Search icon

SP PAYROLL, INC.

Company Details

Name: SP PAYROLL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 May 2003 (22 years ago)
Entity Number: 2904744
ZIP code: 10128
County: New York
Place of Formation: New York
Principal Address: 13-19 MICHAEL CT, BAYSIDE, NY, United States, 11360
Address: 1832 SECOND AVE., NEW YORK, NY, United States, 10128

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SAM PODOLAK Chief Executive Officer 1832 2ND AVE, NEW YORK, NY, United States, 10128

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1832 SECOND AVE., NEW YORK, NY, United States, 10128

Filings

Filing Number Date Filed Type Effective Date
070510003488 2007-05-10 BIENNIAL STATEMENT 2007-05-01
050809002928 2005-08-09 BIENNIAL STATEMENT 2005-05-01
030509000540 2003-05-09 CERTIFICATE OF INCORPORATION 2003-05-09

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0707013 Fair Labor Standards Act 2007-08-06 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2007-08-06
Termination Date 2008-11-24
Date Issue Joined 2007-09-18
Pretrial Conference Date 2008-04-18
Section 0201
Sub Section FL
Status Terminated

Parties

Name PENA
Role Plaintiff
Name SP PAYROLL, INC.
Role Defendant

Date of last update: 30 Mar 2025

Sources: New York Secretary of State