Woodward v Millbrook Ventures LLC 2017 NY Slip Op 30075(U) January 10, 2017 Supreme Court, New York County Docket Number: /2015 Judge: Eileen

Similar documents
McInerney v Thomas 2018 NY Slip Op 33093(U) December 3, 2018 Supreme Court, New York County Docket Number: /17 Judge: Eileen A.

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:

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.

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

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

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:

Chamalu Mgt. Inc. v Waterbridge Cap., LLC 2013 NY Slip Op 32951(U) November 18, 2013 Supreme Court, New York County Docket Number: /2013 Judge:

Embassy Cargo, Inc. v Europa Woods, LLC 2017 NY Slip Op 31259(U) May 31, 2017 Supreme Court, New York County Docket Number: /2016 Judge: Eileen

Black Swan Consulting LLC v Featherstone Inv. Group 2015 NY Slip Op 30298(U) March 3, 2015 Supreme Court, New York County Docket Number: /2014

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.

M. Slavin & Sons, LTD v Penny Port, LLC 2013 NY Slip Op 32054(U) August 29, 2013 Supreme Court, New York County Docket Number: /2012 Judge:

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.

Vera v Tishman Interiors Corp NY Slip Op 31724(U) September 16, 2016 Supreme Court, New York County Docket Number: /2015 Judge: Robert D.

Perry v Brinks, Inc NY Slip Op 30119(U) January 14, 2019 Supreme Court, New York County Docket Number: /2018 Judge: Adam Silvera Cases

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.

Carmody v City of New York 2018 NY Slip Op 33201(U) December 12, 2018 Supreme Court, New York County Docket Number: /2016 Judge: Alexander M.

Ponton v Doctors Plastic Surgery, PLLC 2018 NY Slip Op 32403(U) September 25, 2018 Supreme Court, New York County Docket Number: /2016 Judge:

Maxwell-Cooke v Safon LLC 2015 NY Slip Op 31642(U) August 28, 2015 Supreme Court, New York County Docket Number: /2012 Judge: Kelly A.

Jackson v Ocean State Job Lot of NY2011 LLC 2014 NY Slip Op 33468(U) March 19, 2014 Supreme Court, Albany County Docket Number: Judge: Roger

Larkin v City of New York 2013 NY Slip Op 31534(U) July 9, 2013 Sup Ct, New York County Docket Number: /09 Judge: Joan A. Madden Republished

Trustees of the N.Y. City Dist. Council of Carpenters Pension Fund v Centurion Cos., Inc NY Slip Op 31265(U) July 6, 2016 Supreme Court, New

Swift Strong, Ltd. v Miachart, LLC 2016 NY Slip Op 31939(U) October 13, 2016 Supreme Court, New York County Docket Number: /11 Judge: Barry

Joseph Gunnar & Co., LLC v Rice 2015 NY Slip Op 30233(U) February 13, 2015 Supreme Court, New York County Docket Number: /2014 Judge: Eileen A.

Stokely v UMG Recordings, Inc NY Slip Op 30160(U) January 26, 2016 Supreme Court, New York County Docket Number: /14 Judge: Cynthia S.

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:

Gitlin v Stealth Media House, LLC 2016 NY Slip Op 32481(U) December 16, 2016 Supreme Court, New York County Docket Number: /2016 Judge: Shirley

JSBarkats PLLC v GoCom Corp. Inc NY Slip Op 32182(U) October 26, 2016 Supreme Court, New York County Docket Number: /2015 Judge: Eileen

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.

