Search icon

4 RUNNERS, INC.

Company Details

Name: 4 RUNNERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Mar 2001 (24 years ago)
Entity Number: 2612573
ZIP code: 11223
County: New York
Place of Formation: New York
Principal Address: 310 WEST 14TH ST, NEW YORK, NY, United States, 10014
Address: 267 VAN SICKLER ST, BROOKLYN, NY, United States, 11223

Contact Details

Phone +1 212-463-8626

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
EROL DONER Chief Executive Officer 267 VAN SICKLER ST, BROOKLYN, NY, United States, 11223

DOS Process Agent

Name Role Address
EROL DONER DOS Process Agent 267 VAN SICKLER ST, BROOKLYN, NY, United States, 11223

Licenses

Number Status Type Date End date
1290477-DCA Inactive Business 2008-06-26 2016-04-15

History

Start date End date Type Value
2007-04-23 2009-03-23 Address 1341 DAHILL RD HOLLOW, BROOKLYN, NY, 11204, USA (Type of address: Service of Process)
2007-04-23 2015-12-01 Address 12 ANDERSON PKWY, CEDAR GROVE, NJ, 07009, USA (Type of address: Chief Executive Officer)
2005-05-03 2007-04-23 Address 310 WEST 14TH ST, NEW YORK, NY, 10014, USA (Type of address: Service of Process)
2005-05-03 2007-04-23 Address 310 WEST 14TH ST, NEW YORK, NY, 10014, USA (Type of address: Chief Executive Officer)
2003-05-06 2005-05-03 Address 310 WEST 14TH ST, NEW YORK, NY, 10014, USA (Type of address: Chief Executive Officer)
2003-05-06 2005-05-03 Address 310 WEST 14TH ST, NEW YORK, NY, 10014, USA (Type of address: Principal Executive Office)
2003-05-06 2005-05-03 Address 310 WEST 14TH ST, NEW YORK, NY, 10014, USA (Type of address: Service of Process)
2001-03-05 2003-05-06 Address 135 SAW MILL RIVER ROAD, ELMSFORD, NY, 10523, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
151201007622 2015-12-01 BIENNIAL STATEMENT 2015-03-01
110413002358 2011-04-13 BIENNIAL STATEMENT 2011-03-01
090323002812 2009-03-23 BIENNIAL STATEMENT 2009-03-01
070423002583 2007-04-23 BIENNIAL STATEMENT 2007-03-01
050503002095 2005-05-03 BIENNIAL STATEMENT 2005-03-01
030506002935 2003-05-06 BIENNIAL STATEMENT 2003-03-01
010305000223 2001-03-05 CERTIFICATE OF INCORPORATION 2001-03-05

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2015-03-23 No data 310 W 14TH ST, Manhattan, NEW YORK, NY, 10014 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2322376 SWC-CIN-INT INVOICED 2016-04-10 363.17999267578125 Sidewalk Cafe Interest for Consent Fee
2287086 SWC-CON-ONL INVOICED 2016-02-27 5567.7900390625 Sidewalk Cafe Consent Fee
2174475 SWC-CON-ONL INVOICED 2015-09-21 5485.2001953125 Sidewalk Cafe Consent Fee
2043289 SWC-CIN-INT INVOICED 2015-04-10 360.6300048828125 Sidewalk Cafe Interest for Consent Fee
1990509 SWC-CON-ONL INVOICED 2015-02-19 5529.080078125 Sidewalk Cafe Consent Fee
1699849 SWC-CON INVOICED 2014-06-05 445 Petition For Revocable Consent Fee
1699848 RENEWAL INVOICED 2014-06-05 510 Two-Year License Fee
1688727 SWC-CIN-INT INVOICED 2014-05-23 357.7799987792969 Sidewalk Cafe Interest for Consent Fee
1601364 SWC-CON-ONL CREDITED 2014-02-25 5485.2001953125 Sidewalk Cafe Consent Fee
1506410 NGC INVOICED 2013-11-12 20 No Good Check Fee

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1208913 Fair Labor Standards Act 2012-12-07 want of prosecution
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 2012-12-07
Termination Date 2013-03-26
Section 0201
Sub Section FL
Status Terminated

Parties

Name MORALES,
Role Plaintiff
Name 4 RUNNERS, INC.
Role Defendant
1408998 Fair Labor Standards Act 2014-11-12 motion before trial
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress judgement on motion
Nature Of Judgment no monetary award
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 2014-11-12
Termination Date 2018-04-25
Date Issue Joined 2015-01-12
Pretrial Conference Date 2015-04-28
Section 0201
Sub Section FL
Status Terminated

Parties

Name GOMEZ,
Role Plaintiff
Name 4 RUNNERS, INC.
Role Defendant
1408998 Fair Labor Standards Act 2019-05-09 other
Circuit Second Circuit
Origin remanded for further action (removal from court of appeals)
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 2019-05-09
Termination Date 2022-09-28
Date Issue Joined 2019-05-09
Section 0201
Sub Section FL
Status Terminated

Parties

Name GOMEZ,
Role Plaintiff
Name 4 RUNNERS, INC.
Role Defendant
1809907 Americans with Disabilities Act - Other 2018-10-26 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2018-10-26
Termination Date 2019-04-03
Date Issue Joined 2019-02-12
Section 1331
Status Terminated

Parties

Name HASHIMI
Role Plaintiff
Name 4 RUNNERS, INC.
Role Defendant

Date of last update: 30 Mar 2025

Sources: New York Secretary of State