Name: | 142 MERCER STREET, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 30 Oct 2001 (23 years ago) |
Entity Number: | 2694356 |
ZIP code: | 10004 |
County: | New York |
Place of Formation: | New York |
Address: | 30 BROAD STREET 37TH FLR., NEW YORK, NY, United States, 10004 |
Unique Entity ID | Expiration Date | Physical Address | Mailing Address | |||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
QECGLEAY6KK5 | 2022-03-17 | 142 MERCER ST, NEW YORK, NY, 10012, 3212, USA | 142 MERCER ST, NEW YORK, NY, 10012, 3212, USA | |||||||||||||||||||||||||||||||||||||
|
Doing Business As | LOURE FISHBAR |
Congressional District | 10 |
State/Country of Incorporation | NY, USA |
Activation Date | 2021-03-26 |
Initial Registration Date | 2021-03-17 |
Entity Start Date | 2001-11-14 |
Fiscal Year End Close Date | Dec 31 |
Points of Contacts
Electronic Business | |
---|---|
Title | PRIMARY POC |
Name | IMELDA SJAM |
Address | 142 MERCER STREET, NEW YORK, NY, 10012, USA |
Government Business | |
---|---|
Title | PRIMARY POC |
Name | IMELDA SJAM |
Address | 142 MERCER STREET, NEW YORK, NY, 10012, USA |
Past Performance | Information not Available |
---|
Name | Role | Address |
---|---|---|
C/O DAVIDSON & LOPRESTI LLP | DOS Process Agent | 30 BROAD STREET 37TH FLR., NEW YORK, NY, United States, 10004 |
Number | Type | Date | Last renew date | End date | Address | Description |
---|---|---|---|---|---|---|
0340-23-130198 | Alcohol sale | 2023-04-21 | 2023-04-21 | 2025-04-30 | 142 MERCER ST, NEW YORK, New York, 10012 | Restaurant |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
030926000014 | 2003-09-26 | CERTIFICATE OF AMENDMENT | 2003-09-26 |
030819000493 | 2003-08-19 | AFFIDAVIT OF PUBLICATION | 2003-08-19 |
030819000498 | 2003-08-19 | AFFIDAVIT OF PUBLICATION | 2003-08-19 |
011030000757 | 2001-10-30 | ARTICLES OF ORGANIZATION | 2001-10-30 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2864228309 | 2021-01-21 | 0202 | PPS | 142 Mercer St, New York, NY, 10012-3212 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
7095377102 | 2020-04-14 | 0202 | PPP | 142 MERCER STREET, NEW YORK, NY, 10012 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1505817 | Fair Labor Standards Act | 2015-07-24 | settled | |||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | SOLORIO, |
Role | Plaintiff |
Name | 142 MERCER STREET, LLC |
Role | Defendant |
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 | order entered |
Nature Of Judgment | no monetary award |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2011-11-28 |
Termination Date | 2012-04-27 |
Section | 1331 |
Status | Terminated |
Parties
Name | HIRSCH |
Role | Plaintiff |
Name | 142 MERCER STREET, LLC |
Role | Defendant |
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 | no court action |
Nature Of Judgment | no monetary award |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2023-12-18 |
Termination Date | 2024-07-03 |
Date Issue Joined | 2024-04-10 |
Section | 1218 |
Sub Section | 8 |
Status | Terminated |
Parties
Name | VOLFMAN |
Role | Plaintiff |
Name | 142 MERCER STREET, 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 | order entered |
Nature Of Judgment | no monetary award |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2011-12-23 |
Termination Date | 2012-05-25 |
Section | 0201 |
Sub Section | FL |
Status | Terminated |
Parties
Name | INGGITA, |
Role | Plaintiff |
Name | 142 MERCER STREET, LLC |
Role | Defendant |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State