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

At Last Sportswear, Inc. v North Am. Textile, Co., LLC 2016 NY Slip Op 31492(U) August 3, 2016 Supreme Court, New York County Docket Number:

Goldfarb v Romano 2016 NY Slip Op 31224(U) June 27, 2016 Supreme Court, New York County Docket Number: /2015 Judge: Eileen Bransten Cases

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

Sheppard, Mullin, Richter & Hamilton LLP v Strenger 2015 NY Slip Op 30696(U) April 28, 2015 Supreme Court, New York County Docket Number: /2014

Communal Props., LLC v Gianopoulos 2014 NY Slip Op 33284(U) December 11, 2014 Supreme Court, New York County Docket Number: /2014 Judge: Eileen

Tillage Commodities Fund, L.P. v SS&C Tech., Inc NY Slip Op 32586(U) December 22, 2016 Supreme Court, New York County Docket Number:

Love v BMW of N. Am., LLC 2017 NY Slip Op 30528(U) February 21, 2017 Supreme Court, Richmond County Docket Number: /16 Judge: Kim Dollard Cases

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

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

Rosenberg v Hedlund 2016 NY Slip Op 30191(U) February 3, 2016 Supreme Court, New York County Docket Number: /2015 Judge: Eileen A.

Labeouf v Saide 2014 NY Slip Op 30459(U) February 24, 2014 Sup Ct, NY County Docket Number: /2013 Judge: Eileen Bransten Cases posted with a

Ling v Kemper Independence Co NY Slip Op 30231(U) February 10, 2016 Supreme Court, New York County Docket Number: /2014 Judge: Eileen A.

Kureha Am., LLC (U.S.A.) v Mercer Tech., Inc. (U.S.A.) 2016 NY Slip Op 30361(U) February 23, 2016 Supreme Court, New York County Docket Number:

Dupiton v New York City Tr. Auth NY Slip Op 33234(U) November 26, 2018 Supreme Court, Queens County Docket Number: /2016 Judge: Ernest F.

Bostic v City of New York 2019 NY Slip Op 30991(U) April 2, 2019 Supreme Court, New York County Docket Number: /2016 Judge: Verna Saunders

Eastern Funding LLC v 843 Second Ave. Symphony, Inc NY Slip Op 31588(U) August 20, 2015 Supreme Court, New York County Docket Number:

Dearborn Inv., Inc. v Jamron 2014 NY Slip Op 30937(U) April 10, 2014 Supreme Court, New York County Docket Number: /13 Judge: Joan A.

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:

Ninth Ave. Realty, LLC v Guenancia 2010 NY Slip Op 33927(U) November 12, 2010 Sup Ct, New York County Docket Number: /10 Judge: Eileen A.

Barnan Assoc., LLC v 25 Park at 1296 Third Ave., LLC 2018 NY Slip Op 33446(U) December 21, 2018 Supreme Court, New York County Docket Number:

Vitale v Meiselman 2013 NY Slip Op 30910(U) April 25, 2013 Sup Ct, New York County Docket Number: /12 Judge: Eileen A. Rakower Republished from

Ehrhardt v EV Scarsdale Corp NY Slip Op 33910(U) August 23, 2012 Supreme Court, Westchester County Docket Number: 51856/12 Judge: Gerald E.

Gonzalez v 80 W. 170 Realty LLC 2018 NY Slip Op 33414(U) November 20, 2018 Supreme Court, Bronx County Docket Number: /2013 Judge: Doris M.

Caudill v Can Capital, Inc NY Slip Op 30008(U) January 3, 2017 Supreme Court, New York County Docket Number: /2016 Judge: Eileen A.

Leasing Corp. v Reliable Wool Stock, LLC 2018 NY Slip Op 33029(U) November 26, 2018 Supreme Court, New York County Docket Number: /13

Goodman v MHP Real Estate 2015 NY Slip Op 31965(U) October 21, 2015 Supreme Court, New York County Docket Number: /2015 Judge: Saliann

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

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.

Direct Capital Corp. v Popular Brokerage Corp NY Slip Op 31440(U) July 30, 2015 Supreme Court, New York County Docket Number: /2014

Zuckerman v JMJ Hospitality, L.L.C NY Slip Op 31417(U) May 29, 2014 Supreme Court, New York County Docket Number: /2013 Judge: Eileen A.

D. Penguin Bros., Ltd. v City Natl. Bank 2017 NY Slip Op 31926(U) September 8, 2017 Supreme Court, New York County Docket Number: /2014 Judge:

Vanguard Constr. & Dev. Co., Inc., v B.A.B. Mech. Servs., Inc NY Slip Op 31563(U) August 16, 2016 Supreme Court, New York County Docket Number:

Diaz v City of New York 2017 NY Slip Op 30529(U) February 10, 2017 Supreme Court, Richmond County Docket Number: /14 Judge: Thomas P.

