Search icon

SUR LA TABLE, INC.

Company Details

Name: SUR LA TABLE, INC.
Jurisdiction: New York
Legal type: FOREIGN DESIGNATION OF THE SECRETARY OF STATE
Status: Recorded
Date of registration: 14 Jun 2002 (23 years ago)
Date of dissolution: 14 Jun 2002
Entity Number: 2779102
County: Blank
Place of Formation: Washington

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2024-11-18 No data 125 WESTCHESTER AVENUE, WHITE PLAINS Not Critical Violation Food Service Establishment Inspections New York State Department of Health 11D - Non food contact surfaces of equipment not clean
2023-10-18 No data 125 WESTCHESTER AVENUE, WHITE PLAINS Not Critical Violation Food Service Establishment Inspections New York State Department of Health 11D - Non food contact surfaces of equipment not clean
2023-09-13 No data 125 WESTCHESTER AVENUE, WHITE PLAINS Not Critical Violation Food Service Establishment Inspections New York State Department of Health 11D - Non food contact surfaces of equipment not clean
2019-06-12 No data 75 SPRING ST, Manhattan, NEW YORK, NY, 10012 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-04-18 No data 305 W 57TH ST, Manhattan, NEW YORK, NY, 10019 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-04-19 No data 75 SPRING ST, Manhattan, NEW YORK, NY, 10012 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-03-08 No data 35 W 57TH ST, Manhattan, NEW YORK, NY, 10019 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-02-02 No data 306 W 57TH ST, Manhattan, NEW YORK, NY, 10019 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-06-29 No data 75 SPRING ST, Manhattan, NEW YORK, NY, 10012 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-03-05 No data 75 SPRING ST, Manhattan, NEW YORK, NY, 10012 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
2649373 CL VIO INVOICED 2017-07-31 350 CL - Consumer Law Violation
2597571 CL VIO CREDITED 2017-04-28 175 CL - Consumer Law Violation
1580895 CL VIO INVOICED 2014-01-31 175 CL - Consumer Law Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2017-04-19 Default Decision REFUND POLICY NOT POSTED 1 No data 1 No data

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1800677 Americans with Disabilities Act - Other 2018-01-25 voluntarily
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 2018-01-25
Termination Date 2018-05-08
Section 1331
Status Terminated

Parties

Name CONNER
Role Plaintiff
Name SUR LA TABLE, INC.
Role Defendant
1910598 Americans with Disabilities Act - Other 2019-11-15 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff 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 2019-11-15
Termination Date 2020-09-30
Date Issue Joined 2020-01-27
Section 1331
Status Terminated

Parties

Name CALCANO
Role Plaintiff
Name SUR LA TABLE, INC.
Role Defendant
0606305 Patent 2006-08-18 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment injunction
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 2006-08-18
Termination Date 2007-06-13
Date Issue Joined 2006-12-01
Section 0271
Status Terminated

Parties

Name MR. BAR-B-Q-, INC.
Role Plaintiff
Name SUR LA TABLE, INC.
Role Defendant

Date of last update: 30 Mar 2025

Sources: New York Secretary of State