Name: | NUSRET NEW YORK LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 01 Feb 2017 (8 years ago) |
Entity Number: | 5078220 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | Delaware |
Address: | 60 W 53rd St, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
NUSRET NEW YORK LLC | DOS Process Agent | 60 W 53rd St, NEW YORK, NY, United States, 10019 |
Number | Type | Date | Last renew date | End date | Address | Description |
---|---|---|---|---|---|---|
0340-21-116633 | Alcohol sale | 2023-11-13 | 2023-11-13 | 2025-11-30 | 51 W 52ND ST, NEW YORK, New York, 10019 | Restaurant |
Start date | End date | Type | Value |
---|---|---|---|
2024-02-14 | 2025-02-06 | Address | 60 W 53rd St, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
2017-02-01 | 2024-02-14 | Address | 51 WEST 52ND STREET, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250206004333 | 2025-02-06 | BIENNIAL STATEMENT | 2025-02-06 |
240214001866 | 2024-02-14 | BIENNIAL STATEMENT | 2024-02-14 |
220322000781 | 2022-03-22 | BIENNIAL STATEMENT | 2021-02-01 |
180122000662 | 2018-01-22 | CERTIFICATE OF PUBLICATION | 2018-01-22 |
170201000526 | 2017-02-01 | APPLICATION OF AUTHORITY | 2017-02-01 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
4460217106 | 2020-04-13 | 0202 | PPP | 60W 53rd St. 0.0, New York, NY, 10019-6106 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
6492478604 | 2021-03-23 | 0202 | PPS | 60W W 53rd St, New York, NY, 10019-6106 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1900429 | Fair Labor Standards Act | 2019-01-15 | settled | |||||||||||||||||||||||||||||||||||||||||||||||
|
Name | FTEJA |
Role | Plaintiff |
Name | NUSRET NEW YORK LLC |
Role | Defendant |
Circuit | Second Circuit |
Origin | removed (began in the state court, removed to the district court) |
Jurisdiction | federal question |
Jury Demand | Neither plaintiff nor defendant demands jury |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | order entered |
Nature Of Judgment | no monetary award |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2021-12-13 |
Termination Date | 2022-04-15 |
Section | 0001 |
Status | Terminated |
Parties
Name | CRUZ |
Role | Plaintiff |
Name | NUSRET NEW YORK LLC |
Role | Defendant |
Circuit | Second Circuit |
Origin | removed (began in the state court, removed to the district court) |
Jurisdiction | federal question |
Jury Demand | Neither plaintiff nor defendant demands jury |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | order entered |
Nature Of Judgment | no monetary award |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2021-12-13 |
Termination Date | 2022-02-14 |
Section | 0001 |
Status | Terminated |
Parties
Name | ANGELO MAHER |
Role | Plaintiff |
Name | NUSRET NEW YORK LLC |
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 | order entered |
Nature Of Judgment | no monetary award |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2021-08-17 |
Termination Date | 2021-10-14 |
Section | 0201 |
Sub Section | FL |
Status | Terminated |
Parties
Name | OK, |
Role | Plaintiff |
Name | NUSRET NEW YORK LLC |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Plaintiff demands jury |
Demanded Amount | 5000000 |
Termination Class Action | Missing |
Procedural Progress | no court action |
Nature Of Judgment | no monetary award |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2021-04-12 |
Termination Date | 2022-01-07 |
Section | 0501 |
Status | Terminated |
Parties
Name | HICKS |
Role | Plaintiff |
Name | NUSRET NEW YORK LLC |
Role | Defendant |
Date of last update: 24 Mar 2025
Sources: New York Secretary of State