Harding v Cowing 2015 NY Slip Op 30701(U) April 30, 2015 Supreme Court, New York County Docket Number: /14 Judge: Donna M. Mills Cases posted

Rosenberg v Hedlund 2016 NY Slip Op 30201(U) February 4, 2016 Supreme Court, New York County Docket Number: /2015 Judge: Eileen A.

Strougo & Blum v Zalman & Schnurman

TS Staffing Servs., Inc. v Porter Capital Corp NY Slip Op 31613(U) August 24, 2016 Supreme Court, New York County Docket Number: /2014

New York Athletic Club of the City of N.Y. v Florio 2013 NY Slip Op 31882(U) August 9, 2013 Sup Ct, New York County Docket Number: /2012 Judge:

Sierra v Prada Realty, LLC 2011 NY Slip Op 34172(U) June 23, 2011 Supreme Court, New York County Docket Number: /09 Judge: Louis B.

RSSM CPA LLP v Unison Holdings LLC 2016 NY Slip Op 31267(U) July 6, 2016 Supreme Court, New York County Docket Number: /2015 Judge: Eileen A.

Goddard Inv. II, LLC v Goddard Dev. Partners II, LLC 2014 NY Slip Op 31335(U) May 20, 2014 Supreme Court, New York County Docket Number: /2013

Hernandez v Extell Dev. Co NY Slip Op 30420(U) March 2, 2017 Supreme Court, New York County Docket Number: /2012 Judge: Cynthia S.

HSBC Bank USA, N.A. v Merrill Lynch Mtge. Lending, Inc NY Slip Op 32257(U) November 3, 2016 Supreme Court, New York County Docket Number:

Garcia v City of New York 2014 NY Slip Op 30364(U) February 10, 2014 Supreme Court, New York County Docket Number: /2010 Judge: Kathryn E.

Pratt v 32 W. 22nd St., LLC 2017 NY Slip Op 31866(U) August 23, 2017 Supreme Court, New York County Docket Number: /2016 Judge: Kathryn E.

Matter of Lowengrub v Cyber-Struct Gen. Contr., Inc NY Slip Op 30002(U) March 6, 2007 Supreme Court, New York County Docket Number:

Hanson v 836 Broadway Assoc NY Slip Op 32942(U) November 13, 2018 Supreme Court, New York County Docket Number: /2014 Judge: Robert D.

Saunders-Gomez v HNJ Ins. Agency 2014 NY Slip Op 32938(U) November 17, 2014 Supreme Court, New York County Docket Number: /2014 Judge: Anil C.

Harper v City of New York 2014 NY Slip Op 32618(U) September 30, 2014 Sup Ct, Kings County Docket Number: Judge: Dawn M.

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.

Maikish v Guy Pratt, Inc NY Slip Op 31698(U) August 2, 2016 Supreme Court, New York County Docket Number: /2015 Judge: Eileen A.

Kolanu Partners LLP v Sparaggis 2016 NY Slip Op 30987(U) May 31, 2016 Supreme Court, New York County Docket Number: /13 Judge: Shlomo S.

Fabtastic Abode, LLC v Arcella 2014 NY Slip Op 31611(U) June 24, 2014 Supreme Court, Kings County Docket Number: /2012 Judge: Mark I.

Golden v Ameritube, LLC 2010 NY Slip Op 30461(U) March 3, 2010 Supreme Court, New York County Docket Number: /09 Judge: Judith J.

Khanna v Hartford 2015 NY Slip Op 32015(U) October 28, 2015 Supreme Court, New York County Docket Number: /2014 Judge: Eileen A.

Scaglione v Castle Restoration & Constr., Inc NY Slip Op 33727(U) April 27, 2010 Sup Ct, Queens County Docket Number: /09 Judge: Orin R.

