Jefferson Bus. Interiors, LLC v East Side Pharmacy, Inc NY Slip Op 30082(U) January 8, 2016 Supreme Court, New York County Docket Number:

Similar documents
Matter of Concrete Structures, Inc. v Men of Steel Rebar Fabricators, LLC 2012 NY Slip Op 33903(U) November 29, 2012 Supreme Court, Nassau County

Fan Yu Intl. Holdings, Ltd. v Seduka, LLC 2016 NY Slip Op 31799(U) September 29, 2016 Supreme Court, New York County Docket Number: /2014

Oberman v Textile Mgt. Global Ltd NY Slip Op 31863(U) July 11, 2014 Supreme Court, New York County Docket Number: /2013 Judge: Joan A.

Outdoor Media Corp. v Del Mastro 2011 NY Slip Op 33922(U) November 16, 2011 Sup Ct, NY County Docket Number: /11 Judge: Eileen Bransten Cases

Aurora Assoc., LLC v Hennen 2017 NY Slip Op 30032(U) January 6, 2017 Supreme Court, New York County Docket Number: /2015 Judge: Nancy M.

Matz v Aboulafia Law Firm, LLC 2017 NY Slip Op 32147(U) October 10, 2017 Supreme Court, New York County Docket Number: /2016 Judge: Kathryn E.

Spallone v Spallone 2014 NY Slip Op 32412(U) September 11, 2014 Sup Ct, NY County Docket Number: /2013 Judge: Eileen A. Rakower Cases posted

Mailmen, Inc. v Creative Corp. Bus. Serv., Inc NY Slip Op 31617(U) July 15, 2013 Sup Ct, Suffolk County Docket Number: /2013 Judge: Emily

Pielet Bros. Contr. v All City Glass'n Mirro-1964UA, LLC 2015 NY Slip Op 31045(U) June 18, 2015 Supreme Court, New York County Docket Number:

Axa Equit. Life Ins. Co. v 200 E. 87th St. Assoc., L.P NY Slip Op 30069(U) January 4, 2019 Supreme Court, New York County Docket Number:

Zen Restoration, Inc. v Hirsch 2017 NY Slip Op 31737(U) August 14, 2017 Supreme Court, New York County Docket Number: /17 Judge: Lynn R.

Beneficial Homeowner Serv. Corp. v Gastaldo 2013 NY Slip Op 33027(U) December 3, 2013 Supreme Court, Richmond County Docket Number: /10 Judge:

PMB Soho, LLC v Soho Thompson Realty, LLC 2015 NY Slip Op 30540(U) April 10, 2015 Supreme Court, New York County Docket Number: /14 Judge:

Signature Bank v Atlas Race LLC 2016 NY Slip Op 32366(U) November 28, 2016 Supreme Court, New York County Docket Number: /15 Judge: Kathryn E.

Dweck v MEC Enters. LLC 2016 NY Slip Op 31659(U) August 31, 2016 Supreme Court, New York County Docket Number: /2014 Judge: Barry Ostrager

Crum & Forster Specialty Ins. Co. v BCC Group, Inc NY Slip Op 32463(U) September 19, 2014 Supreme Court, New York County Docket Number:

Onewest Bank, FSB v Burrell 2013 NY Slip Op 31274(U) June 12, 2013 Sup Ct, Suffolk County Docket Number: Judge: Emily Pines Republished

The Wallack Firm, P.C. v Nacos 2013 NY Slip Op 30161(U) January 14, 2013 Supreme Court, New York County Docket Number: /2012 Judge: Joan A.

Power Air Conditioning Corp. v Batirest 229 LLC 2017 NY Slip Op 30750(U) April 13, 2017 Supreme Court, New York County Docket Number: /2016

Pavasaris v Incorporated Vil. of Saltaire 2016 NY Slip Op 31864(U) July 25, 2016 Supreme Court, Suffolk County Docket Number: Judge: Peter

Park Natl. Bank v Lops 2011 NY Slip Op 32505(U) September 16, 2011 Sup Ct, Nassau County Docket Number: Judge: Steven M. Jaeger Republished

Taboola, Inc. v Aitken 2016 NY Slip Op 31340(U) July 14, 2016 Supreme Court, New York County Docket Number: /2015 Judge: Ellen M.

