Search icon

RUN AND HIDE INC.

Company Details

Name: RUN AND HIDE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Aug 2008 (17 years ago)
Entity Number: 3714762
ZIP code: 11201
County: Kings
Place of Formation: New York
Address: 90-100 SMITH STREET, BROOKLYN, NY, United States, 11201

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
ISMET MARKASEVIC Agent 256 MCCLEAN AVENUE, STATEN ISLAND, NY, 10305

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 90-100 SMITH STREET, BROOKLYN, NY, United States, 11201

History

Start date End date Type Value
2008-08-29 2011-03-01 Address 98 SMITH STREET, BROOKLYN, NY, 11201, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
110301000185 2011-03-01 CERTIFICATE OF CHANGE 2011-03-01
080829000117 2008-08-29 CERTIFICATE OF INCORPORATION 2008-08-29

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
4656775000 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES No data No data TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient RUN AND HIDE INC.
Recipient Name Raw RUN AND HIDE INC.
Recipient Address 98 SMITH ST, BROOKLYN, KINGS, NEW YORK, 11201-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 485.00
Face Value of Direct Loan 50000.00
Link View Page

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1300880 Fair Labor Standards Act 2013-02-19 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 no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2013-02-19
Termination Date 2013-06-11
Section 0201
Sub Section FL
Status Terminated

Parties

Name CEBRERO
Role Plaintiff
Name RUN AND HIDE INC.
Role Defendant

Date of last update: 28 Mar 2025

Sources: New York Secretary of State