Argo Intl. Corp. v MotorWise, Inc NY Slip Op 30470(U) March 6, 2017 Supreme Court, New York County Docket Number: /2016 Judge: Cynthia S.

Ventures Trust 2013-I-H-R v Tsimmer 2017 NY Slip Op 30570(U) March 23, 2017 Supreme Court, New York County Docket Number: /15 Judge: Barbara

Cohen v Kachroo 2013 NY Slip Op 30416(U) February 22, 2013 Supreme Court, New York County Docket Number: /10 Judge: Eileen A.

Rosenthal v Quadriga Art, Inc NY Slip Op 33413(U) December 21, 2011 Supreme Court, New York County Docket Number: /2006 Judge: Barbara R.

Hanna v City of New York 2016 NY Slip Op 31082(U) March 23, 2016 Supreme Court, New York County Docket Number: /14 Judge: James E.

JPMorgan Chase Bank N.A. v Jacob 2016 NY Slip Op 32095(U) September 6, 2016 Supreme Court, Queens County Docket Number: 20755/2013 Judge: Robert J.

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

American Tr. Ins. Co. v Batista 2016 NY Slip Op 30003(U) January 4, 2016 Supreme Court, New York County Docket Number: /2015 Judge: Eileen A.

Greenfield v Long Beach Imaging Holdings, LLC 2012 NY Slip Op 33807(U) December 17, 2012 Supreme Court, Nassau County Docket Number: /12 Judge:

Kellman v Whyte 2013 NY Slip Op 32938(U) November 15, 2013 Sup Ct, New York County Docket Number: /11 Judge: Barbara R. Kapnick Cases posted

Michael v Schlegel 2015 NY Slip Op 30725(U) May 5, 2015 Supreme Court, New York County Docket Number: /13 Judge: Martin Shulman Cases posted

Plaintiff, Defendant.

Lithe Method LLC v YHD 18 LLC 2014 NY Slip Op 33195(U) December 3, 2014 Supreme Court, New York County Docket Number: /2013 Judge: Eileen A.

Country-Wide Ins. Co. v Excel Surgery Ctr., LLC 2018 NY Slip Op 33351(U) December 21, 2018 Supreme Court, New York County Docket Number: /2018

Rhodes v Presidential Towers Residence, Inc NY Slip Op 33445(U) November 20, 2018 Supreme Court, New York County Docket Number: /2017

Transcription:

Woodward v Millbrook Ventures LLC 2017 NY Slip Op 30075(U) January 10, 2017 Supreme Court, New York County Docket Number: 652052/2015 Judge: Eileen A. Rakower 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 COUNTY OF NEW YORK: PART 15 ------------------------------------------------------------------)( GREGORY C. WOODWARD, -v- Plaintiff, MILLBROOK VENTURES LLC (Dept. of State ID #2989961) MILLBROOK VENTURES LLC (Dept. of State ID #3678027) STEPHEN A. GAROFALO PEDRO TORRES, JR., Index No. 652052/2015 DECISION and ORDER Mot. Seq. 002 Defendants. ------------------------------------------------------------------)( HON. EILEEN A. RAKOWER, J.S.C. Plaintiff, Gregory C. Woodward ("Woodward" or "Plaintiff'), brings this action to recover unpaid wages allegedly due from defendants, Millbrook Ventures LLC (Dept. of State ID #2989961 ), Millbrook Ventures LLC ("Millbrook Ventures"), (Dept. of State ID #3678027), Stephen A. Garofalo ("Garofalo"), Pedro Torres, Jr. ("Torres") (collectively, "Defendants"). Plaintiff commenced this action on June 10, 2015, by Summons and Complaint. Defendants interposed an answer to Plaintiffs complaint on July 14, 2015. Plaintiff now seeks to amend the Complaint to assert Labor Law violations against individual defendants Garofalo and Torres, based on the same allegations made against Millbrook Ventures. Defendants oppose. 1 2 of 7