Roza 14W LLC v ATB Holding Co., LLC 2014 NY Slip Op 32162(U) August 6, 2014 Supreme Court, New York County Docket Number: /2013 Judge: Ellen M.

Audubon Tenants Assoc. v Audubon Realty, LLC 2017 NY Slip Op 31739(U) August 15, 2017 Supreme Court, New York County Docket Number:

NRT N.Y., LLC v Morin 2014 NY Slip Op 31261(U) May 14, 2014 Supreme Court, New York County Docket Number: /2013 Judge: Eileen A.

Carlyle, LLC v Quik Park 1633 Garage LLC 2016 NY Slip Op 32476(U) December 15, 2016 Supreme Court, New York County Docket Number: /15 Judge:

Kahlon v Creative Pool and Spa Inc NY Slip Op 30075(U) January 6, 2014 Sup Ct, New York County Docket Number: /12 Judge: Paul Wooten

Matell Contr. Co., Inc. v Fleetwood Food Corp NY Slip Op 33467(U) May 16, 2014 Supreme Court, Westchester County Docket Number:

NYCTL 2015-A Trust v 135 W. 13, LLC 2017 NY Slip Op 30907(U) April 25, 2017 Supreme Court, New York County Docket Number: /2016 Judge: Nancy M.

Hossain v Hossain 2016 NY Slip Op 30855(U) May 4, 2016 Supreme Court, Queens County Docket Number: 17142/13 Judge: Allan B. Weiss Cases posted with a

FILED: NEW YORK COUNTY CLERK 02/27/ :20 PM INDEX NO /2010 NYSCEF DOC. NO. 103 RECEIVED NYSCEF: 02/27/2017

ARS Investors II HVB, LLC v Galaxy Transp., Inc NY Slip Op 30367(U) February 24, 2015 Supreme Court, Bronx County Docket Number:

Water Pro Lawn Sprinklers, Inc. v Mt. Pleasant Agency, Ltd NY Slip Op 32994(U) April 15, 2014 Supreme Court, Westchester County Docket Number:

Board of Mgrs. of the 200 Chambers St. Condominium v Braverman 2016 NY Slip Op 31888(U) September 12, 2016 Supreme Court, New York County Docket

Foscarini, Inc. v Greenestreet Leasehold Partnership 2017 NY Slip Op 31493(U) July 13, 2017 Supreme Court, New York County Docket Number: /2015

Analisa Salon Ltd. v Elide Prop. LLC 2011 NY Slip Op 34125(U) July 22, 2011 Sup Ct, Westchester County Docket Number: 7582/05 Judge: Orazio R.

Caso v Delrosario 2016 NY Slip Op 32958(U) June 20, 2016 Supreme Court, Westchester County Docket Number: 60219/2014 Judge: Lawrence H.

FILED: NEW YORK COUNTY CLERK 07/06/ :22 PM INDEX NO /2017 NYSCEF DOC. NO. 52 RECEIVED NYSCEF: 07/06/2018

Ganzevoort 69 Realty LLC v Laba 2014 NY Slip Op 30466(U) February 25, 2014 Supreme Court, New York County Docket Number: /2013 Judge: Eileen A.

Safka Holdings, LLC v 220 W. 57th St. Ltd Partnership 2014 NY Slip Op 31224(U) May 5, 2014 Supreme Court, New York County Docket Number: /2013

Andrews v Exceeding Expectations, Inc NY Slip Op 33432(U) December 11, 2018 Supreme Court, Kings County Docket Number: /2017 Judge: Devin

Fifty E. Forty Second Co., LLC v 21st Century Offs. Inc NY Slip Op 32933(U) November 20, 2018 Supreme Court, New York County Docket Number:

Mack-Cali Realty Corp. v NGM Ins. Co NY Slip Op 33719(U) January 16, 2013 Sup Ct, Westchester County Docket Number: 50233/2012 Judge: Sam D.

Citimortgage, Inc. v Sirota 2013 NY Slip Op 31659(U) July 22, 2013 Supreme Court, Queens County Docket Number: 12243/2011 Judge: Allan B.

