Name: | OFF CUTS, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 11 May 2015 (10 years ago) |
Date of dissolution: | 20 Dec 2023 |
Entity Number: | 4756567 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Address: | C/O FOURTH WALL RESTS, LLC, 460 Park Avenue, 12th Fl, NEW YORK, NY, United States, 10022 |
Contact Details
Phone +1 212-838-2061
Name | Role | Address |
---|---|---|
OFF CUTS, LLC | DOS Process Agent | C/O FOURTH WALL RESTS, LLC, 460 Park Avenue, 12th Fl, NEW YORK, NY, United States, 10022 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
2032727-DCA | Inactive | Business | 2016-01-26 | 2021-04-15 |
Start date | End date | Type | Value |
---|---|---|---|
2023-05-04 | 2023-12-20 | Address | C/O FOURTH WALL RESTS, LLC, 460 Park Avenue, 12th Fl, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2015-05-11 | 2023-05-04 | Address | C/O FOURTH WALL RESTS, LLC, 880 THIRD AVENUE, 4TH FL, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231220003325 | 2023-12-20 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2023-12-20 |
230504004495 | 2023-05-04 | BIENNIAL STATEMENT | 2023-05-01 |
210727001702 | 2021-07-27 | BIENNIAL STATEMENT | 2021-07-27 |
150813000797 | 2015-08-13 | CERTIFICATE OF PUBLICATION | 2015-08-13 |
150511010219 | 2015-05-11 | ARTICLES OF ORGANIZATION | 2015-05-11 |
Date | Inspection Object | Address | Grade | Type | Institution | Desctiption |
---|---|---|---|---|---|---|
2017-05-12 | No data | 19 GREENWICH AVE, Manhattan, NEW YORK, NY, 10014 | 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 |
---|---|---|---|---|---|
3174803 | SWC-CIN-INT | CREDITED | 2020-04-10 | 175.41000366210938 | Sidewalk Cafe Interest for Consent Fee |
3165469 | SWC-CON-ONL | CREDITED | 2020-03-03 | 2689.070068359375 | Sidewalk Cafe Consent Fee |
3018295 | RENEWAL | INVOICED | 2019-04-15 | 510 | Two-Year License Fee |
3018296 | SWC-CON | INVOICED | 2019-04-15 | 445 | Petition For Revocable Consent Fee |
3015459 | SWC-CIN-INT | INVOICED | 2019-04-10 | 171.4499969482422 | Sidewalk Cafe Interest for Consent Fee |
2998828 | SWC-CON-ONL | INVOICED | 2019-03-06 | 2628.610107421875 | Sidewalk Cafe Consent Fee |
2795446 | SWC-CON | CREDITED | 2018-06-01 | 445 | Petition For Revocable Consent Fee |
2795425 | RENEWAL | INVOICED | 2018-06-01 | 510 | Two-Year License Fee |
2773919 | SWC-CIN-INT | INVOICED | 2018-04-10 | 168.27000427246094 | Sidewalk Cafe Interest for Consent Fee |
2753467 | SWC-CON-ONL | INVOICED | 2018-03-01 | 2579.60009765625 | Sidewalk Cafe Consent Fee |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
6280818608 | 2021-03-23 | 0202 | PPS | 19 Greenwich Ave, New York, NY, 10014-3510 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
2453987106 | 2020-04-10 | 0202 | PPP | 19 Greenwich Avenue, NEW YORK, NY, 10014-3510 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2003357 | Fair Labor Standards Act | 2020-04-29 | voluntarily | |||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | BARRAGAN, |
Role | Plaintiff |
Name | OFF CUTS, LLC |
Role | Defendant |
Circuit | Second Circuit |
Origin | reinstated/reopened (previously opened and closed, reopened for additional action) |
Jurisdiction | federal question |
Jury Demand | Plaintiff 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 | 2021-02-19 |
Termination Date | 2022-04-06 |
Date Issue Joined | 2021-02-19 |
Section | 0201 |
Sub Section | FL |
Status | Terminated |
Parties
Name | BARRAGAN, |
Role | Plaintiff |
Name | OFF CUTS, LLC |
Role | Defendant |
Date of last update: 25 Mar 2025
Sources: New York Secretary of State