Name: | SWEETGREEN, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 09 Jan 2014 (11 years ago) |
Entity Number: | 4510872 |
ZIP code: | 10168 |
County: | Albany |
Place of Formation: | Delaware |
Address: | 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, United States, 10168 |
Principal Address: | 3102 West 36th Street, LOS ANGELES, CA, United States, 90018 |
Name | Role | Address |
---|---|---|
JONATHAN NEMAN | Chief Executive Officer | 3102 WEST 36TH STREET, LOS ANGELES, CA, United States, 90018 |
Name | Role | Address |
---|---|---|
COGENCY GLOBAL INC. | DOS Process Agent | 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, United States, 10168 |
Start date | End date | Type | Value |
---|---|---|---|
2024-01-03 | 2024-01-03 | Address | 3101 WEST EXPOSITION BLVD, LOS ANGELES, CA, 90018, USA (Type of address: Chief Executive Officer) |
2024-01-03 | 2024-01-03 | Address | 3102 WEST 36TH STREET, LOS ANGELES, CA, 90018, USA (Type of address: Chief Executive Officer) |
2024-01-03 | 2024-01-03 | Address | 8840 WASHINGTON BLVD, 4TH FL, CULVER CITY, CA, 90232, USA (Type of address: Chief Executive Officer) |
2019-11-27 | 2024-01-03 | Address | 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Service of Process) |
2018-01-02 | 2019-11-27 | Address | 10 EAST 40TH STREET, 10TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
2018-01-02 | 2024-01-03 | Address | 8840 WASHINGTON BLVD, 4TH FL, CULVER CITY, CA, 90232, USA (Type of address: Chief Executive Officer) |
2016-08-10 | 2018-01-02 | Address | 8840 WASHINGTON BLVD, 4TH FL, CULVER CITY, CA, 90232, USA (Type of address: Chief Executive Officer) |
2014-11-19 | 2018-01-02 | Address | 10 EAST 40TH STREET, 10TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
2014-01-09 | 2014-11-19 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240103002573 | 2024-01-03 | BIENNIAL STATEMENT | 2024-01-03 |
220104000268 | 2022-01-04 | BIENNIAL STATEMENT | 2022-01-04 |
201124060454 | 2020-11-24 | BIENNIAL STATEMENT | 2020-01-01 |
SR-115377 | 2019-11-27 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-11-27 |
180102006839 | 2018-01-02 | BIENNIAL STATEMENT | 2018-01-01 |
160810006591 | 2016-08-10 | BIENNIAL STATEMENT | 2016-01-01 |
141119000491 | 2014-11-19 | CERTIFICATE OF CHANGE | 2014-11-19 |
140109000332 | 2014-01-09 | APPLICATION OF AUTHORITY | 2014-01-09 |
Date | Inspection Object | Address | Grade | Type | Institution | Desctiption |
---|---|---|---|---|---|---|
2025-02-20 | No data | 480 NORTH BEDFORD ROAD, CHAPPAQUA | Not Critical Violation | Food Service Establishment Inspections | New York State Department of Health | No data |
2025-01-29 | No data | 696 WHITE PLAINS ROAD, EASTCHESTER | Not Critical Violation | Food Service Establishment Inspections | New York State Department of Health | 14A - Insects, rodents present |
2024-09-23 | No data | 191 7TH STREET, GARDEN CITY | Not Critical Violation | Food Service Establishment Inspections | New York State Department of Health | No data |
2024-07-31 | No data | 480 NORTH BEDFORD ROAD, CHAPPAQUA | Not Critical Violation | Food Service Establishment Inspections | New York State Department of Health | 10B - Non-food contact surfaces and equipment are improperly designed, constructed, installed, maintained (equipment not readily accessible for cleaning, surface not smooth finish) |
2024-04-23 | No data | 7969 JERICHO TURNPIKE, WOODBURY | Not Critical Violation | Food Service Establishment Inspections | New York State Department of Health | 12E - Handwashing facilities inaccessible, improperly located, dirty, in disrepair, improper fixtures, soap, and single service towels or hand drying devices missing |
2024-01-19 | No data | 696 WHITE PLAINS ROAD, EASTCHESTER | Not Critical Violation | Food Service Establishment Inspections | New York State Department of Health | 12E - Handwashing facilities inaccessible, improperly located, dirty, in disrepair, improper fixtures, soap, and single service towels or hand drying devices missing |
2023-12-29 | No data | 7969 JERICHO TURNPIKE, WOODBURY | Not Critical Violation | Food Service Establishment Inspections | New York State Department of Health | No data |
2023-12-07 | No data | 7969 JERICHO TURNPIKE, WOODBURY | Critical Violation | Food Service Establishment Inspections | New York State Department of Health | 6A - Potentially hazardous foods are not kept at or above 140°F during hot holding. |