Fundamental Funding, LLC v USA Wine Imports, Inc NY Slip Op 32247(U) October 23, 2017 Supreme Court, New York County Docket Number: /2014

Curran v 201 West 87th St., L.P NY Slip Op 33145(U) September 26, 2014 Supreme Court, Queens County Docket Number: 20305/12 Judge: Howard G.

Rubin v Deckelbaum 2014 NY Slip Op 32150(U) August 6, 2014 Supreme Court, Kings County Docket Number: /11 Judge: David I. Schmidt Cases posted

Orloff v English 2016 NY Slip Op 31974(U) October 14, 2016 Supreme Court, New York County Docket Number: /15 Judge: Nancy M.

Perez v Refinery NYC Mgmt LLC 2018 NY Slip Op 32545(U) October 5, 2018 Supreme Court, New York County Docket Number: /2014 Judge: Nancy M.

Garriot v O'Neill Condominium Assoc NY Slip Op 31793(U) September 23, 2015 Supreme Court, New York County Docket Number: /14 Judge: Kelly

Brooklyn Carpet Exch., Inc. v Corporate Interiors Contr., Inc NY Slip Op 33927(U) October 2, 2014 Supreme Court, Nassau County Docket Number:

Ballan v Sirota 2015 NY Slip Op 31187(U) June 9, 2015 Supreme Court, Queens County Docket Number: /2014 Judge: Timothy J. Dufficy Cases posted

McGovern & Co., LLC v Midtown Contr. Corp NY Slip Op 30154(U) January 16, 2014 Supreme Court, New York County Docket Number: /2013 Judge:

KH 48 LLC v Muniak 2015 NY Slip Op 32330(U) December 7, 2015 Supreme Court, New York County Docket Number: /2013 Judge: Joan A.

Emil LLC v Jacobson 2018 NY Slip Op 32529(U) October 3, 2018 Supreme Court, New York County Docket Number: /2017 Judge: Barry Ostrager Cases

U.S. Sec. Assoc., Inc. v Cresante 2016 NY Slip Op 31886(U) October 7, 2016 Supreme Court, New York County Docket Number: /2015 Judge: Eileen A.

3909 Main St. v Riesenburger Props., LLLP 2016 NY Slip Op 30234(U) January 21, 2016 Supreme Court, Queens County Docket Number: /2015 Judge:

Lewis & Murphy Realty, Inc. v Colletti 2017 NY Slip Op 31732(U) July 25, 2017 Supreme Court, Queens County Docket Number: /2017 Judge: Robert

Excel Assoc. v Debi Perfect Spa, Inc NY Slip Op 30890(U) May 26, 2015 Supreme Court, New York County Docket Number: /2014 Judge: Eileen

OneWest Bank, FSB v Baccigaluppi 2014 NY Slip Op 33827(U) October 29, 2014 Supreme Court, Westchester County Docket Number: 60243/12 Judge: Mary H.

GBL 78th St. LLC v Keita 2015 NY Slip Op 31367(U) July 23, 2015 Supreme Court, New York County Docket Number: /2013 Judge: Eileen A.

Burnett v Pourgol 2010 NY Slip Op 30250(U) January 26, 2010 Supreme Court, Nassau County Docket Number: 13130/09 Judge: Stephen A.

Nagi v Mario Broadway Deli Grocery Corp NY Slip Op 31352(U) June 29, 2016 Supreme Court, Bronx County Docket Number: /13 Judge: Elizabeth

Caeser v Harlem USA Stores, Inc NY Slip Op 30722(U) April 18, 2016 Supreme Court, New York County Docket Number: /2013 Judge: Anil C.

Gotham Massage Therapy, P.C. v Allstate Ins. Co NY Slip Op 32140(U) October 13, 2017 Civil Court of the City of New York, Bronx County Docket

FILED: NEW YORK COUNTY CLERK 02/27/ :15 PM INDEX NO /2010 NYSCEF DOC. NO. 101 RECEIVED NYSCEF: 02/27/2017

Estates of Hallet's Cove Homeowners Assoc. Inc. v Fakir 2016 NY Slip Op 32083(U) July 22, 2016 Supreme Court, Queens County Docket Number: 10962/2014

Jeulin v P.C. Richard & Son, LLC 2018 NY Slip Op 32479(U) October 3, 2018 Supreme Court, New York County Docket Number: /2016 Judge: Adam

