Search icon

NYC SABLE INC.

Company Details

Name: NYC SABLE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 03 Dec 2009 (16 years ago)
Date of dissolution: 29 Jun 2021
Entity Number: 3885265
ZIP code: 10075
County: New York
Place of Formation: New York
Address: 1489 2ND AVENUE, NEW YORK, NY, United States, 10075
Principal Address: 1489 2ND AVE, NEW YORK, NY, United States, 10075

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1489 2ND AVENUE, NEW YORK, NY, United States, 10075

Chief Executive Officer

Name Role Address
SZE DANNY Chief Executive Officer 1489 2ND AVE, NEW YORK, NY, United States, 10075

History

Start date End date Type Value
2014-01-03 2022-02-15 Address 1489 2ND AVENUE, NEW YORK, NY, 10075, USA (Type of address: Service of Process)
2011-12-20 2022-02-15 Address 1489 2ND AVE, NEW YORK, NY, 10075, USA (Type of address: Chief Executive Officer)
2009-12-03 2021-06-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2009-12-03 2014-01-03 Address 1489 2ND AVENUE, NEW YORK, NY, 10021, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220215002283 2021-06-29 CERTIFICATE OF DISSOLUTION-CANCELLATION 2021-06-29
140103002062 2014-01-03 BIENNIAL STATEMENT 2013-12-01
111220002985 2011-12-20 BIENNIAL STATEMENT 2011-12-01
091203000836 2009-12-03 CERTIFICATE OF INCORPORATION 2010-01-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3169185 NGC INVOICED 2020-03-12 20 No Good Check Fee
3161934 OL VIO INVOICED 2020-02-25 500 OL - Other Violation
3161561 SCALE-01 INVOICED 2020-02-24 60 SCALE TO 33 LBS
2749470 SCALE-01 INVOICED 2018-02-26 60 SCALE TO 33 LBS
2618181 SCALE-01 INVOICED 2017-05-31 60 SCALE TO 33 LBS
2457524 SCALE-01 INVOICED 2016-09-29 60 SCALE TO 33 LBS
2207154 WM VIO INVOICED 2015-10-30 50 WM - W&M Violation
2203033 SCALE-01 INVOICED 2015-10-27 60 SCALE TO 33 LBS
346569 CNV_SI INVOICED 2013-04-02 60 SI - Certificate of Inspection fee (scales)

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2020-02-10 Pleaded PERISHABLE FOOD: ITEM NOT PLAINLY AND CONSPICUOUSLY MARKED WITH THE LAST DAY OR DATE OF SALE OR THE LAST DAY OR DATE OF RECOMMENDED USAGE 2 2 No data No data
2020-02-10 Pleaded STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 2 2 No data No data
2015-10-22 Pleaded LABELS DO NOT CLEARLY STATE THE NET QUANTITY OF ITEMS IN CONTAINERS or PACAKGE IN TERMS OF WEIGHT, MEASURE OR COUNT 2 2 No data No data

USAspending Awards / Financial Assistance

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:
50875.00
Total Face Value Of Loan:
50875.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
50875
Current Approval Amount:
50875
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
51175.53

Court Cases

Court Case Summary

Filing Date:
2019-07-31
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Defendant demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
AGUILAR
Party Role:
Plaintiff
Party Name:
NYC SABLE INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2015-07-14
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Both plaintiff and defendant demand jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
ROSENDO
Party Role:
Plaintiff
Party Name:
NYC SABLE INC.
Party Role:
Defendant

Date of last update: 27 Mar 2025

Sources: New York Secretary of State