Search icon

SIDETRACKS NYC LLC

Company Details

Name: SIDETRACKS NYC LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 06 Nov 2012 (12 years ago)
Entity Number: 4317058
ZIP code: 11217
County: Queens
Place of Formation: New York
Address: 560 STATE STREET, APARTMENT 4C, BROOKLYN, NY, United States, 11217

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 560 STATE STREET, APARTMENT 4C, BROOKLYN, NY, United States, 11217

Licenses

Number Status Type Date End date
1461828-DCA Inactive Business 2013-04-05 2018-09-30

Filings

Filing Number Date Filed Type Effective Date
130617001336 2013-06-17 CERTIFICATE OF PUBLICATION 2013-06-17
121106000830 2012-11-06 ARTICLES OF ORGANIZATION 2012-11-06

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2596153 RENEWAL INVOICED 2017-04-26 800 Cabaret Renewal Fee
2594543 LL VIO INVOICED 2017-04-24 1000 LL - License Violation
2544979 PROCESSING INVOICED 2017-02-01 266.6700134277344 License Processing Fee
2544978 DCA-SUS CREDITED 2017-02-01 533.3300170898438 Suspense Account
2475719 RENEWAL CREDITED 2016-10-25 800 Cabaret Renewal Fee
2475720 ADDROOMREN INVOICED 2016-10-25 0 Cabaret Additional Room Renewal Fee
1807616 ADDROOMREN INVOICED 2014-09-29 0 Cabaret Additional Room Renewal Fee
1807615 RENEWAL INVOICED 2014-09-29 800 Cabaret Renewal Fee
1238464 LICENSE INVOICED 2013-08-20 600 Cabaret License Fee for the primary room/floor

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2017-04-24 Settlement (Pre-Hearing) Unable to provide copies of the certifications by authorized employees who have been informed of the proper use and retention of the recordings. 3 3 No data No data
2017-04-24 Settlement (Pre-Hearing) Failure to preserve recordings for a minimum of thirty days. 1 1 No data No data

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1801136 Fair Labor Standards Act 2018-02-22 settled
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 2018-02-22
Termination Date 2019-02-22
Date Issue Joined 2018-05-22
Section 0201
Sub Section DO
Status Terminated

Parties

Name SIDETRACKS NYC LLC
Role Defendant
Name CHIMBORAZO
Role Plaintiff

Date of last update: 26 Mar 2025

Sources: New York Secretary of State