Amsterdam Assoc. LLC v Alianza LLC 2014 NY Slip Op 30156(U) January 15, 2014 Supreme Court, New York County Docket Number: /2013 Judge:

Roberts v Dependable Care, LLC 2019 NY Slip Op 30013(U) January 3, 2019 Supreme Court, New York County Docket Number: /2017 Judge: Barbara

Citibank, N.A. v MacPherson 2014 NY Slip Op 31529(U) February 20, 2014 Sup Ct, Suffolk County Docket Number: 32763/2007 Judge: Thomas F.

Nieborak v W54-7, LLC 2018 NY Slip Op 32132(U) July 31, 2018 Supreme Court, New York County Docket Number: /14 Judge: Nancy M.

169 Bowery, LLC v Bowery Dev. Group, LLC 2013 NY Slip Op 33377(U) January 29, 2013 Sup Ct, New York County Docket Number: /10 Judge: Joan A.

New York City Hous. Auth. v McBride 2018 NY Slip Op 32390(U) September 21, 2018 Supreme Court, New York County Docket Number: /2018 Judge:

Hillside Gardens Owners, Inc. v Armstrong Realty Mgt. Corp NY Slip Op 32653(U) October 17, 2018 Supreme Court, New York County Docket Number:

Matter of Batirest 229, LLC (Pizzarotti IBC LLC) 2017 NY Slip Op 30111(U) January 6, 2017 Supreme Court, New York County Docket Number: /2016

Devlin v Mendes & Mount, LLP 2011 NY Slip Op 33823(U) July 1, 2011 Sup Ct, Queens County Docket Number: 31433/10 Judge: Denis J. Butler Cases posted

Lozano v Rugfrit 1350 LLC 2015 NY Slip Op 30679(U) April 27, 2015 Supreme Court, New York County Docket Number: /2014 Judge: Donna M.

Cogen Elec. Servs., Inc. v RGN - N.Y. IV, LLC 2016 NY Slip Op 31436(U) July 26, 2016 Supreme Court, New York County Docket Number: /2014 Judge:

Patapova v Duncan Interiors, Inc NY Slip Op 33013(U) November 27, 2013 Sup Ct, New York County Docket Number: /2010 Judge: Joan A.

Waterfalls Italian Cuisine, Inc. v Tamarin 2013 NY Slip Op 33299(U) March 22, 2013 Sup Ct, Richmond County Docket Number: /2012 Judge: Philip

Willis Group Holding plc v Smith 2011 NY Slip Op 33824(U) July 8, 2011 Sup Ct, New York County Docket Number: /11 Judge: Anil C.

Plaza Madison LLC v L.K. Bennett U.S.A., Inc NY Slip Op 33023(U) November 26, 2018 Supreme Court, New York County Docket Number: /2018

Construction Specifications Inc. v Gwathmey Siegel Kaufman & Assoc. Architects, LLC 2016 NY Slip Op 31463(U) July 28, 2016 Supreme Court, New York

Sengbusch v Les Bateaux De N.Y., Inc NY Slip Op 31983(U) July 11, 2014 Supreme Court, New York County Docket Number: /12 Judge: Nancy M.

Scialdone v Stepping Stones Assoc., LP 2014 NY Slip Op 33861(U) November 10, 2014 Supreme Court, Westchester County Docket Number: 12514/11 Judge:

Mooradian v St. Francis Preparatory Sch NY Slip Op 30598(U) March 20, 2015 Sup Ct, Queens County Docket Number: /2014 Judge: Orin R.

Long Is. Minimally Invasive Surgery, P.C. v Outsource Mktg. Solutions, Inc NY Slip Op 33751(U) March 5, 2012 Supreme Court, Nassau County

Tomic v 92 E. LLC 2016 NY Slip Op 30911(U) May 17, 2016 Supreme Court, New York County Docket Number: /2015 Judge: Cynthia S.

LG Funding, LLC v Filton LLC 2018 NY Slip Op 33289(U) December 14, 2018 Supreme Court, Nassau County Docket Number: /17 Judge: Jack L.

