Search icon

SWEETGREEN, INC.

Company claim

Is this your business?

Get access!

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)

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

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 Summary

Date:
2019-04-09
Type:
Referral
Address:
32 GANSEVOORT ST., NEW YORK, NY, 10014
Safety Health:
Safety
Scope:
Partial

Court Cases

Court Case Summary

Filing Date:
2024-01-10
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Americans with Disabilities Act - Other

Parties

Party Name:
COLAK
Party Role:
Plaintiff
Party Name:
SWEETGREEN, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2023-10-11
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Other Civil Rights

Parties

Party Name:
ALVARDO,
Party Role:
Plaintiff
Party Name:
SWEETGREEN, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2022-11-09
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Other Labor Litigation

Parties

Party Name:
Party Role:
Plaintiff
Party Name:
SWEETGREEN, INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State