Search icon

ZION FARM LLC

Company Details

Name: ZION FARM LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 17 Sep 2014 (11 years ago)
Entity Number: 4638112
ZIP code: 10022
County: New York
Place of Formation: New York
Address: 55 E 59TH ST, NEW YORK, NY, United States, 10022

Contact Details

Phone +1 212-751-5559

DOS Process Agent

Name Role Address
ZION FARM LLC DOS Process Agent 55 E 59TH ST, NEW YORK, NY, United States, 10022

Licenses

Number Status Type Date End date
2052644-2-DCA Inactive Business 2017-05-08 2020-12-31
2017931-2-DCA Inactive Business 2015-02-04 2016-12-31

Filings

Filing Number Date Filed Type Effective Date
150615000705 2015-06-15 CERTIFICATE OF PUBLICATION 2015-06-15
140917010373 2014-09-17 ARTICLES OF ORGANIZATION 2014-09-17

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2020-01-14 No data 55 E 59TH ST, Manhattan, NEW YORK, NY, 10022 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-07-13 No data 55 E 59TH ST, Manhattan, NEW YORK, NY, 10022 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-04-03 No data 55 E 59TH ST, Manhattan, NEW YORK, NY, 10022 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-12-24 No data 55 E 59TH ST, Manhattan, NEW YORK, NY, 10022 No Evidence of Activity Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-03-27 No data 55 E 59TH ST, Manhattan, NEW YORK, NY, 10022 Closed Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2937664 RENEWAL INVOICED 2018-12-03 200 Tobacco Retail Dealer Renewal Fee
2601810 LICENSE INVOICED 2017-05-03 110 Cigarette Retail Dealer License Fee
2587540 SCALE-01 INVOICED 2017-04-10 100 SCALE TO 33 LBS
2587788 PL VIO INVOICED 2017-04-10 500 PL - Padlock Violation
1951979 LICENSE INVOICED 2015-01-28 110 Cigarette Retail Dealer License Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2017-04-03 Pleaded UNLICENSED CIGARETTE RETAIL DEALER 1 1 No data No data

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2101706 Fair Labor Standards Act 2021-02-25 default
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 monetary award only
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 2021-02-25
Termination Date 2021-11-01
Section 0201
Sub Section FL
Status Terminated

Parties

Name BATEN
Role Plaintiff
Name ZION FARM LLC
Role Defendant
1904363 Fair Labor Standards Act 2019-05-14 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 1
Filing Date 2019-05-14
Termination Date 2021-06-09
Section 0201
Sub Section FL
Status Terminated

Parties

Name RIOS
Role Plaintiff
Name ZION FARM LLC
Role Defendant

Date of last update: 25 Mar 2025

Sources: New York Secretary of State