Search icon

SERGIMMO TRATTORIA INC.

Company Details

Name: SERGIMMO TRATTORIA INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Aug 2010 (15 years ago)
Entity Number: 3983632
ZIP code: 11354
County: New York
Place of Formation: New York
Address: 151-43 25TH DRIVE, FLUSHING, NY, United States, 11354

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
FRANCESCO SERGIO BADALAMENTI DOS Process Agent 151-43 25TH DRIVE, FLUSHING, NY, United States, 11354

Licenses

Number Type Date Last renew date End date Address Description
0240-23-140104 Alcohol sale 2023-01-31 2023-01-31 2025-01-31 456 9TH AVE, NEW YORK, New York, 10018 Restaurant

History

Start date End date Type Value
2023-09-20 2024-04-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2010-08-11 2023-09-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
100811000579 2010-08-11 CERTIFICATE OF INCORPORATION 2010-08-11

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2015-09-21 No data 456 9TH AVE, Manhattan, NEW YORK, NY, 10018 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
2177899 SCALE-01 INVOICED 2015-09-28 20 SCALE TO 33 LBS

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2024-02-28 Default Decision REFUND POLICY IS NOT POSTED AT EACH OF CASH REGISTER/S OR AT EACH OF POINTS OF SALE OR AT EACH OF THE STORE ENTRANCES OR REFUND POLICY IS NOT POSTED CONSPICUOUSLY 1 No data No data No data
2024-02-28 Default Decision Food service establishment providing single-use plastic beverage straws that are not compostable without request from person. 1 No data No data No data
2024-02-28 Default Decision STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 2 No data No data No data

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2401483 Fair Labor Standards Act 2024-02-27 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 2024-02-27
Termination Date 2024-07-31
Section 0201
Sub Section FL
Status Terminated

Parties

Name AGUILAR,
Role Plaintiff
Name SERGIMMO TRATTORIA INC.
Role Defendant
1804957 Americans with Disabilities Act - Other 2018-06-04 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 2018-06-04
Termination Date 2018-10-02
Date Issue Joined 2018-07-26
Section 1210
Sub Section 1
Status Terminated

Parties

Name DELESTON
Role Plaintiff
Name SERGIMMO TRATTORIA INC.
Role Defendant
1608288 Fair Labor Standards Act 2016-10-24 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2016-10-24
Termination Date 2016-11-14
Section 0206
Status Terminated

Parties

Name CRUZ
Role Plaintiff
Name SERGIMMO TRATTORIA INC.
Role Defendant

Date of last update: 27 Mar 2025

Sources: New York Secretary of State