[* 2] As alleged in the original complaint, Garofalo hired Plaintiff in an "executive capacity" to work on developing property that Garofalo owned in Amenia, Dutchess County, for use as a resort. Plaintiff was hired "to assist with creation of an investor package for the project, pursue private and institutional investors, and pursue a municipal bond offering." Garofalo and Torres created Millbrook Ventures "to market the project." On August 6, 2009, Plaintiff and Millbrook Ventures by its managing member signed an employment agreement; the agreement stated it was between plaintiff and Millbrook Ventures. The agreement provided that the agreement was effective on August 1, 2009, and was to end on August 1, 2010. The agreement stated that "Company agrees to pay Employee a salary at the rate of Two Hundred forty Thousand $240,000 Dollars US per annum, payable in twelve equal monthly installments of Twenty Thousand $20,000 on the first of each month." The agreement contained a rider that was also signed by Plaintiff and Millbrook Ventures by its authorized signatory on August 6, 2009. The rider stated that "the company shall pay a stipend to Employee for a period of three months starting August 1st 2009 at a rate of $20,000.00 per month as follows: $5,000.00 per month, with remaining $15,000.00 per month accruing to the benefit of Employee, to be paid to Employee at such time the company has raised any funds from equity which enables the company to draw funds out of escrow." Plaintiff alleges that he worked for an entire year starting August 1, 2009, was paid as his compensation $5,000 per month of the $20,000 owed to him for each of the 12 months commencing August 2009, and was never paid the $15,000 balance owed to him for any of the 12 months. Plaintiff further alleges that "[t]he failure to pay the plaintiff the $15,000 balance of the $20,000 for any of the said months was willful and deliberate." Plaintiff further alleges that "[t]he $15,000 per month that the rider stated that plaintiff was not to be immediately paid was an illegal deduction from wages under the New York Labor Law." Plaintiff claims he is therefore entitled to payment of $180,000 principal - the $15,000 times the 12 months that it was not paid - plus Labor Law liquidated damages of 25% of the $180,000 (as in effect prior to the amendment effective in 2011, increasing the penalty to 100%) plus Labor Law damages of attorney fees. Based on these allegations, the first cause of action of the original complaint alleges that Millbrook Ventures violated Labor Law 193, "Deductions from wages;" the second cause of action alleges that Millbrook Ventures breached the rider of the parties' Agreement by failing to pay the $15,000 balance for each of the 12 months; 2 3 of 7

[* 3] and the third cause of action alleges that Garofalo and Torres are personally and individually liable to Plaintiff because they did not disclose in their Agreement with Plaintiff that they were acting on behalf of Millbrook Ventures. Here, Plaintiff seeks to amend the Complaint to add a fourth cause of action to assert Labor Law violations against individual defendants Garofalo and Torres. The proposed fourth cause of action alleges that Garofalo "made the decision to hire plaintiff' and Torres "signed plaintiffs employment agreement." It further alleges that they were employers of plaintiff under the Labor Law and "each had the power to hire and fire plaintiff," "each supervised the plaintiff and controlled plaintiffs work schedule and conditions of employment," "each determined the rate and method of payment of the plaintiff," and "each maintained employment records of the plaintiff." It further alleges that while Plaintiff worked at Millbrook Ventures, Garofalo and Torres were the only individuals in charge of hiring, firing, and terminating the employment of Millbrook Ventures' employees, "supervised and controlled all employee work schedules and conditions of employment," negotiated Plaintiffs employment agreement including the section for vacation days, "had told plaintiff the time of work that the workday started and when plaintiff was required to be at the Millbrook Ventures LLC office," "determined the plaintiffs rate of pay," "furnished plaintiff with his pay checks and tax documents, either individually or through the Millbrook Ventures LLC account," and no individuals at Millbrook Ventures other Garofalo and Torres maintained employment records. Defendants oppose Plaintiffs motion to amend on the grounds that the new cause of action is barred by the equitable doctrine of laches, is time barred, and is without merit. CPLR 3025 permits a party to amend or supplement its pleading "by setting forth additional or subsequent transactions or occurrences, at any time by leave of court or by stipulation of all parties." (CPLR 3025[b]). Pursuant to CPLR 3025(b ), such "leave shall be freely given upon such terms as may be just including the granting of costs and continuances." (CPLR 3025 [b ]; Konrad v. 136 East 64th Street Corp., 246 A.D.2d 324, 325 [1st Dep't 1998]). In addition, CPLR 1003 permits parties to be to be added "at any stage of the action by leave of court". (CPLR 1003). Leave to amend a pleading must be denied where the proposed amendment is plainly lacking in merit. (See Bd. of Managers of Gramercy Park Habitat Condo. v. 3 4 of 7

