Search icon

SWEETGREEN, INC.

Company Details

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

Chief Executive Officer

Name Role Address
JONATHAN NEMAN Chief Executive Officer 3102 WEST 36TH STREET, LOS ANGELES, CA, United States, 90018

DOS Process Agent

Name Role Address
COGENCY GLOBAL INC. DOS Process Agent 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, United States, 10168

History

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)

Filings

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

Inspections

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

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3442543 SL VIO INVOICED 2022-04-28 3500 SL - Sick Leave Violation

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
343916458 0215000 2019-04-09 32 GANSEVOORT ST., NEW YORK, NY, 10014
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2019-04-09
Case Closed 2019-08-27

Related Activity

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.

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1602103 Americans with Disabilities Act - Other 2016-03-22 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Both plaintiff and defendant demand 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 2016-03-22
Termination Date 2017-01-31
Date Issue Joined 2016-06-01
Pretrial Conference Date 2016-06-24
Section 1343
Status Terminated

Parties

Name FARMER,
Role Plaintiff
Name SWEETGREEN, INC.
Role Defendant
2400198 Americans with Disabilities Act - Other 2024-01-10 other
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
2209588 Other Labor Litigation 2022-11-09 settled
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
1701004 Americans with Disabilities Act - Other 2017-02-10 settled
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
2308948 Other Civil Rights 2023-10-11 motion before trial
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
1906170 Americans with Disabilities Act - Other 2019-10-31 other
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
2104553 Civil Rights Employment 2021-05-20 settled
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
1901436 Americans with Disabilities Act - Other 2019-02-14 settled
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