Name: | REAL EATS AMERICA INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 12 Feb 2016 (9 years ago) |
Entity Number: | 4895682 |
ZIP code: | 10005 |
County: | Ontario |
Place of Formation: | New York |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Principal Address: | 1 Montmorency Way, GENEVA, NY, United States, 14456 |
Shares Details
Shares issued 5299111
Share Par Value 0
Type NO PAR VALUE
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | REAL EATS AMERICA INC., KENTUCKY | 1210350 | KENTUCKY |
Headquarter of | REAL EATS AMERICA INC., CONNECTICUT | 2331322 | CONNECTICUT |
CIK number | Mailing Address | Business Address | Phone | |||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1783891 | 122 NORTH GENESEE STREET, GENEVA, NY, 14456 | 122 NORTH GENESEE STREET, GENEVA, NY, 14456 | 855-695-6387 | |||||||||||||||||||||||||||||||||||||||||
|
Form type | D/A |
File number | 021-403848 |
Filing date | 2021-10-26 |
File | View File |
Filings since 2021-06-22
Form type | D |
File number | 021-403848 |
Filing date | 2021-06-22 |
File | View File |
Filings since 2020-11-25
Form type | D |
File number | 021-381528 |
Filing date | 2020-11-25 |
File | View File |
Filings since 2020-07-06
Form type | D |
File number | 021-370283 |
Filing date | 2020-07-06 |
File | View File |
Filings since 2019-07-29
Form type | D |
File number | 021-345297 |
Filing date | 2019-07-29 |
File | View File |
Name | Role | Address |
---|---|---|
DAN WISE | Chief Executive Officer | 1 MONTMORENCY WAY, GENEVA, NY, United States, 14456 |
Name | Role | Address |
---|---|---|
c/o C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY STREET, NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2022-05-17 | 2022-05-17 | Address | 1 MONTMORENCY WAY, GENEVA, NY, 14456, USA (Type of address: Chief Executive Officer) |
2022-05-17 | 2022-05-17 | Address | 122 NORTH GENESEE ST, GENEVA, NY, 14456, USA (Type of address: Chief Executive Officer) |
2022-05-12 | 2024-03-13 | Shares | Share type: NO PAR VALUE, Number of shares: 5299111, Par value: 0 |
2022-03-30 | 2021-10-12 | Address | 122 NORTH GENESEE ST, GENEVA, NY, 14456, USA (Type of address: Chief Executive Officer) |
2022-03-30 | 2022-03-30 | Address | 1 MONTMORENCY WAY, GENEVA, NY, 14456, USA (Type of address: Chief Executive Officer) |
2022-03-30 | 2022-05-17 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2022-03-30 | 2021-10-12 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2022-03-30 | 2022-03-30 | Address | 122 NORTH GENESEE ST, GENEVA, NY, 14456, USA (Type of address: Chief Executive Officer) |
2022-03-30 | 2021-10-12 | Address | 1 MONTMORENCY WAY, GENEVA, NY, 14456, USA (Type of address: Chief Executive Officer) |
2021-12-14 | 2022-05-12 | Shares | Share type: NO PAR VALUE, Number of shares: 4585784, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220517000885 | 2022-05-12 | RESTATED CERTIFICATE | 2022-05-12 |
220222000319 | 2022-02-22 | BIENNIAL STATEMENT | 2022-02-22 |
211012002688 | 2021-10-08 | RESTATED CERTIFICATE | 2021-10-08 |
220330000991 | 2021-08-12 | CERTIFICATE OF CHANGE BY ENTITY | 2021-08-12 |
210607000546 | 2021-06-07 | CERTIFICATE OF AMENDMENT | 2021-06-07 |
200622000439 | 2020-06-22 | CERTIFICATE OF AMENDMENT | 2020-06-22 |
200616060258 | 2020-06-16 | BIENNIAL STATEMENT | 2020-02-01 |
191009000498 | 2019-10-09 | CERTIFICATE OF AMENDMENT | 2019-10-09 |
190404060358 | 2019-04-04 | BIENNIAL STATEMENT | 2018-02-01 |
170828000316 | 2017-08-28 | CERTIFICATE OF AMENDMENT | 2017-08-28 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
345226336 | 0215800 | 2021-03-26 | 122 NORTH GENESEE STREET BUILDING B, GENEVA, NY, 14456 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Referral |
Activity Nr | 1749075 |
Safety | Yes |
Type | Inspection |
Activity Nr | 1522660 |
Safety | Yes |
Type | Inspection |
Activity Nr | 1522698 |
Safety | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19100212 A03 II |
Issuance Date | 2021-09-01 |
Abatement Due Date | 2021-09-14 |
Current Penalty | 7167.75 |
Initial Penalty | 9557.0 |
Final Order | 2021-11-02 |
Nr Instances | 1 |
Nr Exposed | 6 |
Related Event Code (REC) | Referral |
Gravity | 10 |
FTA Current Penalty | 0.0 |
Citation text line | 29 CFR 1910.212(a)(3)(ii): Point(s) of operation of machinery were not guarded to prevent employee(s) from having any part of their body in the danger zone(s) during operating cycle(s): a) At the Assembly Floor, on or about 3/22/2021: An Edward Segal, Model 83, automatic grommet machine did not have machine guarding to prevent operators from accessing the danger zones created by the point of operation, resulting in an amputation. b) At the Assembly Floor, on or about 3/22/2021: An Edward Segal, Model 92, automatic grommet machine did not have machine guarding to prevent operators from accessing the danger zones created by the point of operation. |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
4551187105 | 2020-04-13 | 0219 | PPP | 122 N. GENESEE ST STE B103, GENEVA, NY, 14456-1161 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2103026 | Americans with Disabilities Act - Other | 2021-04-08 | settled | |||||||||||||||||||||||||||||||||||||||||||
|
Name | PAGUADA |
Role | Plaintiff |
Name | REAL EATS AMERICA 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 | 6 |
Filing Date | 2023-03-15 |
Termination Date | 2024-02-21 |
Section | 1331 |
Status | Terminated |
Parties
Name | WINTER |
Role | Plaintiff |
Name | REAL EATS AMERICA INC. |
Role | Defendant |
Date of last update: 25 Mar 2025
Sources: New York Secretary of State