Name: | EAST COUNTY LOUTH INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 08 Jan 2010 (15 years ago) |
Entity Number: | 3897480 |
ZIP code: | 10003 |
County: | New York |
Place of Formation: | New York |
Address: | 103 3RD AVENUE, NEW YORK, NY, United States, 10003 |
Principal Address: | 3 HAMPTON RD, PURCHASE, NY, United States, 00000 |
Contact Details
Phone +1 212-387-7300
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Unique Entity ID | Expiration Date | Physical Address | Mailing Address | |||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
K3HCWCLRLY24 | 2022-06-21 | 103 3RD AVE, NEW YORK, NY, 10003, 5538, USA | 103 3RD AVE, NEW YORK, NY, 10003, 5538, USA | |||||||||||||||||||||||||||||||||||
|
Congressional District | 12 |
State/Country of Incorporation | NY, USA |
Activation Date | 2021-03-31 |
Initial Registration Date | 2021-03-23 |
Entity Start Date | 2010-05-01 |
Fiscal Year End Close Date | Dec 31 |
Points of Contacts
Electronic Business | |
---|---|
Title | PRIMARY POC |
Name | RYAN BIRKENHEAD |
Address | 236 E 6TH ST, 2W, NEW YORK, NY, 10003, USA |
Government Business | |
---|---|
Title | PRIMARY POC |
Name | RYAN BIRKENHEAD |
Address | 236 E 6TH ST, 2W, NEW YORK, NY, 10003, USA |
Past Performance | Information not Available |
---|
Name | Role | Address |
---|---|---|
DEREK KIERANS | Chief Executive Officer | 103 3RD AVE, NEW YORK, NY, United States, 10003 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 103 3RD AVENUE, NEW YORK, NY, United States, 10003 |
Number | Status | Type | Date | Last renew date | End date | Address | Description |
---|---|---|---|---|---|---|---|
0340-22-104018 | No data | Alcohol sale | 2024-04-15 | 2024-04-15 | 2026-04-30 | 103 3RD AVENUE, NEW YORK, NY, 10003 | Restaurant |
1356675-DCA | Inactive | Business | 2010-06-02 | No data | 2020-04-15 | No data | No data |
Start date | End date | Type | Value |
---|---|---|---|
2025-03-06 | 2025-03-14 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-11-04 | 2025-03-06 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-03-22 | 2023-03-22 | Address | 103 3RD AVE, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer) |
2023-03-22 | 2024-11-04 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2014-08-08 | 2023-03-22 | Address | 103 3RD AVE, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer) |
2010-01-08 | 2023-03-22 | Address | 103 3RD AVENUE, NEW YORK, NY, 10003, USA (Type of address: Service of Process) |
2010-01-08 | 2023-03-22 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230322002221 | 2023-03-22 | BIENNIAL STATEMENT | 2022-01-01 |
140808002129 | 2014-08-08 | BIENNIAL STATEMENT | 2014-01-01 |
100108000639 | 2010-01-08 | CERTIFICATE OF INCORPORATION | 2010-01-08 |
Date | Inspection Object | Address | Grade | Type | Institution | Desctiption |
---|---|---|---|---|---|---|
2016-06-30 | No data | 103 3RD AVE, Manhattan, NEW YORK, NY, 10003 | No Violation Issued | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
2015-07-01 | No data | 103 3RD AVE, Manhattan, NEW YORK, NY, 10003 | No Violation Issued | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3174378 | SWC-CIN-INT | CREDITED | 2020-04-10 | 781.1099853515625 | Sidewalk Cafe Interest for Consent Fee |
3166958 | RENEWAL | INVOICED | 2020-03-05 | 510 | Two-Year License Fee |
3166959 | SWC-CON | INVOICED | 2020-03-05 | 445 | Petition For Revocable Consent Fee |
3165009 | SWC-CON-ONL | CREDITED | 2020-03-03 | 11974.75 | Sidewalk Cafe Consent Fee |
2998380 | SWC-CON-ONL | INVOICED | 2019-03-06 | 11705.51953125 | Sidewalk Cafe Consent Fee |
2789437 | INTEREST | INVOICED | 2018-05-14 | 0.050000000745058 | Interest Payment |
2786990 | RENEWAL | INVOICED | 2018-05-07 | 510 | Two-Year License Fee |
2786991 | SWC-CON | CREDITED | 2018-05-07 | 445 | Petition For Revocable Consent Fee |
2773188 | SWC-CIN-INT | CREDITED | 2018-04-10 | 749.3099975585938 | Sidewalk Cafe Interest for Consent Fee |
2752781 | SWC-CON-ONL | INVOICED | 2018-03-01 | 11487.259765625 | Sidewalk Cafe Consent Fee |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
4293228401 | 2021-02-06 | 0202 | PPS | 103 3rd Ave, New York, NY, 10003-5538 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
3771077300 | 2020-04-29 | 0202 | PPP | 103 3rd Ave, New York, NY, 10003 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1609149 | Fair Labor Standards Act | 2016-11-23 | voluntarily | |||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | GALINDO |
Role | Plaintiff |
Name | EAST COUNTY LOUTH INC. |
Role | Defendant |
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 | 2016-10-19 |
Termination Date | 2017-03-02 |
Date Issue Joined | 2017-01-23 |
Pretrial Conference Date | 2016-12-13 |
Section | 2601 |
Status | Terminated |
Parties
Name | MCENTEE |
Role | Plaintiff |
Name | EAST COUNTY LOUTH INC. |
Role | Defendant |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State