2023-09-25 | No data | 480 NORTH BEDFORD ROAD, CHAPPAQUA | Not Critical Violation | Food Service Establishment Inspections | New York State Department of Health | 12E - Handwashing facilities inaccessible, improperly located, dirty, in disrepair, improper fixtures, soap, and single service towels or hand drying devices missing |
2023-07-25 | No data | 191 7TH STREET, GARDEN CITY | Not Critical Violation | Food Service Establishment Inspections | New York State Department of Health | No data |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3442543 | SL VIO | INVOICED | 2022-04-28 | 3500 | SL - Sick Leave Violation |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
343916458 | 0215000 | 2019-04-09 | 32 GANSEVOORT ST., NEW YORK, NY, 10014 | |||||||||||||||||||||||||||||||||||||||||||||
|
Type | Referral |
Activity Nr | 1443937 |
Safety | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19040039 A02 |
Issuance Date | 2019-04-10 |
Current Penalty | 3000.0 |
Initial Penalty | 5000.0 |
Final Order | 2019-08-27 |
Nr Instances | 1 |
Nr Exposed | 1 |
Related Event Code (REC) | Referral |
FTA Current Penalty | 0.0 |
Citation text line | 29 CFR 1904.39(a)(2): The employer failed to report an employee's amputation, as a result of a work-related incident, within (24) twenty-four hours. a) On or about 10/21/2018, the employer did not notify OSHA within 24 hours of a work-related incident that resulted in an amputation. On or about 10/21/2018, an employee amputated their thumb on a hand tool/utensil. |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1602103 | Americans with Disabilities Act - Other | 2016-03-22 | settled | |||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | FARMER, |
Role | Plaintiff |
Name | SWEETGREEN, INC. |
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 | no court action |
Nature Of Judgment | no monetary award |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 2 |
Filing Date | 2024-01-10 |
Termination Date | 2024-07-02 |
Section | 1201 |
Status | Terminated |
Parties
Name | COLAK |
Role | Plaintiff |
Name | SWEETGREEN, INC. |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | diversity of citizenship |
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 | 2022-11-09 |
Termination Date | 2023-03-10 |
Section | 1332 |
Sub Section | CT |
Status | Terminated |
Parties
Name | SWEETGREEN, INC. |
Role | Defendant |
Name | GABRIEL |
Role | Plaintiff |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Defendant 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 | 2017-02-10 |
Termination Date | 2017-08-01 |
Date Issue Joined | 2017-05-16 |
Pretrial Conference Date | 2017-06-06 |
Section | 1218 |
Sub Section | 8 |
Status | Terminated |
Parties
Name | VUPPALA |
Role | Plaintiff |
Name | SWEETGREEN, INC. |
Role | Defendant |
Circuit | Second Circuit |
Origin | removed (began in the state court, removed to the district court) |
Jurisdiction | diversity of citizenship |
Jury Demand | Plaintiff demands jury |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | judgement on motion |
Nature Of Judgment | no monetary award |
Judgement | plaintiff |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2023-10-11 |
Termination Date | 2024-01-18 |
Date Issue Joined | 2023-11-13 |
Section | 1332 |
Status | Terminated |
Parties
Name | ALVARDO, |
Role | Plaintiff |
Name | SWEETGREEN, INC. |
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 | 2 |
Filing Date | 2019-10-31 |
Termination Date | 2022-06-03 |
Section | 1201 |
Status | Terminated |
Parties
Name | CAMACHO |
Role | Plaintiff |
Name | SWEETGREEN, INC. |
Role | Defendant |
Circuit | Second Circuit |
Origin | removed (began in the state court, removed to the district court) |
Jurisdiction | diversity of citizenship |
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 | 2021-05-20 |
Termination Date | 2021-07-26 |
Section | 1332 |
Sub Section | NR |
Status | Terminated |
Parties
Name | GARCIA |
Role | Plaintiff |
Name | SWEETGREEN, INC. |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Defendant 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 | 2019-02-14 |
Termination Date | 2019-08-15 |
Date Issue Joined | 2019-04-30 |
Section | 1218 |
Sub Section | 8 |
Status | Terminated |
Parties
Name | BENEDETTO |
Role | Plaintiff |
Name | SWEETGREEN, INC. |
Role | Defendant |
Date of last update: 26 Mar 2025
Sources: New York Secretary of State