Search icon

NEW YORK ONE LLC

Company Details

Name: NEW YORK ONE LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 08 Dec 2003 (21 years ago)
Entity Number: 2986044
ZIP code: 10005
County: New York
Place of Formation: New York
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Contact Details

Phone +1 212-736-8700

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Licenses

Number Status Type Date End date
1280477-DCA Inactive Business 2008-03-28 2009-03-15
1280476-DCA Inactive Business 2008-03-28 2012-03-15
1280473-DCA Inactive Business 2008-03-28 2010-03-15

History

Start date End date Type Value
2003-12-08 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2003-12-08 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190612060363 2019-06-12 BIENNIAL STATEMENT 2017-12-01
SR-38250 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-38249 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
151201006935 2015-12-01 BIENNIAL STATEMENT 2015-12-01
131220006177 2013-12-20 BIENNIAL STATEMENT 2013-12-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
933394 RENEWAL INVOICED 2011-03-17 50 Permanent Amusement Device License Renewal Fee
933395 RENEWAL INVOICED 2010-03-19 50 Permanent Amusement Device License Renewal Fee
933396 RENEWAL INVOICED 2009-04-27 50 Permanent Amusement Device License Renewal Fee
933393 RENEWAL INVOICED 2009-03-11 50 Permanent Amusement Device License Renewal Fee
880348 LICENSE INVOICED 2008-03-28 50 Permanent Amusement Device License Fee
880349 LICENSE INVOICED 2008-03-28 50 Permanent Amusement Device License Fee
880350 LICENSE INVOICED 2008-03-28 50 Permanent Amusement Device License Fee
299813 CNV_SI INVOICED 2008-03-03 20 SI - Certificate of Inspection fee (scales)

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
53371.5
Current Approval Amount:
53371.5
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
53867.2
Date Approved:
2021-01-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
53371.5
Current Approval Amount:
53371.5
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
54014.88

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(917) 338-0421
Add Date:
2008-08-06
Operation Classification:
Auth. For Hire
power Units:
6
Drivers:
2
Inspections:
11
FMCSA Link:

Court Cases

Court Case Summary

Filing Date:
2015-10-27
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
ALVES,
Party Role:
Plaintiff
Party Name:
NEW YORK ONE LLC
Party Role:
Defendant

Date of last update: 29 Mar 2025

Sources: New York Secretary of State