Search icon

SEERSUCKER, INC.

Company Details

Name: SEERSUCKER, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Sep 2009 (16 years ago)
Entity Number: 3859613
ZIP code: 11231
County: Kings
Place of Formation: New York
Address: 505 COURT STREET, UNIT 9E, BROOKLYN, NY, United States, 11231
Principal Address: 329 SMITH STREET, BROOKLYN, NY, United States, 11231

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ROBERT NEWTON Chief Executive Officer 329 SMITH STREET, BROOKLYN, NY, United States, 11231

DOS Process Agent

Name Role Address
C/O NEWTON DOS Process Agent 505 COURT STREET, UNIT 9E, BROOKLYN, NY, United States, 11231

Filings

Filing Number Date Filed Type Effective Date
110922003340 2011-09-22 BIENNIAL STATEMENT 2011-09-01
090923000870 2009-09-23 CERTIFICATE OF INCORPORATION 2009-09-23

USAspending Awards / Financial Assistance

Date:
2010-02-04
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00

Court Cases

Court Case Summary

Filing Date:
2018-11-29
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
CHIQUI,
Party Role:
Plaintiff
Party Name:
SEERSUCKER, INC.
Party Role:
Defendant

Date of last update: 27 Mar 2025

Sources: New York Secretary of State