Gurevich v JP Morgan Chase 2013 NY Slip Op 33290(U) July 22, 2013 Supreme Court, Richmond County Docket Number: /13 Judge: John A.

Wells Fargo Bank, N.A. v Neiman 2014 NY Slip Op 30644(U) March 4, 2014 Sup Ct, NY County Docket Number: /12 Judge: Leon Ruchelsman Cases

Tanriverdi v United Skates of Am., Inc NY Slip Op 32865(U) July 29, 2015 Supreme Court, Nassau County Docket Number: /12 Judge: Roy S.

Slade El. Indus., Inc. v Eretz Group, Inc NY Slip Op 30458(U) March 5, 2013 Supreme Court, New York County Docket Number: /10 Judge:

Battaglia v Tortato 2016 NY Slip Op 31791(U) September 29, 2016 Supreme Court, New York County Docket Number: /2016 Judge: Carol R.

Bloostein v Morrison Cohen LLP 2017 NY Slip Op 31238(U) June 7, 2017 Supreme Court, New York County Docket Number: /2012 Judge: Anil C.

Shaw-Roby v Styles 2015 NY Slip Op 32046(U) July 7, 2015 Supreme Court, New York County Docket Number: /12 Judge: Paul Wooten Cases posted with

FILED: NEW YORK COUNTY CLERK 07/27/ :15 PM INDEX NO /2016 NYSCEF DOC. NO. 7 RECEIVED NYSCEF: 07/27/2016

US Bank Natl. Assoc. v Perkins 2010 NY Slip Op 32423(U) August 5, 2010 Sup Ct, NY County Docket Number: /2009 Judge: Paul Wooten Republished

Kaback Enters., Inc. v Oxford Constr. Dev., Inc NY Slip Op 33722(U) December 27, 2010 Sup Ct, NY County Docket Number: /10 Judge: Paul

Transcription:

Jefferson Bus. Interiors, LLC v East Side Pharmacy, Inc. 2016 NY Slip Op 30082(U) January 8, 2016 Supreme Court, New York County Docket Number: 653876/2014 Judge: Nancy M. Bannon Cases posted with a "30000" identifier, i.e., 2013 NY Slip Op 30001(U), are republished from various state and local government websites. These include the New York State Unified Court System's E-Courts Service, and the Bronx County Clerk's office. This opinion is uncorrected and not selected for official publication.

[* 1] SUPREME COURT OF THE STATE OF NEW YORK NEW YORK COUNTY - PART 42 ----------------------------------------------------------------x JEFFERSON BUSINESS INTERIORS, LLC, as holder of an assignment and assumption of contracts, and JEFFERSON GROUP, LLC Plaintiff -against- DECISION AND ORDER INDEX NO.: 653876/2014 EAST SIDE PHARMACY, INC., 94TH REALTY LLC, GIANNASCA GALLO ARCHITECTS, P.C., and "JOHN DOE" and "JANE DOE" 1-10, representing tenants or persons who may be in possession of or have an interest in the liened premises, PAUL GALLO ARCHITECT a/k/a GIANNASCA GALLO ARCHITECTS, and ATLANTIC SPECIAL TY INSURANCE COMPANY Defendants ----------------------------------------------------------------x NANCY M. BANNON, J. In this action to, inter alia, recover damages for breach of contract and foreclose on a mechanic's lien, defendant East Side Pharmacy, Inc. ("ESP") moves to dismiss the complaint pursuant to CPLR 3211 (a)(1) and (a)(3), to discharge the mechanic's lien and a lien discharge bond, and for sanctions pursuant to 22 NYCRR 130-1.1. The plaintiffs, Jefferson Group, LLC ("Jefferson Group") and Jefferson Business Interiors, LLC ("JBI"), oppose the motion and cross-move to stay the action, to perm~t amendment of the "Notice Under Mechanic's Lien Law," and for attorney's fees. The motion is granted in part and the cross-motion is denied. I. Background In January 2014, Jefferson Group and ESP entered into a contract whereby Jefferson Group was to perform certain construction work on the premises leased by ESP located at 207 East 94 1 h Street, 4 1 h Floor in Manhattan. Upon ESP's architect's refusal to issue a Certificate of Substantial Completion to Jefferson Group and its failure to pay Jefferson Group the full contract amount, Jefferson Group filed a mechanic's lien on August 26, 2014. On December 11, 2014, Jefferson Group and JBI executed an "Assignment and Assumption of Contracts," whereby Jefferson Group assigned all of its rights, interests, and benefits under the January 2014 contract to JBI. Pursuant to the assignment, JBI assumed all Jefferson Group's obligations under the contract arising after December 11, 2014, but Jefferson Group expressly

