Search icon

SUN OF MAY, LLC

Company Details

Name: SUN OF MAY, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 17 Aug 2011 (14 years ago)
Entity Number: 4131643
ZIP code: 10603
County: New York
Place of Formation: New York
Address: 15 FISHER LANE, SUITE 200, WHITE PLAINS, NY, United States, 10603

Contact Details

Phone +1 917-691-3630

DOS Process Agent

Name Role Address
TESSER, RYAN ROCHMAN, LLP DOS Process Agent 15 FISHER LANE, SUITE 200, WHITE PLAINS, NY, United States, 10603

Licenses

Number Status Type Date Last renew date End date Address Description
0340-22-114457 No data Alcohol sale 2024-02-01 2024-02-01 2026-02-28 321 LENOX AVE AKA 121 W 126TH, NEW YORK, New York, 10027 Restaurant
1418169-DCA Inactive Business 2012-01-27 No data 2020-09-15 No data No data

History

Start date End date Type Value
2011-08-17 2020-10-26 Address 509 MADISON AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201026060489 2020-10-26 BIENNIAL STATEMENT 2019-08-01
130808006575 2013-08-08 BIENNIAL STATEMENT 2013-08-01
111021000425 2011-10-21 CERTIFICATE OF PUBLICATION 2011-10-21
110817000291 2011-08-17 ARTICLES OF ORGANIZATION 2011-08-17

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2016-07-01 No data 321 MALCOLM X BLVD, Manhattan, NEW YORK, NY, 10027 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-04-27 No data 321 MALCOLM X BLVD, Manhattan, NEW YORK, NY, 10027 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
3174727 SWC-CIN-INT CREDITED 2020-04-10 1015.4400024414062 Sidewalk Cafe Interest for Consent Fee
3165077 SWC-CON-ONL CREDITED 2020-03-03 15567.169921875 Sidewalk Cafe Consent Fee
3118073 SWC-CIN-INT INVOICED 2019-11-21 0.009999999776483 Sidewalk Cafe Interest for Consent Fee
3015810 SWC-CIN-INT INVOICED 2019-04-10 992.5800170898438 Sidewalk Cafe Interest for Consent Fee
2998457 SWC-CON-ONL INVOICED 2019-03-06 15217.1796875 Sidewalk Cafe Consent Fee
2832330 SWC-CON INVOICED 2018-08-23 445 Petition For Revocable Consent Fee
2832329 RENEWAL INVOICED 2018-08-23 510 Two-Year License Fee
2773514 SWC-CIN-INT INVOICED 2018-04-10 974.0999755859375 Sidewalk Cafe Interest for Consent Fee
2752878 SWC-CON-ONL INVOICED 2018-03-01 14933.4404296875 Sidewalk Cafe Consent Fee
2590746 SWC-CIN-INT INVOICED 2017-04-15 954.0599975585938 Sidewalk Cafe Interest for Consent Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2016-07-01 Settlement (Pre-Hearing) BASE WALL/RAILING/FENCE IS HIGHER THAN 30 INCHES ABOVE THE FLOOR OF THE SIDEWALK CAF+. 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2217728408 2021-02-03 0202 PPS 321 Malcolm X Blvd, New York, NY, 10027-3703
Loan Status Date 2022-07-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 826014
Loan Approval Amount (current) 826014
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10027-3703
Project Congressional District NY-13
Number of Employees 60
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 836852.22
Forgiveness Paid Date 2022-06-02

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1802496 Civil Rights Employment 2018-10-03 settled
Circuit Second Circuit
Origin reinstated/reopened (previously opened and closed, reopened for additional action)
Jurisdiction federal question
Jury Demand Plaintiff 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 2018-10-03
Termination Date 2018-10-15
Date Issue Joined 2018-10-03
Section 2000
Sub Section E
Status Terminated

Parties

Name JORDAN
Role Plaintiff
Name SUN OF MAY, LLC
Role Defendant
1808970 Civil Rights Employment 2018-10-01 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff 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 2018-10-01
Termination Date 2019-02-27
Date Issue Joined 2018-12-11
Section 2000
Sub Section E
Status Terminated

Parties

Name PEARSON
Role Plaintiff
Name SUN OF MAY, LLC
Role Defendant
1808969 Civil Rights Employment 2018-10-01 want of prosecution
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff 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 2018-10-01
Termination Date 2018-10-12
Section 1981
Status Terminated

Parties

Name PEARSON
Role Plaintiff
Name SUN OF MAY, LLC
Role Defendant
1802204 Civil Rights Employment 2018-03-12 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff 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 2018-03-12
Termination Date 2018-10-24
Date Issue Joined 2018-06-25
Section 2000
Sub Section E
Status Terminated

Parties

Name CATLEY
Role Plaintiff
Name SUN OF MAY, LLC
Role Defendant
1802496 Civil Rights Employment 2018-03-20 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff 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 2018-03-20
Termination Date 2018-08-17
Date Issue Joined 2018-06-25
Section 2000
Sub Section E
Status Terminated

Parties

Name JORDAN
Role Plaintiff
Name SUN OF MAY, LLC
Role Defendant
1603506 Fair Labor Standards Act 2016-05-11 settled
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 2016-05-11
Termination Date 2016-08-30
Section 0201
Sub Section FL
Status Terminated

Parties

Name CORTES
Role Plaintiff
Name SUN OF MAY, LLC
Role Defendant

Date of last update: 26 Mar 2025

Sources: New York Secretary of State