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
Name | Role | Address |
---|---|---|
TESSER, RYAN ROCHMAN, LLP | DOS Process Agent | 15 FISHER LANE, SUITE 200, WHITE PLAINS, NY, United States, 10603 |
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 |
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) |
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 |
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 |
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 |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1802496 | Civil Rights Employment | 2018-10-03 | settled | |||||||||||||||||||||||||||||||||||||||||||||||
|
Name | JORDAN |
Role | Plaintiff |
Name | SUN OF MAY, LLC |
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 | 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 |
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 |
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 |
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 |
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