Search icon

SLEEPY'S, LLC

Company Details

Name: SLEEPY'S, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 20 Jul 2007 (18 years ago)
Entity Number: 3545914
ZIP code: 12207
County: Nassau
Place of Formation: Delaware
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
6Q6Y4 Obsolete Non-Manufacturer 2012-04-12 2024-03-02 2022-09-13 No data

Contact Information

POC LESLIE PIA
Phone +1 516-861-7347
Fax +1 516-861-8310
Address 1000 S OYSTER BAY RD, HICKSVILLE, NY, 11801 3527, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

History

Start date End date Type Value
2016-12-19 2023-07-25 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2016-12-19 2023-07-25 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2010-03-22 2016-12-19 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2010-03-22 2016-12-19 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2007-07-20 2010-03-22 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230725003790 2023-07-25 BIENNIAL STATEMENT 2023-07-01
210701000912 2021-07-01 BIENNIAL STATEMENT 2021-07-01
190709060127 2019-07-09 BIENNIAL STATEMENT 2019-07-01
170703006785 2017-07-03 BIENNIAL STATEMENT 2017-07-01
161219000463 2016-12-19 CERTIFICATE OF CHANGE 2016-12-19
150702006219 2015-07-02 BIENNIAL STATEMENT 2015-07-01
130712006118 2013-07-12 BIENNIAL STATEMENT 2013-07-01
110811002835 2011-08-11 BIENNIAL STATEMENT 2011-07-01
100322000326 2010-03-22 CERTIFICATE OF CHANGE 2010-03-22
090727002806 2009-07-27 BIENNIAL STATEMENT 2009-07-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-05-23 No data 1194 FULTON ST, Brooklyn, BROOKLYN, NY, 11216 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2023-05-12 No data 2535 RICHMOND AVE, Staten Island, STATEN ISLAND, NY, 10314 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2023-04-17 No data 616 9TH AVE, Manhattan, NEW YORK, NY, 10036 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2023-03-28 No data 10532 CROSSBAY BLVD, Queens, OZONE PARK, NY, 11417 Unable to Locate Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-02-28 No data 177 DYCKMAN ST, Manhattan, NEW YORK, NY, 10040 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-02-27 No data 3896 RICHMOND AVE, Staten Island, STATEN ISLAND, NY, 10312 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-02-19 No data 25503 UNION TPKE, Queens, GLEN OAKS, NY, 11004 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-02-18 No data 2984 3RD AVE, Bronx, BRONX, NY, 10455 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-09-09 No data 8802 QUEENS BLVD, Queens, ELMHURST, NY, 11373 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-04-04 No data 815 HUTCHINSON RIVER PKWY, Bronx, BRONX, NY, 10465 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Complaints

Start date End date Type Satisafaction Restitution Result
2018-10-18 2018-11-13 Damaged Goods NA 0.00 Referred to Outside
2018-07-06 2018-07-19 Damaged Goods Yes 0.00 Resolved and Consumer Satisfied
2018-04-12 2018-04-26 Exchange Goods/Contract Cancelled NA 0.00 Referred to Outside
2018-03-29 2018-05-17 Damaged Goods No 0.00 No Satisfactory Agreement
2018-03-07 2018-04-27 Damaged Goods NA 0.00 No Satisfactory Preempted
2017-11-22 2017-12-26 Damaged Goods Yes 0.00 Resolved and Consumer Satisfied
2017-10-19 2017-11-08 Exchange Goods/Contract Cancelled Yes 2609.00 Goods Exchanged
2017-10-18 2017-10-31 Damaged Goods Yes 0.00 Resolved and Consumer Satisfied
2017-08-03 2017-08-16 Exchange Goods/Contract Cancelled Yes 886.00 Credit Card Refund and/or Contract Cancelled
2017-08-03 2017-08-24 Misrepresentation NA 0.00 Referred to Outside

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
187237 OL VIO INVOICED 2013-02-22 350 OL - Other Violation
187238 APPEAL INVOICED 2012-12-21 25 Appeal Filing Fee
79089 CL VIO INVOICED 2010-12-08 131226.640625 CL - Consumer Law Violation
79090 LE INVOICED 2010-02-25 200000 Legal Escrow
802 CL VIO INVOICED 2004-06-14 225 CL - Consumer Law Violation
803 CL VIO INVOICED 2004-06-14 225 CL - Consumer Law Violation
804 CL VIO INVOICED 2004-06-14 225 CL - Consumer Law Violation
805 CL VIO INVOICED 2004-06-14 225 CL - Consumer Law Violation
806 CL VIO INVOICED 2004-06-14 225 CL - Consumer Law Violation
807 CL VIO INVOICED 2004-06-14 225 CL - Consumer Law Violation

Date of last update: 04 Feb 2025

Sources: New York Secretary of State