Search icon

SYCAMORE LEE CORP.

Company Details

Name: SYCAMORE LEE CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Dec 2016 (8 years ago)
Entity Number: 5053554
ZIP code: 11226
County: Kings
Place of Formation: New York
Address: 220 Rugby Road, Brooklyn, NY, United States, 11226
Principal Address: Kathie Lee, 220 Rugby Road, Brooklyn, NY, United States, 11226

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
KATHIE LEE DOS Process Agent 220 Rugby Road, Brooklyn, NY, United States, 11226

Chief Executive Officer

Name Role Address
KATHIE LEE Chief Executive Officer 1118 CORTELYOU RD, BROOKLYN, NY, United States, 11218

Licenses

Number Type Date Last renew date End date Address Description
0340-23-129358 Alcohol sale 2023-04-27 2023-04-27 2025-05-31 1118 CORTELYOU RD, BROOKLYN, New York, 11218 Restaurant
0370-23-129358 Alcohol sale 2023-04-27 2023-04-27 2025-05-31 1118 CORTELYOU RD, BROOKLYN, New York, 11218 Food & Beverage Business

History

Start date End date Type Value
2024-12-02 2024-12-02 Address 1118 CORTELYOU RD, BROOKLYN, NY, 11218, USA (Type of address: Chief Executive Officer)
2023-12-18 2023-12-18 Address 1118 CORTELYOU RD, BROOKLYN, NY, 11218, USA (Type of address: Chief Executive Officer)
2023-12-18 2024-12-02 Address 220 Rugby Road, Brooklyn, NY, 11226, USA (Type of address: Service of Process)
2023-12-18 2024-12-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-12-18 2024-12-02 Address 1118 CORTELYOU RD, BROOKLYN, NY, 11218, USA (Type of address: Chief Executive Officer)
2022-04-12 2023-12-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2016-12-15 2022-04-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2016-12-15 2023-12-18 Address 1118 CORTELYOU ROAD, BROOKLYN, NY, 11218, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241202007310 2024-12-02 BIENNIAL STATEMENT 2024-12-02
231218002570 2023-12-18 BIENNIAL STATEMENT 2023-12-18
220831001860 2022-08-31 BIENNIAL STATEMENT 2020-12-01
161215010263 2016-12-15 CERTIFICATE OF INCORPORATION 2016-12-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1094458404 2021-02-01 0202 PPS 1118 Cortelyou Rd, Brooklyn, NY, 11218-5304
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 86992
Loan Approval Amount (current) 86992
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11218-5304
Project Congressional District NY-09
Number of Employees 7
NAICS code 722410
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 87572.19
Forgiveness Paid Date 2021-10-06

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1907204 Fair Labor Standards Act 2019-12-23 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor 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 2019-12-23
Termination Date 2020-06-08
Date Issue Joined 2020-02-13
Section 0201
Sub Section FL
Status Terminated

Parties

Name TONERY
Role Plaintiff
Name SYCAMORE LEE CORP.
Role Defendant
2200249 Fair Labor Standards Act 2022-01-14 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor 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 2022-01-14
Termination Date 2024-09-30
Date Issue Joined 2022-02-18
Section 0201
Sub Section FL
Status Terminated

Parties

Name WILSON,
Role Plaintiff
Name SYCAMORE LEE CORP.
Role Defendant

Date of last update: 24 Mar 2025

Sources: New York Secretary of State