Search icon

HAILEY GRACE CORP.

Company Details

Name: HAILEY GRACE CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Sep 2005 (20 years ago)
Entity Number: 3251338
ZIP code: 10704
County: Westchester
Place of Formation: New York
Address: 72 HILLVIEW AVENUE, YONKERS, NY, United States, 10704

Contact Details

Phone +1 212-348-5500

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 72 HILLVIEW AVENUE, YONKERS, NY, United States, 10704

Licenses

Number Status Type Date End date
1219287-DCA Inactive Business 2006-02-17 2020-04-15

Filings

Filing Number Date Filed Type Effective Date
050901000762 2005-09-01 CERTIFICATE OF INCORPORATION 2005-09-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2016-09-08 No data 1708 2ND AVE, Manhattan, NEW YORK, NY, 10128 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-07-13 No data 1708 2ND AVE, Manhattan, NEW YORK, NY, 10128 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-05-18 No data 1708 2ND AVE, Manhattan, NEW YORK, NY, 10128 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
3175046 SWC-CIN-INT CREDITED 2020-04-10 605.6699829101562 Sidewalk Cafe Interest for Consent Fee
3164796 SWC-CON-ONL CREDITED 2020-03-03 9285.6796875 Sidewalk Cafe Consent Fee
2998170 SWC-CON-ONL INVOICED 2019-03-06 9076.91015625 Sidewalk Cafe Consent Fee
2772228 SWC-CON INVOICED 2018-04-06 445 Petition For Revocable Consent Fee
2772227 RENEWAL INVOICED 2018-04-06 510 Two-Year License Fee
2752526 SWC-CON-ONL INVOICED 2018-03-01 8907.669921875 Sidewalk Cafe Consent Fee
2556109 SWC-CON-ONL INVOICED 2017-02-21 8724.4501953125 Sidewalk Cafe Consent Fee
2306847 RENEWAL INVOICED 2016-03-23 510 Two-Year License Fee
2306848 SWC-CON CREDITED 2016-03-23 445 Petition For Revocable Consent Fee
2286885 SWC-CON-ONL INVOICED 2016-02-27 8545.009765625 Sidewalk Cafe Consent Fee

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1809099 Americans with Disabilities Act - Other 2018-10-04 other
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 2018-10-04
Termination Date 2019-02-11
Section 1331
Sub Section OT
Status Terminated

Parties

Name JUSCINSKA
Role Plaintiff
Name HAILEY GRACE CORP.
Role Defendant
1301329 Fair Labor Standards Act 2013-02-27 settled
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 pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2013-02-27
Termination Date 2013-11-08
Date Issue Joined 2013-07-26
Pretrial Conference Date 2013-09-04
Section 0201
Sub Section FL
Status Terminated

Parties

Name PEREZ,
Role Plaintiff
Name HAILEY GRACE CORP.
Role Defendant

Date of last update: 29 Mar 2025

Sources: New York Secretary of State