Search icon

PAPA EXPRESS INC.

Company Details

Name: PAPA EXPRESS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Jun 2006 (19 years ago)
Entity Number: 3383685
ZIP code: 10012
County: New York
Place of Formation: New York
Address: 14 EAST FOURTH STREET-#408, NEW YORK, NY, United States, 10012

Contact Details

Phone +1 212-996-4444

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O PAUL STEINBERG, ESQ. DOS Process Agent 14 EAST FOURTH STREET-#408, NEW YORK, NY, United States, 10012

Licenses

Number Status Type Date End date
1279096-DCA Inactive Business 2008-03-12 2010-09-15

Filings

Filing Number Date Filed Type Effective Date
060630000629 2006-06-30 CERTIFICATE OF INCORPORATION 2006-06-30

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2029846 SWC-CONADJ INVOICED 2015-03-27 3961.52001953125 Sidewalk Cafe Consent Fee Manual Adjustment
2029847 SWC-CON-ONL CREDITED 2015-03-27 3961.52001953125 Sidewalk Cafe Consent Fee
890623 SWC-CON CREDITED 2010-03-03 9036.0703125 Sidewalk Consent Fee
890624 SWC-CON INVOICED 2009-02-18 8798.509765625 Sidewalk Consent Fee
890625 SWC-CON INVOICED 2008-12-17 1866.6400146484375 Sidewalk Consent Fee
890619 LICENSE INVOICED 2008-03-12 510 Two-Year License Fee
890621 CNV_FS INVOICED 2008-03-10 1500 Comptroller's Office security fee - sidewalk cafT
890620 PLANREVIEW INVOICED 2008-03-10 310 Plan Review Fee
890622 CNV_PC INVOICED 2008-03-10 445 Petition for revocable Consent - SWC Review Fee

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1506610 Fair Labor Standards Act 2015-08-20 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 pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2015-08-20
Termination Date 2016-10-07
Date Issue Joined 2015-12-02
Pretrial Conference Date 2015-12-22
Section 0201
Sub Section FL
Status Terminated

Parties

Name NAJERA,
Role Plaintiff
Name PAPA EXPRESS INC.
Role Defendant

Date of last update: 28 Mar 2025

Sources: New York Secretary of State