Search icon

MON PETIT MP LLC

Company Details

Name: MON PETIT MP LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 08 Jun 2012 (13 years ago)
Entity Number: 4256237
ZIP code: 11204
County: Kings
Place of Formation: New York
Address: 4626 18TH AVENUE, BROOKLYN, NY, United States, 11204

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 4626 18TH AVENUE, BROOKLYN, NY, United States, 11204

Filings

Filing Number Date Filed Type Effective Date
170605007597 2017-06-05 BIENNIAL STATEMENT 2016-06-01
120608000647 2012-06-08 ARTICLES OF ORGANIZATION 2012-06-08

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2018-03-29 No data 4626 18TH AVE, Brooklyn, BROOKLYN, NY, 11204 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
2785614 OL VIO INVOICED 2018-05-02 250 OL - Other Violation
2774291 OL VIO CREDITED 2018-04-10 250 OL - Other Violation
2774290 CL VIO CREDITED 2018-04-10 175 CL - Consumer Law Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2018-03-29 Pleaded 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 1 No data No data
2018-03-29 Pleaded STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 2 2 No data No data

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1802637 Fair Labor Standards Act 2018-05-03 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 2018-05-03
Termination Date 2018-10-17
Section 0201
Sub Section FL
Status Terminated

Parties

Name HAUT
Role Plaintiff
Name MON PETIT MP LLC
Role Defendant

Date of last update: 26 Mar 2025

Sources: New York Secretary of State