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 (15 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

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2020-02-10 No data 1489 2ND AVE, Manhattan, NEW YORK, NY, 10075 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-02-22 No data 1489 2ND AVE, Manhattan, NEW YORK, NY, 10075 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-05-19 No data 1489 2ND AVE, Manhattan, NEW YORK, NY, 10075 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-09-21 No data 1489 2ND AVE, Manhattan, NEW YORK, NY, 10075 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-10-22 No data 1489 2ND AVE, Manhattan, NEW YORK, NY, 10075 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8453587308 2020-05-01 0202 PPP 1489 2ND AVENUE, NEW YORK, NY, 10075
Loan Status Date 2021-01-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 50875
Loan Approval Amount (current) 50875
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10075-0001
Project Congressional District NY-12
Number of Employees 7
NAICS code 445220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 51175.53
Forgiveness Paid Date 2020-12-08

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1907135 Fair Labor Standards Act 2019-07-31 settled
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 2019-07-31
Termination Date 2020-03-24
Date Issue Joined 2019-10-03
Section 0201
Sub Section FL
Status Terminated

Parties

Name AGUILAR
Role Plaintiff
Name NYC SABLE INC.
Role Defendant
1505462 Fair Labor Standards Act 2015-07-14 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Both plaintiff and defendant demand 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 2015-07-14
Termination Date 2016-11-18
Date Issue Joined 2015-08-24
Pretrial Conference Date 2015-09-15
Section 0201
Sub Section FL
Status Terminated

Parties

Name ROSENDO
Role Plaintiff
Name NYC SABLE INC.
Role Defendant

Date of last update: 27 Mar 2025

Sources: New York Secretary of State