Search icon

SCHURMAN FINE PAPERS

Company Details

Name: SCHURMAN FINE PAPERS
Jurisdiction: New York
Legal type: FOREIGN DESIGNATION OF THE SECRETARY OF STATE
Status: Recorded
Date of registration: 08 Jul 2010 (15 years ago)
Date of dissolution: 08 Jul 2010
Entity Number: 3970788
County: Blank
Place of Formation: California

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-06-23 No data 2157 BROADWAY, Manhattan, NEW YORK, NY, 10023 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-02-20 No data 107 E 42ND ST, Manhattan, NEW YORK, NY, 10017 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-01-15 No data 185 GREENWICH ST, Manhattan, NEW YORK, NY, 10007 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-12-13 No data 1250 AVENUE OF THE AMERICAS, Manhattan, NEW YORK, NY, 10020 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-09-06 No data 400 PARK AVE, Manhattan, NEW YORK, NY, 10022 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-05-31 No data 852 LEXINGTON AVE, Manhattan, NEW YORK, NY, 10065 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-05-13 No data 233 BROADWAY, Manhattan, NEW YORK, NY, 10279 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-04-15 No data 149 READE ST, Manhattan, NEW YORK, NY, 10013 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-08-20 No data 940 BROADWAY, Manhattan, NEW YORK, NY, 10010 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-08-17 No data 655 6TH AVE, Manhattan, NEW YORK, NY, 10010 No Violation Issued 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
3173949 OL VIO INVOICED 2020-04-06 500 OL - Other Violation
3148205 OL VIO CREDITED 2020-01-24 250 OL - Other Violation
3054681 CL VIO INVOICED 2019-07-02 350 CL - Consumer Law Violation
3021958 CL VIO CREDITED 2019-04-24 175 CL - Consumer Law Violation
2164114 CL VIO CREDITED 2015-09-03 175 CL - Consumer Law Violation
184675 OL VIO INVOICED 2012-09-27 500 OL - Other Violation
174264 CL VIO INVOICED 2012-05-10 300 CL - Consumer Law Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2020-01-15 Default Decision STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 2 No data 2 No data
2019-04-15 Default Decision RECEIPT DID NOT INCLUDE REQUIRED INFORMATION 1 No data 1 No data
2015-08-26 No data REFUND POLICY IS NOT POSTED AT CASH REGISTER/S OR AT THE ENTRANCES. 1 No data No data No data

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0903735 Other Personal Injury 2009-04-13 settled
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2009-04-13
Termination Date 2009-05-27
Section 1441
Sub Section NR
Status Terminated

Parties

Name LESHNE
Role Plaintiff
Name SCHURMAN FINE PAPERS
Role Defendant
1710155 Americans with Disabilities Act - Other 2017-12-28 voluntarily
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 2017-12-28
Termination Date 2018-06-11
Date Issue Joined 2018-02-26
Pretrial Conference Date 2018-03-05
Section 1331
Status Terminated

Parties

Name VICTOR LOPEZ
Role Plaintiff
Name SCHURMAN FINE PAPERS
Role Defendant
0401465 Other Contract Actions 2004-12-17 settled
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 5
Filing Date 2004-12-17
Termination Date 2005-03-24
Date Issue Joined 2005-01-25
Section 1332
Sub Section BC
Status Terminated

Parties

Name COPPERNOLL
Role Plaintiff
Name SCHURMAN FINE PAPERS
Role Defendant

Date of last update: 27 Mar 2025

Sources: New York Secretary of State