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
Name | Role | Address |
---|---|---|
$49.99 SEWER MAN, INC. | DOS Process Agent | 7318 69TH PLACE, RIDGEWOOD, NY, United States, 11385 |
Name | Role | Address |
---|---|---|
SAYED AHMED | Chief Executive Officer | 7318 69TH PLACE, RIDGEWOOD, NY, United States, 11385 |
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 |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1707492 | Fair Labor Standards Act | 2021-04-02 | settled | |||||||||||||||||||||||||||||||||||||||||||||
|
Name | ZAMORA, |
Role | Plaintiff |
Name | $49.99 SEWER MAN, INC. |
Role | Defendant |
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 |
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 |
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