Name: | TREMEZZO, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 26 Jul 2001 (24 years ago) |
Entity Number: | 2664652 |
ZIP code: | 11042 |
County: | Nassau |
Place of Formation: | New York |
Address: | 3 DAKOTA DRIVE, SUITE 300, LAKE SUCCESS, NY, United States, 11042 |
Name | Role | Address |
---|---|---|
C/O ABRAMS, FENSTERMAN | DOS Process Agent | 3 DAKOTA DRIVE, SUITE 300, LAKE SUCCESS, NY, United States, 11042 |
Number | Type | Date | Last renew date | End date | Address | Description |
---|---|---|---|---|---|---|
0240-23-142644 | Alcohol sale | 2023-03-21 | 2023-03-21 | 2025-03-31 | 2411A HEMPSTEAD TPKE, EAST MEADOW, New York, 11554 | Restaurant |
Start date | End date | Type | Value |
---|---|---|---|
2005-07-29 | 2020-09-18 | Address | 146 OLD COUNTRY RD / SUITE 201, MINEOLA, NY, 11501, USA (Type of address: Service of Process) |
2003-10-02 | 2005-07-29 | Address | 2411 HEMPSTEAD TPKE, EAST MEADOW, NY, 11554, USA (Type of address: Service of Process) |
2001-07-26 | 2003-10-02 | Address | 195 BRIXTON ROAD, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200918000026 | 2020-09-18 | CERTIFICATE OF CHANGE | 2020-09-18 |
070720002353 | 2007-07-20 | BIENNIAL STATEMENT | 2007-07-01 |
050729002426 | 2005-07-29 | BIENNIAL STATEMENT | 2005-07-01 |
031002002035 | 2003-10-02 | BIENNIAL STATEMENT | 2003-07-01 |
020222000047 | 2002-02-22 | AFFIDAVIT OF PUBLICATION | 2002-02-22 |
020222000042 | 2002-02-22 | AFFIDAVIT OF PUBLICATION | 2002-02-22 |
010726000533 | 2001-07-26 | ARTICLES OF ORGANIZATION | 2001-07-26 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
3685097310 | 2020-04-29 | 0235 | PPP | C/O 57 OLD COUNTRY RD 2ND FL, Westbury, NY, 11590 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
0702321 | Fair Labor Standards Act | 2007-06-07 | consent | |||||||||||||||||||||||||||||||||||||||||||||
|
Name | CHAO |
Role | Plaintiff |
Name | TREMEZZO, LLC |
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 | other |
Nature Of Judgment | no monetary award |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 2 |
Filing Date | 2016-12-08 |
Termination Date | 2018-05-09 |
Date Issue Joined | 2017-03-24 |
Section | 1051 |
Status | Terminated |
Parties
Name | 2048 HILLSIDE RESTAURANT CORP. |
Role | Plaintiff |
Name | TREMEZZO, LLC |
Role | Defendant |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State