Search icon

LEE ON GRILL INC.

Company Details

Name: LEE ON GRILL INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Jun 2008 (17 years ago)
Entity Number: 3681747
ZIP code: 11205
County: Kings
Place of Formation: New York
Address: 670 Myrtle Avenue, Suite 7354, BROOKLYN, NY, United States, 11205
Principal Address: 670 Myrtle Avenue, Suite 7354, Brooklyn, NY, United States, 11205

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SAMUEL SCHLESINGER DOS Process Agent 670 Myrtle Avenue, Suite 7354, BROOKLYN, NY, United States, 11205

Chief Executive Officer

Name Role Address
SAMUEL SCHLESINGER Chief Executive Officer 670 MYRTLE AVENUE, SUITE 7354, BROOKLYN, NY, United States, 11205

History

Start date End date Type Value
2008-06-06 2023-05-31 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2008-06-06 2023-05-31 Address 196 HEWES STREET, BROOKLYN, NY, 11211, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230531004777 2023-05-31 BIENNIAL STATEMENT 2022-06-01
080606000835 2008-06-06 CERTIFICATE OF INCORPORATION 2008-06-06

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2684186 WM VIO INVOICED 2017-10-31 150 WM - W&M Violation
2235530 CL VIO INVOICED 2015-12-16 175 CL - Consumer Law Violation
2235531 WM VIO INVOICED 2015-12-16 50 WM - W&M Violation
2230101 SCALE-01 INVOICED 2015-12-08 20 SCALE TO 33 LBS

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2017-10-19 Pleaded LABELS DO NOT CLEARLY STATE THE NAME AND ADDRESS OF MANUFACTURER,PACKER OR DISTRIBUTOR 2 2 No data No data
2015-12-01 Pleaded LABEL ON COMMODITY DOES NOT CLEARLY STATE THE NAME AND ADDRESS OF MANUFACTURER, PACKER OR DISTRIBUTOR 1 1 No data No data
2015-12-01 Pleaded REFUND POLICY NOT POSTED 1 1 No data No data
2015-12-01 Pleaded DELI ITEMS DO NOT HAVE PRICES DISPLAYED 1 1 No data No data

USAspending Awards / Financial Assistance

Date:
2020-04-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
82984.00
Total Face Value Of Loan:
82984.00

Paycheck Protection Program

Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
82984
Current Approval Amount:
82984
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
84418.6

Court Cases

Court Case Summary

Filing Date:
2015-12-04
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
MARTINEZ,
Party Role:
Plaintiff
Party Name:
LEE ON GRILL INC.
Party Role:
Defendant

Date of last update: 28 Mar 2025

Sources: New York Secretary of State