Search icon

NYS LEE INCORPORATED

Company Details

Name: NYS LEE INCORPORATED
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Oct 2009 (16 years ago)
Entity Number: 3869236
ZIP code: 11109
County: Queens
Place of Formation: New York
Address: 47-20 CENTER BLVD, LONG ISLAND CITY, NY, United States, 11109
Principal Address: 525 EAST 14TH STREET, APT 1E, NEW YORK, NY, United States, 10009

Contact Details

Phone +1 917-613-2058

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SHIH LEE DOS Process Agent 47-20 CENTER BLVD, LONG ISLAND CITY, NY, United States, 11109

Chief Executive Officer

Name Role Address
SHIH YU LEE Chief Executive Officer 525 EAST 14TH STREET, APT 1E, NEW YORK, NY, United States, 10009

Licenses

Number Status Type Date Last renew date End date Address Description
0340-23-134305 No data Alcohol sale 2023-08-16 2023-08-16 2025-08-31 47 05 CENTER BLVD, LONG ISLAND CITY, New York, 11109 Restaurant
2050849-DCA Inactive Business 2017-04-07 No data 2020-05-03 No data No data
1422486-DCA Inactive Business 2012-03-26 No data 2016-09-15 No data No data

History

Start date End date Type Value
2024-12-12 2025-03-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-09-22 2024-12-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-12-02 2022-09-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2009-10-20 2021-12-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2009-10-20 2013-10-31 Address 47-20 CENTER BOULEVARD, LONG ISLAND CITY, NY, 11109, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
131031002220 2013-10-31 BIENNIAL STATEMENT 2013-10-01
111214002185 2011-12-14 BIENNIAL STATEMENT 2011-10-01
091020000517 2009-10-20 CERTIFICATE OF INCORPORATION 2009-10-20

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3175194 SWC-CIN-INT CREDITED 2020-04-10 820.1400146484375 Sidewalk Cafe Interest for Consent Fee
3165621 SWC-CON-ONL CREDITED 2020-03-03 12573.490234375 Sidewalk Cafe Consent Fee
3090476 RENEWAL INVOICED 2019-09-27 510 Two-Year License Fee
3090477 SWC-CON INVOICED 2019-09-27 445 Petition For Revocable Consent Fee
3016051 SWC-CIN-INT INVOICED 2019-04-10 801.719970703125 Sidewalk Cafe Interest for Consent Fee
3014956 SWC-CON-ONL INVOICED 2019-04-09 0.009999999776483 Sidewalk Cafe Consent Fee
3014300 LICENSE CREDITED 2019-04-08 510 Sidewalk Cafe License Fee
3014301 SWC-CON CREDITED 2019-04-08 445 Petition For Revocable Consent Fee
3014302 SWC-CON-ONL INVOICED 2019-04-08 12290.7998046875 Sidewalk Cafe Consent Fee
2773359 SWC-CIN-INT INVOICED 2018-04-10 786.75 Sidewalk Cafe Interest for Consent Fee

USAspending Awards / Financial Assistance

Date:
2020-07-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
500000.00
Date:
2020-05-02
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:
164087.00
Total Face Value Of Loan:
164087.00
Date:
2015-09-03
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:
0.00

Court Cases

Court Case Summary

Filing Date:
2017-01-30
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
KANG
Party Role:
Plaintiff
Party Name:
NYS LEE INCORPORATED
Party Role:
Defendant

Date of last update: 27 Mar 2025

Sources: New York Secretary of State