Name: | UNCLE JACK'S STEAKHOUSE INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 25 Jul 2002 (23 years ago) |
Entity Number: | 2793752 |
ZIP code: | 10576 |
County: | Queens |
Place of Formation: | New York |
Address: | 35 MAJOR LOCKWOOD LN, POUND RIDGE, NY, United States, 10576 |
Principal Address: | 39-40 BELL BLVD, BAYSIDE, NY, United States, 11361 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
WILLIAM DEGEL | Chief Executive Officer | 39-40 BELL BLVD, BAYSIDE, NY, United States, 11361 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 35 MAJOR LOCKWOOD LN, POUND RIDGE, NY, United States, 10576 |
Start date | End date | Type | Value |
---|---|---|---|
2023-07-06 | 2023-07-06 | Address | 39-40 BELL BLVD, BAYSIDE, NY, 11361, USA (Type of address: Chief Executive Officer) |
2022-04-14 | 2023-07-06 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2004-07-26 | 2023-07-06 | Address | 39-40 BELL BLVD, BAYSIDE, NY, 11361, USA (Type of address: Chief Executive Officer) |
2002-07-25 | 2022-04-14 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2002-07-25 | 2023-07-06 | Address | 3940 BELL BOULEVARD, BAYSIDE, NY, 11361, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230706003331 | 2023-07-06 | BIENNIAL STATEMENT | 2022-07-01 |
190327060100 | 2019-03-27 | BIENNIAL STATEMENT | 2018-07-01 |
140709006197 | 2014-07-09 | BIENNIAL STATEMENT | 2014-07-01 |
100811003012 | 2010-08-11 | BIENNIAL STATEMENT | 2010-07-01 |
080715003216 | 2008-07-15 | BIENNIAL STATEMENT | 2008-07-01 |
060724002347 | 2006-07-24 | BIENNIAL STATEMENT | 2006-07-01 |
040726002237 | 2004-07-26 | BIENNIAL STATEMENT | 2004-07-01 |
020725000722 | 2002-07-25 | CERTIFICATE OF INCORPORATION | 2002-07-25 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
86297 | PL VIO | INVOICED | 2007-07-06 | 100 | PL - Padlock Violation |
61847 | CL VIO | INVOICED | 2007-04-13 | 300 | CL - Consumer Law Violation |
61848 | CL VIO | INVOICED | 2007-04-13 | 300 | CL - Consumer Law Violation |
45347 | CL VIO | INVOICED | 2005-09-23 | 50 | CL - Consumer Law Violation |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
6717808609 | 2021-03-23 | 0202 | PPS | 440 9th Ave, New York, NY, 10001-1620 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1201941 | Fair Labor Standards Act | 2012-03-15 | other | |||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | NARANJO |
Role | Plaintiff |
Name | UNCLE JACK'S STEAKHOUSE INC. |
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 | pretrial conference held |
Nature Of Judgment | no monetary award |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2012-04-24 |
Termination Date | 2015-05-07 |
Date Issue Joined | 2012-10-08 |
Pretrial Conference Date | 2012-12-13 |
Section | 0201 |
Sub Section | FL |
Status | Terminated |
Parties
Name | GREENBERG, |
Role | Plaintiff |
Name | UNCLE JACK'S STEAKHOUSE INC. |
Role | Defendant |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State