Name: | LE BON NY CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 07 Nov 2013 (11 years ago) |
Entity Number: | 4484343 |
ZIP code: | 10128 |
County: | New York |
Place of Formation: | New York |
Address: | 1361 LEXINGTON AVENUE, NEW YORK, NY, United States, 10128 |
Contact Details
Phone +1 212-348-8942
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
LEE, KYUNG YUN | Chief Executive Officer | 1361 LEXINGTON AVENUE, NEW YORK, NY, United States, 10128 |
Name | Role | Address |
---|---|---|
LE BON NY CORP. | DOS Process Agent | 1361 LEXINGTON AVENUE, NEW YORK, NY, United States, 10128 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
2006658-DCA | Inactive | Business | 2014-04-22 | 2020-05-18 |
Start date | End date | Type | Value |
---|---|---|---|
2024-01-05 | 2024-01-05 | Address | 1361 LEXINGTON AVENUE, NEW YORK, NY, 10128, USA (Type of address: Chief Executive Officer) |
2015-11-18 | 2024-01-05 | Address | 1361 LEXINGTON AVENUE, NEW YORK, NY, 10128, USA (Type of address: Chief Executive Officer) |
2013-11-07 | 2024-01-05 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2013-11-07 | 2024-01-05 | Address | 1361 LEXINGTON AVENUE, NEW YORK, NY, 10128, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240105002606 | 2024-01-05 | BIENNIAL STATEMENT | 2024-01-05 |
211104003213 | 2021-11-04 | BIENNIAL STATEMENT | 2021-11-04 |
191118060160 | 2019-11-18 | BIENNIAL STATEMENT | 2019-11-01 |
171114006356 | 2017-11-14 | BIENNIAL STATEMENT | 2017-11-01 |
151118006031 | 2015-11-18 | BIENNIAL STATEMENT | 2015-11-01 |
131107010232 | 2013-11-07 | CERTIFICATE OF INCORPORATION | 2013-11-07 |
Date | Inspection Object | Address | Grade | Type | Institution | Desctiption |
---|---|---|---|---|---|---|
2023-05-31 | No data | 1361 LEXINGTON AVE, Manhattan, NEW YORK, NY, 10128 | Violation Issued | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
2019-01-18 | No data | 1361 LEXINGTON AVE, Manhattan, NEW YORK, NY, 10128 | Pass | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
2018-05-17 | No data | 1361 LEXINGTON AVE, Manhattan, NEW YORK, NY, 10128 | No Violation Issued | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
2015-10-21 | No data | 1361 LEXINGTON AVE, Manhattan, NEW YORK, NY, 10128 | 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 |
---|---|---|---|---|---|
3652659 | CL VIO | INVOICED | 2023-06-02 | 150 | CL - Consumer Law Violation |
3652660 | WM VIO | INVOICED | 2023-06-02 | 50 | WM - W&M Violation |
3174458 | SWC-CIN-INT | CREDITED | 2020-04-10 | 416.5799865722656 | Sidewalk Cafe Interest for Consent Fee |
3165249 | SWC-CON-ONL | CREDITED | 2020-03-03 | 6386.52978515625 | Sidewalk Cafe Consent Fee |
3157887 | PLANREVIEW | INVOICED | 2020-02-12 | 310 | Sidewalk Cafe Plan Review Fee |
3126522 | RENEWAL | INVOICED | 2019-12-12 | 510 | Two-Year License Fee |
3126523 | SWC-CON | INVOICED | 2019-12-12 | 445 | Petition For Revocable Consent Fee |
3015420 | SWC-CIN-INT | INVOICED | 2019-04-10 | 407.2200012207031 | Sidewalk Cafe Interest for Consent Fee |
2998641 | SWC-CON-ONL | INVOICED | 2019-03-06 | 6242.93994140625 | Sidewalk Cafe Consent Fee |
2970615 | WM VIO | INVOICED | 2019-01-29 | 50 | WM - W&M Violation |
Date | Outcome | Charge | Charge count | Counts sellted | Counts guilty | Counts not guilty |
---|---|---|---|---|---|---|
2023-05-31 | 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 |
2023-05-31 | Pleaded | LABEL ON COMMODITY DOES NOT CLEARLY STATE THE NAME AND ADDRESS OF MANUFACTURER, PACKER OR DISTRIBUTOR | 2 | 2 | No data | No data |
2019-01-18 | Pleaded | LABEL ON COMMODITY DOES NOT CLEARLY STATE THE NAME AND ADDRESS OF MANUFACTURER, PACKER OR DISTRIBUTOR | 1 | 1 | No data | No data |
2019-01-18 | Pleaded | LABELS DO NOT CLEARLY STATE THE NET QUANTITY OF ITEMS IN CONTAINERS | 1 | 1 | No data | No data |
2015-10-21 | Pleaded | REFUND POLICY IS NOT POSTED AT CASH REGISTER/S OR AT THE ENTRANCES. | 1 | 1 | No data | No data |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
6801748400 | 2021-02-11 | 0202 | PPS | 1361 Lexington Ave, New York, NY, 10128-1506 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 26 Mar 2025
Sources: New York Secretary of State