[* 2] reserved the right to collect and receive any amounts due and owing to it under the January 2014 contract prior to the date of the assignment agreement. On December 18, 2014, JBI, as assignee, and Jefferson Group commenced this action seeking, inter a/ia, damages for ES P's alleged breach of the January 2014 contract and to foreclose on the mechanic's lien. Thereafter, on December 23, 2014, ESP posted and filed a lien discharge bond. ESP now moves to dismiss the complaint on the grounds that the plaintiffs lack legal capacity to sue, to discharge the mechanic's lien and bond for Jefferson Group's failure to provide a New York business location on the Notice of Lien, and for sanctions. In the alternative, ESP moves pursuant to CPLR 3211 (c) and 3212 for summary judgment dismissing the complaint on the same grounds. The plaintiffs oppose the motion and cross-move to stay the action to allow Jefferson Group to obtain authorization to do business in the State of New York, to permit them to amend the "Notice Under Mechanic's Lien Law" nunc pro tune to include a New York business address, and for attorneys' fees. II. Discussion A. The Plaintiffs' Capacity to Sue Dismissal under CPLR 3211 (a)(1) is warranted when the documentary evidence submitted "resolves all factual issues as a matter of law, and conclusively disposes of the plaintiff's claim" Fortis Financial Servs.. LLC v Fimat Futures USA, 290 AD2d 383, 383 (1st Dept. 2002); see Amsterdam Hospitality Group. LLC v Marshall-Alan Assoc.. Inc., 120 AD3d 431 (1st Dept. 2014); Fontanetta v John Doe 1, 73 AD3d 78 (2"d Dept. 2010). "Out of court transactions such as... contracts... would qualify as 'documentary evidence' in the proper case." Fontanetta v John Doe 1, supra at 84. Where such documentary evidence establishes that a plaintiff lacks legal capacity to sue, dismissal of the complaint pursuant to CPLR 3211 (a)(3) is warranted. See Fountains Acquisition Properties. Inc. v Tocci Bldg. Corp. of N.Y.. Inc., 17 AD3d 524 (2"d Dept. 2005). Here, ESP established that JBI lacks capacity to sue pursuant to the "Assignment and Assumption of Contracts." According to the clear and unambiguous terms of the assignment (see Greenfield v Philles Records. Inc., 98 NY2d 562, 569 [2002); MHR Capital Partners LP v Presstek. Inc., 12 NY3d 640 [2009]; Ashwood Capital. Inc. v OTG Mgt.. Inc., 99 AD3d 1 [1st Dept. 2012)), no right is conferred on JBI to collect the allegedly unpaid balance under the January 2014 contract, reflected in the August 2014 mechanic's lien, because any such balance was incurred prior to the assignment's effective date of December 11, 2014. Indeed, the assignment assigns only Jefferson Group's future obligations under the contract to JBI and expressly maintains Jefferson Group's authority to collect any amounts due and owing to it which were incurred prior to the effective date. The assignment is, therefore, insufficient to confer on JBI the capacity to sue for the allegedly unpaid balance under the January 2014 contract. It is further ineffective because, according to Section 19.1 of the January 2014 contract, ES P's written consent was required for any assignment of Jefferson Group's rights or obligations under that contract, which, undisputedly, was never given. 2

