEMENT | 2003-11-01 |
020115002710 | 2002-01-15 | BIENNIAL STATEMENT | 2001-11-01 |
991214002452 | 1999-12-14 | BIENNIAL STATEMENT | 1999-11-01 |
971104002338 | 1997-11-04 | BIENNIAL STATEMENT | 1997-11-01 |
951116000202 | 1995-11-16 | CERTIFICATE OF INCORPORATION | 1995-11-16 |
Date | Inspection Object | Address | Grade | Type | Institution | Desctiption |
---|---|---|---|---|---|---|
2017-02-14 | No data | 482 AVENUE P, Brooklyn, BROOKLYN, NY, 11223 | Pass | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
2016-02-25 | No data | 482 AVENUE P, Brooklyn, BROOKLYN, NY, 11223 | Pass | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
2015-03-11 | No data | 482 AVENUE P, Brooklyn, BROOKLYN, NY, 11223 | Pass | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
2014-01-16 | No data | 482 AVENUE P, Brooklyn, BROOKLYN, NY, 11223 | Pass | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
2560843 | SCALE-01 | INVOICED | 2017-02-24 | 160 | SCALE TO 33 LBS |
2291372 | SCALE-01 | INVOICED | 2016-03-03 | 160 | SCALE TO 33 LBS |
2021368 | SCALE-01 | INVOICED | 2015-03-18 | 160 | SCALE TO 33 LBS |
1580987 | WM VIO | INVOICED | 2014-01-31 | 75 | WM - W&M Violation |
1570294 | SCALE-01 | INVOICED | 2014-01-23 | 100 | SCALE TO 33 LBS |
198429 | WH VIO | INVOICED | 2012-01-25 | 300 | WH - W&M Hearable Violation |
335981 | CNV_SI | INVOICED | 2012-01-18 | 80 | SI - Certificate of Inspection fee (scales) |
302592 | CNV_SI | INVOICED | 2008-07-22 | 80 | SI - Certificate of Inspection fee (scales) |
295490 | CNV_SI | INVOICED | 2007-07-11 | 120 | SI - Certificate of Inspection fee (scales) |
285414 | CNV_SI | INVOICED | 2006-12-12 | 100 | SI - Certificate of Inspection fee (scales) |
Date | Outcome | Charge | Charge count | Counts sellted | Counts guilty | Counts not guilty |
---|---|---|---|---|---|---|
2014-01-16 | Pleaded | DELI ITEMS DO NOT HAVE PRICES DISPLAYED | 3 | 3 | No data | No data |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
4866728004 | 2020-06-26 | 0202 | PPP | 482 AVE P, BROOKLYN, NY, 11223 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1603446 | Fair Labor Standards Act | 2016-06-23 | settled | |||||||||||||||||||||||||||||||||||||||||||||||
|
Name | SANCHEZ, |
Role | Plaintiff |
Name | IND GLATT, INC. |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Plaintiff demands jury |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | pretrial conference held |
Nature Of Judgment | no monetary award |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2017-05-12 |
Termination Date | 2019-07-17 |
Date Issue Joined | 2017-07-07 |
Section | 0201 |
Sub Section | FL |
Status | Terminated |
Parties
Name | SALDARRIAGA SALDARRIAGA |
Role | Plaintiff |
Name | IND GLATT, INC. |
Role | Defendant |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State