Search icon

LEFT FIELD NYC, INC.

Company Details

Name: LEFT FIELD NYC, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Jun 2000 (25 years ago)
Entity Number: 2523507
ZIP code: 11385
County: Kings
Place of Formation: New York
Address: 657 Woodward Ave, 2-l, RIDGEWOOD, NY, United States, 11385
Principal Address: 18-65 Linden St., 2-l, Ridgewood, NY, United States, 11385

Shares Details

Shares issued 100

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
LEFT FIELD NYC DOS Process Agent 657 Woodward Ave, 2-l, RIDGEWOOD, NY, United States, 11385

Agent

Name Role Address
CHRISTIAN MCCANN Agent 153 WYTHE AVE, 3RD FLOOR, BROOKLYN, NY, 11211

Chief Executive Officer

Name Role Address
CHRISTIAN MCCANN Chief Executive Officer 657 WOODWARD AVE, RIDGEWOOD, NY, United States, 11385

History

Start date End date Type Value
2024-01-30 2024-06-28 Shares Share type: PAR VALUE, Number of shares: 100, Par value: 1
2023-12-06 2024-01-30 Shares Share type: PAR VALUE, Number of shares: 100, Par value: 1
2000-06-21 2023-12-06 Shares Share type: PAR VALUE, Number of shares: 100, Par value: 1
2000-06-21 2024-01-30 Address 153 WYTHE AVE, 3RD FLOOR, BROOKLYN, NY, 11211, USA (Type of address: Registered Agent)
2000-06-21 2024-01-30 Address 153 WYTHE AVE, 3RD FLOOR, BROOKLYN, NY, 11211, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240130017938 2024-01-30 BIENNIAL STATEMENT 2024-01-30
000621000395 2000-06-21 CERTIFICATE OF INCORPORATION 2000-06-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6052597703 2020-05-01 0202 PPP 657 WOODWARD AVE, RIDGEWOOD, NY, 11385
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 29537
Loan Approval Amount (current) 29537
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description New Business or 2 years or less
Project Address RIDGEWOOD, QUEENS, NY, 11385-0001
Project Congressional District NY-07
Number of Employees 2
NAICS code 448140
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 29787.05
Forgiveness Paid Date 2021-03-10
8672708608 2021-03-25 0202 PPS 1865 Linden St Fl 2, Ridgewood, NY, 11385-2229
Loan Status Date 2022-02-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 32365
Loan Approval Amount (current) 32365
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Ridgewood, QUEENS, NY, 11385-2229
Project Congressional District NY-07
Number of Employees 2
NAICS code 315220
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 32624.81
Forgiveness Paid Date 2022-01-13

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2406162 Americans with Disabilities Act - Other 2024-09-04 missing
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress Missing
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2024-09-04
Termination Date 1900-01-01
Section 1201
Status Pending

Parties

Name ABRAMSON
Role Plaintiff
Name LEFT FIELD NYC, INC.
Role Defendant

Date of last update: 30 Mar 2025

Sources: New York Secretary of State