[* 3] As JBI lacks capacity to sue under the assignment and it was not a party to the January 2014 contract, ESP's motion to dismiss the complaint insofar as asserted by JBI is granted. See generally Fountains Acquisition Properties. Inc. v Tocci Bldg. Corp. Of N.Y.. Inc., supra. Although it established JBl's lack of capacity to sue, the evidence submitted by ESP fails to show that Jefferson Group, as a foreign limited liability company, lacks such capacity under the Limited Liability Company Law. Pursuant to the Limited Liability Company Law, where a foreign limited liability company is doing business in New York without having received a certificate of authority, it is statutorily barred from maintaining an action in this state. See Limited Liability Company Law 808(a). However, under relevant case law regarding the equivalent provision of the Business Corporation Law (see Business Corporation Law 1312[a]; Mobilevision Medical Imaging Svs. v Sinai Diagnostic & fnterventional Radiology, P.C., 66 AD3d 685 [2"d Dept. 2009]), where a foreign company without authority is not "doing business" in New York, it may maintain an action in this state. See Acne-Tee Ltd. v Wall Street Suites. L.L.C., 24 AD3d 392 (1st Dept. 2005); Uribe v Merchants Bank of New York, 266 AD2d 21 (1st Dept. 1999); S& T Bank v Spectrum Cabinet Sales. Inc., 247 AD2d 373 (2"d Dept. 1998); Alicanto. S.A. v Woolverton, 129 AD2d 601 (2"d Dept. 1987). In order to establish that any such company is "doing business" in the state and, thus, lacks legal capacity to sue, the moving party "bears the burden of proving that the corporation's business activities in New York were not just casual or occasional, but so systematic and regular as to manifest continuity of activity in the jurisdiction." Alicanto. S.A. v Woolverton, supra at 602 [internal quotation marks omitted]; see generally Airtran New York. LLC v Midwest Air Group. Inc., supra. Jefferson Group's lack of a certificate of authority does not warrant dismissal of the action because insufficient evidence was submitted to show that it is "doing business" in New York within the meaning of the Limited Liability Company Law, such that a certificate of authority would be required to maintain the action. ESP submits only a seemingly incomplete document purporting to be a printout of Jefferson Group's website, which lists four renovation projects it completed in New York. There is no indication when such projects were completed and no other evidence is submitted as to any other contact with the state. Such submissions do not suggest that Jefferson Group maintains a systematic and regular presence in New York. Under similar circumstances, courts have found that a defendant failed to meet its burden of establishing that the plaintiff was "doing business" in this state. For example, where the plaintiff maintained no office or telephone listing, owned no real property, and had no employees in New York State and its in-state activities were "limited to solicitation of business and facilitating the sale and delivery of its merchandise incidental to its business in interstate and international commerce," such activities failed to constitute "doing business" in the state. Uribe v Merchants Bank of New York, supra at 22. Similarly, even where a plaintiff shipped a large amount of its product into the state, it did not maintain an office, telephone, or sales representative in New York and the court found that there was insufficient evidence of the requisite continuous business activity. See S&T Bank v Spectrum Cabinet Sales. Inc., 247 AD2d 373 (2"d Dept. 1998); see also Acno-Tec Ltd. v Wall Street Suites. L.L.C., 24 AD2d 392, 393 (1st Dept. 2005) (evidence relating to a single business 3

