Name: | BENTO NOUVEAU INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 13 Oct 2005 (20 years ago) |
Entity Number: | 3268420 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | Delaware |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | 25 Sims Crescent Unit 1, Richmond Hill, ON, Canada, L4B 1C9 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
DAVID JONES | Chief Executive Officer | 25 SIMS CRESCENT UNIT 1, RICHMOND HILL, ON, Canada, L4B 1C9 |
Number | Type | Address |
---|---|---|
735554 | Retail grocery store | 227 W 27TH ST, NEW YORK, NY, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
2024-10-04 | 2024-10-04 | Address | 25 CENTURIAN DRIVE, SUITE 208, MARKHAM, ONTARIO, CAN (Type of address: Chief Executive Officer) |
2024-10-04 | 2024-10-04 | Address | SUITE 208, 25 CENTURIAN DRIVE, MARKHAM, ONTARIO, CAN (Type of address: Chief Executive Officer) |
2024-10-04 | 2024-10-04 | Address | 25 SIMS CRESCENT UNIT 1, RICHMOND HILL, ON, CAN (Type of address: Chief Executive Officer) |
2015-10-23 | 2024-10-04 | Address | SUITE 208, 25 CENTURIAN DRIVE, MARKHAM, ONTARIO, CAN (Type of address: Chief Executive Officer) |
2011-11-01 | 2015-10-23 | Address | SUITE 208, 25 CENTURIAN DRIVE, MARKHAM, ONTARIO, CAN (Type of address: Chief Executive Officer) |
2011-11-01 | 2024-10-04 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2007-11-05 | 2011-11-01 | Address | 19 SKAGWAY AVE, TORONTO, CAN (Type of address: Chief Executive Officer) |
2007-11-05 | 2011-11-01 | Address | 19 SKAGWAY AVE, TORONTO, CAN (Type of address: Principal Executive Office) |
2005-10-13 | 2011-11-01 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2005-10-13 | 2024-10-04 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241004002713 | 2024-10-04 | BIENNIAL STATEMENT | 2024-10-04 |
211014000825 | 2021-10-14 | BIENNIAL STATEMENT | 2021-10-14 |
151023006098 | 2015-10-23 | BIENNIAL STATEMENT | 2015-10-01 |
131016006364 | 2013-10-16 | BIENNIAL STATEMENT | 2013-10-01 |
111101002089 | 2011-11-01 | BIENNIAL STATEMENT | 2011-10-01 |
071105002327 | 2007-11-05 | BIENNIAL STATEMENT | 2007-10-01 |
051013000760 | 2005-10-13 | APPLICATION OF AUTHORITY | 2005-10-13 |
Date | Inspection Object | Address | Grade | Type | Institution | Desctiption |
---|---|---|---|---|---|---|
2024-02-29 | BENTO SUSHI | 227 W 27TH ST, NEW YORK, New York, NY, 10001 | A | Food Inspection | Department of Agriculture and Markets | No data |
2023-06-23 | No data | 32 BROADWAY, Manhattan, NEW YORK, NY, 10004 | No Violation Issued | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
2022-06-24 | BENTO SUSHI 8449 | 808 W CHESTNUT ST, ROME, Oneida, NY, 13440 | A | Food Inspection | Department of Agriculture and Markets | No data |
2022-06-24 | No data | 32 BROADWAY, Manhattan, NEW YORK, NY, 10004 | Pass | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
2022-06-21 | BENTO SUSHI | 95 WEIBEL AVE, SARATOGA SPRINGS, Saratoga, NY, 12866 | A | Food Inspection | Department of Agriculture and Markets | No data |
2022-05-23 | BENTO SUSHI @ HANNAFORD | 596 COLUMBIA TPKE STE 17, EAST GREENBUSH, Rensselaer, NY, 12061 | A | Food Inspection | Department of Agriculture and Markets | No data |
2022-05-18 | BENTO SUSHI | 30 TOWER DR, MIDDLETOWN, Orange, NY, 10941 | A | Food Inspection | Department of Agriculture and Markets | No data |
