Search icon

SYCAMORE LEE CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: SYCAMORE LEE CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Dec 2016 (9 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)

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

USAspending Awards / Financial Assistance

Date:
2021-05-20
Awarding Agency Name:
Small Business Administration
Transaction Description:
RESTAURANT REVITALIZATION FUND
Obligated Amount:
426544.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2021-02-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
86992.00
Total Face Value Of Loan:
86992.00
Date:
2017-01-17
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
2295000.00
Total Face Value Of Loan:
2295000.00

Paycheck Protection Program

Date Approved:
2021-02-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
86992
Current Approval Amount:
86992
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
87572.19

Court Cases

Court Case Summary

Filing Date:
2022-01-14
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

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

Court Case Summary

Filing Date:
2019-12-23
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
TONERY
Party Role:
Plaintiff
Party Name:
SYCAMORE LEE CORP.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 24 Mar 2025

Sources: New York Secretary of State