Name: | MOLLY PICON LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 02 Sep 2008 (17 years ago) |
Entity Number: | 3715574 |
ZIP code: | 10952 |
County: | New York |
Place of Formation: | New York |
Address: | 25 ROBERT PITT DRive, SUITE 204, MONSEY, NY, United States, 10952 |
Contact Details
Phone +1 212-510-8550
Unique Entity ID | Expiration Date | Physical Address | Mailing Address | |||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
DG77UWQ5AKA1 | 2022-06-27 | 283 AVENUE C APT 9E, NEW YORK, NY, 10009, 2317, USA | 224 LAFAYETTE ST, NEW YORK, NY, 10012, USA | |||||||||||||||||||||||||||||||||||||||||||
|
Division Name | JACK'S WIFE FREDA |
Division Number | JACK'S WIF |
Congressional District | 12 |
State/Country of Incorporation | NY, USA |
Activation Date | 2021-03-31 |
Initial Registration Date | 2021-03-29 |
Entity Start Date | 2012-01-13 |
Fiscal Year End Close Date | Dec 31 |
Points of Contacts
Electronic Business | |
---|---|
Title | PRIMARY POC |
Name | TERESA LIN |
Role | ADMIN |
Address | 224 LAFAYETTE ST, NEW YORK, NY, 10012, USA |
Government Business | |
---|---|
Title | PRIMARY POC |
Name | TERESA LIN |
Role | ADMIN |
Address | 224 LAFAYETTE ST, NEW YORK, NY, 10012, USA |
Past Performance | Information not Available |
---|
Name | Role | Address |
---|---|---|
VCORP AGENT SERVICES, INC. | DOS Process Agent | 25 ROBERT PITT DRive, SUITE 204, MONSEY, NY, United States, 10952 |
Name | Role | Address |
---|---|---|
VCORP AGENT SERVICES, INC. | Agent | 25 ROBERT PITT DRive, SUITE 204, MONSEY, NY, 10952 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1426863-DCA | Inactive | Business | 2012-05-02 | 2020-09-15 |
Start date | End date | Type | Value |
---|---|---|---|
2022-12-19 | 2024-01-25 | Address | 25 ROBERT PITT DRive, SUITE 204, MONSEY, NY, 10952, USA (Type of address: Registered Agent) |
2022-12-19 | 2024-01-25 | Address | 25 ROBERT PITT DRive, SUITE 204, MONSEY, NY, 10952, USA (Type of address: Service of Process) |
2009-12-04 | 2022-12-19 | Address | 283 AVENUE C #9E, NEW YORK, NY, 10009, USA (Type of address: Registered Agent) |
2009-12-04 | 2022-12-19 | Address | 283 AVENUE C #9E, NEW YORK, NY, 10009, USA (Type of address: Service of Process) |
2008-09-02 | 2009-12-04 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2008-09-02 | 2009-12-04 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240125003219 | 2024-01-25 | BIENNIAL STATEMENT | 2024-01-25 |
221219000247 | 2022-12-16 | CERTIFICATE OF CHANGE BY ENTITY | 2022-12-16 |
100930002271 | 2010-09-30 | BIENNIAL STATEMENT | 2010-09-01 |
091204000078 | 2009-12-04 | CERTIFICATE OF CHANGE | 2009-12-04 |
080902000634 | 2008-09-02 | ARTICLES OF ORGANIZATION | 2008-09-02 |
Date | Inspection Object | Address | Grade | Type | Institution | Desctiption |
---|---|---|---|---|---|---|
2017-08-14 | No data | 224 LAFAYETTE ST, Manhattan, NEW YORK, NY, 10012 | No Violation Issued | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
2015-07-13 | No data | 224 LAFAYETTE ST, Manhattan, NEW YORK, NY, 10012 | No Violation Issued | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3176550 | DCA-SUS | CREDITED | 2020-04-22 | 4957.97021484375 | Suspense Account |
3165116 | SWC-CON-ONL | CREDITED | 2020-03-03 | 4957.97021484375 | Sidewalk Cafe Consent Fee |
2998500 | SWC-CON-ONL | INVOICED | 2019-03-06 | 4846.5 | Sidewalk Cafe Consent Fee |
2831286 | SWC-CON | CREDITED | 2018-08-21 | 445 | Petition For Revocable Consent Fee |
2831265 | RENEWAL | INVOICED | 2018-08-21 | 510 | Two-Year License Fee |
2752936 | SWC-CON-ONL | INVOICED | 2018-03-01 | 4756.1298828125 | Sidewalk Cafe Consent Fee |
2556652 | SWC-CON-ONL | INVOICED | 2017-02-21 | 4658.31005859375 | Sidewalk Cafe Consent Fee |
2322180 | SWC-CIN-INT | INVOICED | 2016-04-10 | 297.6000061035156 | Sidewalk Cafe Interest for Consent Fee |
2287432 | SWC-CON-ONL | INVOICED | 2016-02-27 | 4562.490234375 | Sidewalk Cafe Consent Fee |
2175379 | SWC-CON | INVOICED | 2015-09-22 | 445 | Petition For Revocable Consent Fee |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
9032378307 | 2021-01-30 | 0202 | PPS | 70 Charlton St Apt 14E, New York, NY, 10014-4626 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
8117897101 | 2020-04-15 | 0202 | PPP | 70 Charlton Street Apt 14E, NEW YORK, NY, 10014 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1809263 | Fair Labor Standards Act | 2018-10-10 | settled | |||||||||||||||||||||||||||||||||||||||||||||||
|
Name | MEJIA, |
Role | Plaintiff |
Name | MOLLY PICON LLC |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Defendant 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 | 2018-04-06 |
Termination Date | 2018-11-19 |
Date Issue Joined | 2018-10-05 |
Section | 1331 |
Sub Section | OT |
Status | Terminated |
Parties
Name | VUPPALA |
Role | Plaintiff |
Name | MOLLY PICON LLC |
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 | no court action |
Nature Of Judgment | no monetary award |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2021-08-09 |
Termination Date | 2021-10-14 |
Section | 1201 |
Status | Terminated |
Parties
Name | MARTINEZ |
Role | Plaintiff |
Name | MOLLY PICON LLC |
Role | Defendant |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State