2022-03-11 | BENTO SUSHI #8447 | 3 VIA ROSSI WAY, BALLSTON SPA, Saratoga, NY, 12020 | A | Food Inspection | Department of Agriculture and Markets | No data |
2020-02-24 | No data | 173 BROADWAY, Manhattan, NEW YORK, NY, 10007 | Pass | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
2018-04-27 | No data | 173 BROADWAY, Manhattan, NEW YORK, NY, 10007 | Violation Issued | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3166362 | SCALE-01 | INVOICED | 2020-03-04 | 20 | SCALE TO 33 LBS |
2787454 | OL VIO | INVOICED | 2018-05-08 | 125 | OL - Other Violation |
2787450 | OL VIO | CREDITED | 2018-05-08 | 187.5 | OL - Other Violation |
2766162 | SCALE-01 | INVOICED | 2018-03-29 | 40 | SCALE TO 33 LBS |
2760464 | SCALE-01 | INVOICED | 2018-03-16 | 20 | SCALE TO 33 LBS |
2647802 | SCALE-01 | INVOICED | 2017-07-27 | 40 | SCALE TO 33 LBS |
2557926 | SCALE-01 | INVOICED | 2017-02-21 | 20 | SCALE TO 33 LBS |
2343631 | OL VIO | INVOICED | 2016-05-10 | 250 | OL - Other Violation |
2343630 | OL VIO | CREDITED | 2016-05-10 | 250 | OL - Other Violation |
2333319 | OL VIO | CREDITED | 2016-04-26 | 250 | OL - Other Violation |
Date | Outcome | Charge | Charge count | Counts sellted | Counts guilty | Counts not guilty |
---|---|---|---|---|---|---|
2018-04-27 | Pleaded | STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. | 1 | 1 | No data | No data |
2016-04-14 | Settlement (Pre-Hearing) | REFUND POLICY IS NOT POSTED AT CASH REGISTER/S OR AT THE ENTRANCES. | 1 | 1 | No data | No data |
2016-04-14 | Settlement (Pre-Hearing) | STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. | 2 | 2 | No data | No data |
2014-03-26 | Pleaded | LABELS DO NOT CLEARLY STATE THE NET QUANTITY OF ITEMS IN CONTAINERS | 3 | 3 | No data | No data |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1130967308 | 2020-04-28 | 0202 | PPP | 685 3rd Avenue, NEW YORK, NY, 10017 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
0806415 | Fair Labor Standards Act | 2008-07-17 | settled | |||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | HOSSAIN |
Role | Plaintiff |
Name | BENTO NOUVEAU INC. |
Role | Defendant |
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 | 2016-07-08 |
Termination Date | 2016-11-22 |
Date Issue Joined | 2016-09-19 |
Pretrial Conference Date | 2016-10-13 |
Section | 1218 |
Sub Section | 8 |
Status | Terminated |
Parties
Name | VUPPALA |
Role | Plaintiff |
Name | BENTO NOUVEAU INC. |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Defendant demands jury |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | other |
Nature Of Judgment | no monetary award |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2020-02-26 |
Termination Date | 2020-09-11 |
Date Issue Joined | 2020-07-17 |
Section | 1210 |
Sub Section | 1 |
Status | Terminated |
Parties
Name | NELSON |
Role | Plaintiff |
Name | BENTO NOUVEAU INC. |
Role | Defendant |
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 | other |
Nature Of Judgment | Missing |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2010-02-01 |
Termination Date | 2010-08-25 |
Date Issue Joined | 2010-03-24 |
Section | 0201 |
Sub Section | FL |
Status | Terminated |
Parties
Name | ROUF, |
Role | Plaintiff |
Name | BENTO NOUVEAU INC. |
Role | Defendant |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State