Search icon

437 MORRIS PARK LLC

Company Details

Name: 437 MORRIS PARK LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 22 Jan 1997 (28 years ago)
Entity Number: 2104879
ZIP code: 11214
County: Kings
Place of Formation: New York
Address: 2137 79TH STREET, BROOKLYN, NY, United States, 11214

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 2137 79TH STREET, BROOKLYN, NY, United States, 11214

History

Start date End date Type Value
2018-11-06 2024-06-20 Address 2137 79TH STREET, BROOKLYN, NY, 11214, USA (Type of address: Service of Process)
2005-03-08 2018-11-06 Address 406 AVE F, BROOKLYN, NY, 11218, USA (Type of address: Service of Process)
1997-01-22 2005-03-08 Address 501 AVENUE F, BROOKLYN, NY, 11218, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240620003165 2024-06-20 BIENNIAL STATEMENT 2024-06-20
190620060111 2019-06-20 BIENNIAL STATEMENT 2019-01-01
181106002025 2018-11-06 BIENNIAL STATEMENT 2017-01-01
110725000127 2011-07-25 CERTIFICATE OF PUBLICATION 2011-07-25
110630003017 2011-06-30 BIENNIAL STATEMENT 2011-01-01

Paycheck Protection Program

Date Approved:
2021-04-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
22590
Current Approval Amount:
22590
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
22874.72

Court Cases

Court Case Summary

Filing Date:
2014-07-31
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
ALMONTE
Party Role:
Plaintiff
Party Name:
437 MORRIS PARK LLC
Party Role:
Defendant

Court Case Summary

Filing Date:
2008-12-23
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Civil Rights Employment

Parties

Party Name:
437 MORRIS PARK LLC
Party Role:
Defendant
Party Name:
RICHMAN,
Party Role:
Plaintiff

Date of last update: 01 Apr 2025

Sources: New York Secretary of State