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
Name | Role | Address |
---|---|---|
KATHIE LEE | DOS Process Agent | 220 Rugby Road, Brooklyn, NY, United States, 11226 |
Name | Role | Address |
---|---|---|
KATHIE LEE | Chief Executive Officer | 1118 CORTELYOU RD, BROOKLYN, NY, United States, 11218 |
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 |
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) |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1907204 | Fair Labor Standards Act | 2019-12-23 | settled | |||||||||||||||||||||||||||||||||||||||||||||||
|
Name | TONERY |
Role | Plaintiff |
Name | SYCAMORE LEE CORP. |
Role | Defendant |
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