Search icon

$49.99 SEWER MAN, INC.

Company Details

Name: $49.99 SEWER MAN, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Aug 2006 (19 years ago)
Entity Number: 3397360
ZIP code: 11385
County: Queens
Place of Formation: New York
Address: 7318 69TH PLACE, RIDGEWOOD, NY, United States, 11385

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
$49.99 SEWER MAN, INC. DOS Process Agent 7318 69TH PLACE, RIDGEWOOD, NY, United States, 11385

Chief Executive Officer

Name Role Address
SAYED AHMED Chief Executive Officer 7318 69TH PLACE, RIDGEWOOD, NY, United States, 11385

History

Start date End date Type Value
2008-09-17 2016-08-12 Address 1746 SUMMER FIELD ST, RIDGEWOOD, NY, 11385, USA (Type of address: Chief Executive Officer)
2008-09-17 2016-08-12 Address 1746 SUMMER FIELD ST, RIDGEWOOD, NY, 11385, USA (Type of address: Principal Executive Office)
2008-05-19 2016-08-12 Address 1746 SUMMERFIELD STREET, RIDGEWOOD, NY, 11385, USA (Type of address: Service of Process)
2006-08-07 2008-05-19 Address 152-18 UNION TPKE #9F, FLUSHING, NY, 11367, USA (Type of address: Service of Process)
2006-08-07 2025-03-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
160812006360 2016-08-12 BIENNIAL STATEMENT 2016-08-01
140811006596 2014-08-11 BIENNIAL STATEMENT 2014-08-01
120921002234 2012-09-21 BIENNIAL STATEMENT 2012-08-01
100902002100 2010-09-02 BIENNIAL STATEMENT 2010-08-01
080917002847 2008-09-17 BIENNIAL STATEMENT 2008-08-01
080519000648 2008-05-19 CERTIFICATE OF CHANGE 2008-05-19
060807000325 2006-08-07 CERTIFICATE OF INCORPORATION 2006-08-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5038438206 2020-08-07 0202 PPP 7318 69TH PL, GLENDALE, NY, 11385-7112
Loan Status Date 2021-06-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5207
Loan Approval Amount (current) 5207
Undisbursed Amount 0
Franchise Name -
Lender Location ID 41309
Servicing Lender Name Midwest BankCentre
Servicing Lender Address 2191 Lemay Ferry Rd, SAINT LOUIS, MO, 63125-2435
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address GLENDALE, QUEENS, NY, 11385-7112
Project Congressional District NY-07
Number of Employees 1
NAICS code 562998
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 41309
Originating Lender Name Midwest BankCentre
Originating Lender Address SAINT LOUIS, MO
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5247.06
Forgiveness Paid Date 2021-05-20

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1707492 Fair Labor Standards Act 2021-04-02 settled
Circuit Second Circuit
Origin reinstated/reopened (previously opened and closed, reopened for additional action)
Jurisdiction federal question
Jury Demand Plaintiff 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 2021-04-02
Termination Date 2024-09-03
Date Issue Joined 2021-07-19
Section 1331
Status Terminated

Parties

Name ZAMORA,
Role Plaintiff
Name $49.99 SEWER MAN, INC.
Role Defendant
1906005 Fair Labor Standards Act 2019-10-25 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Both plaintiff and defendant demand 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 2019-10-25
Termination Date 2019-12-11
Section 1938
Status Terminated

Parties

Name $49.99 SEWER MAN, INC.
Role Defendant
Name LABRANCHE
Role Plaintiff
0702077 Trademark 2007-05-22 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 other
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2007-05-22
Termination Date 2009-02-02
Date Issue Joined 2007-07-31
Section 1051
Status Terminated

Parties

Name A $49.95 ANY SEWER OR DRAIN, I
Role Plaintiff
Name $49.99 SEWER MAN, INC.
Role Defendant
1707492 Fair Labor Standards Act 2017-12-26 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff 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 2017-12-26
Termination Date 2018-05-04
Section 1331
Status Terminated

Parties

Name ZAMORA
Role Plaintiff
Name $49.99 SEWER MAN, INC.
Role Defendant

Date of last update: 28 Mar 2025

Sources: New York Secretary of State