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

FAIN Awarding Agency Assistance Listings Start Date End Date Description
3888445000 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 SEERSUCKER INC.
Recipient Name Raw SEERSUCKER INC.
Recipient DUNS 021487448
Recipient Address 329 SMITH ST.., BROOKLYN, KINGS, NEW YORK, 11231-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 6345.00
Face Value of Direct Loan 150000.00
Link View Page

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1806777 Fair Labor Standards Act 2018-11-29 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2018-11-29
Termination Date 2021-02-11
Date Issue Joined 2019-02-28
Section 0201
Sub Section FL
Status Terminated

Parties

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

Date of last update: 27 Mar 2025

Sources: New York Secretary of State