[* 4] transaction in New York was insufficient to show "regular and systematic business activities" in the state). Here, while Jefferson Group may have conducted four renovation projects in New York at some time in the past, such activity alone is insufficient to establish the requisite continuity of activity in the state. Indeed, in opposition to the motion, Jefferson Group submits the affidavit of its managing member, who maintains that Jefferson Group has no staff, no lease to commercial space, and no bank account in New York. Further, it has merely informal access to a conference room to conduct occasional meetings in Manhattan and performs only sporadic work in New York. Under these circumstances, ESP has failed to meet its burden in demonstrating that Jefferson Group lacks capacity to sue pursuant to the statutory barrier contained in the Limited Liability Company Law. See generally Uribe v Merchants Bank of New York, supra; S&T Bank v Spectrum Cabinet Sales. Inc., supra. The plaintiffs' cross-motion to stay the action to allow Jefferson Group to obtain authorization to do business in the State of New York is, thus, denied. In any event, while the authorization would not be retroactive, a failure to obtain such authorization is not a jurisdictional impediment to the commencement of an action. See Basile v Mullholland, 73 AD3d 597 (1 51 Dept. 2010). 8. Validity of Mechanic's Lien ESP further failed to establish that the "Notice Under Mechanic's Lien Law" is invalid for failure to supply an in-state business address for Jefferson Group. A notice of lien is required to state the business address of the lienor and, if the lienor is a foreign corporation, its principal place of business within the state. See Lien Law 9(1 ). However, the Lien Law provides that "[t]his article is to be construed liberally... [and] substantial compliance with its several provisions shall be sufficient for the validity of a lien and to give jurisdiction to the courts to enforce the same." Lien Law 23. Where the lienor maintains no principal place of business within the state, provision of the lienor's principal place of business outside the state along with the address of an attorney upon whom service may be made in New York substantially complies with Lien Law 9. See Butts v Valerio Const. Co., 236 AD 299 (3rd Dept. 1932), aff'd 261 NY 630 (1933); see also Application of Edmund J. Rappoli Co., 5 AD2d 758 (4 1 h Dept. 1957); 5 Brothers, Inc. v D.C.M. of New York. LLC, 38 Misc 3d 1235(A) (Sup Ct NY Co., 2013); In Re New Jersey Window Sales. Inc., 190 Misc 2d 654 (Sup Ct NY Co., 2002); Garden State Brickface Co. v Artcourt Realty Corp., 40 Misc 2d 712 (Sup Ct NY Co., 1963). Here, the "Notice Under Mechanic's Lien Law" filed by Jefferson Group substantially complies with the notice requirements of the Lien Law. Although Jefferson Group did not provide a New York business location on the notice of lien, as noted above, it maintains no business location in New York. It supplied the address of its principal place of business in Stamford, Connecticut as well as the name and address of its New York attorney. The provision of the address of its principal place of business outside the state along with the address of its attorney within the state fulfills the purpose of the notice of lien, which is to provide information to a property owner so that the owner "may, upon inquiry, ascertain whether or not the material has been actually furnished and the 4

[* 5] service have been actually rendered, and the value thereof." Matter of Lycee Francais de N.Y. v Calagna, 26 Misc 2d 374 (Sup Ct NY Co., 1960); see Toop v Smith, 181 NY 283 (1905). Further, the notice of lien is not otherwise facially defective. Accordingly, the "Notice Under Mechanic's Lien Law" filed by Jefferson Group substantially complies with Lien Law 9 and is not subject to summary discharge. See Butts v Valerio Const. Co., supra; 5 Brothers. Inc. v D.C.M. of New York. LLC, supra; In Re New Jersey Window Sales. Inc., supra. That branch of ESP's motion seeking to discharge the lien is, therefore, denied. The branch of Jefferson Group's cross-motion to amend the notice of lien in the event it is found to be defective is denied as academic. C. Sanctions and Attorneys' Fees While ESP seeks the imposition of sanctions pursuant 22 NYCRR 130-1.1 (a), the application is denied as it has not demonstrated that the plaintiffs' actions are frivolous within the meaning of the statute, i.e. "completely without merit in law and cannot be supported by a reasonable argument for an extension, modification or reversal of existing law," was undertaken to delay or prolong the litigation, or asserts material factual statements that are false. 22 NYCRR 130-1.1 (c). Indeed, the court has denied ES P's motion in part. Accordingly, the branch of the motion seeking sanctions is denied. As they have not prevailed on their cross-motion, there is no basis for an award of attorneys' fees to the plaintiffs, and that branch of their cross-motion is denied. Ill. Conclusion ESP established that JBI lacks capacity to sue under the January 2014 contract, but failed to make the requisite showing that Jefferson Group lacks capacity to sue based on its status as an unregistered foreign corporation. ESP's motion to dismiss the COIT!plaint insofar as asserted by JBI is, therefore, granted, and is otherwise denied. The plaintiffs' cross-motion is denied. Accordingly, it is ORDERED that the motion of defendant East Side Pharmacy, Inc. is granted to the extent that the complaint insofar as asserted by plaintiff Jefferson Business Interiors, LLC is dismissed and the motion is otherwise denied, and it is further, ORDERED that the cross-motion is denied, and it is further ORDERED that defendant East Side Pharmacy, Inc. shall serve and file an answer to the complaint within 20 days of the date of service of this order with notice of entry, and it is further 5

[* 6] 2:30 p.m. ORDERED that the parties shall appear for a preliminary conference on April 7, 2016, at This constitutes the Decision and Order of the court. Dated: January 8, 2016 HON. NANCY M BANNON 6