[* 4] ' ' Zucker, 190 A.D.2d 636 [1st Dept. 1993]). Thus, "[w]here no cause of action is stated, leave to amend will be denied." (Konrad v. 136 E. 64th St. Corp., 246 A.D.2d 324, 325 [1st Dep't 1998]). Pursuant to CPLR 203(f), "[a] claim asserted in an amended pleading is deemed to have been interposed at the time the claims in the original pleading were interposed, unless the original pleading does not give notice of the transactions, occurrences, or series of transactions or occurrences, to be proved pursuant to the amended pleading." (CPLR 203[f]). In a case where a proposed new defendant is already a party to the action, with "notice of the transactions, occurrences, or series of transactions or occurrences, to be proved pursuant to the amended complaint", (CPLR 203[f]), the three-step inquiry typically used to determine whether claims asserted in an amended pleading "relate back" to a prior pleading, (see, e.g., Buran v. Coupal, 87 N.Y.2d 173, 178 [1995]), does not apply. (US Bank NA. v. Gestetner, 103 A.D.3d 962, 964 [3d Dep't 2013]). Section 193 of the NYLL precludes "employers" from making "any deduction" from the "wages" of an "employee", unless the deduction is required by law or regulation, or specifically authorized by the employee for the employee's benefit. (Labor Law 193[1][a]-[b]; Hudacs v. Frito-Lay, Inc., 90 N.Y.2d 342, 347 [1997]). For purposes of this statute, "'[e]mployee' means any person employed for hire by an employer in any employment", and the term "employer" "includes any person, corporation, limited liability company, or association employing any individual in any occupation, industry, trade, business or service." (Labor Law 190[2]-[3]). In addition, the NYLL defines "wages" to mean: [T]he earnings of an employee for labor or services rendered, regardless of whether the amount of earnings is determined on a time, piece, commission or other basis. The term 'wages' also includes benefits or wage supplements as defined in section one hundred ninetyeight-c of this article, except for the purposes of sections one hundred ninety-one and one hundred ninety-two of this article. (NYLL 190[1]). Section 198(1-a) of the Labor Law permits attorney's fees and additional liquidated damages where an "employee" prevails in any action instituted in the courts upon a "wage" claim. (NYLL 198[1-a]). Although there is no private right of action against corporate officers for violations of Article 6 of the Labor Law, 4 5 of 7

[* 5].. (Bonito v. Avalon Partners, Inc., 106 A.D.3d 625, 625-26 [1st Dep't 2013] [citations omitted]), a plaintiff is not precluded from asserting Labor Law claims against an individual officer in his capacity as an employer, rather than as a corporate officer. (Id.). "[A]n employee is someone who works for another subject to substantial control, not only over the results produced but also over the means used to produce the results. A person who works for another subject to less extensive control is an independent contractor." (Gonzalez v. Personal Touch Moving, Inc., 2016 WL 3144081 [N.Y.Sup. January 1, 2016], *3). "The critical inquiry in determining whether an employment relationship exists pertains to the degree of control exercised by the purported employer over the results produced or the means used to achieve the results." (Id.). "Factors relevantto assessing control include: (1) whether the worker worked at his own convenience or was on a fixed schedule; (2) whether the worker was free to engage in other employment; (3) the degree of skill and independent initiative required of the job; ( 4) whether the worker was on the employer's payroll and/or received employee benefits; and (5) whether the worker was required to wear a company uniform, follow company procedures, attend mandatory meetings, sign in and out of the office, and coordinate vacation time with a supervisor." (Id.). Plaintiffs proposed fourth cause of action seeks to amend the complaint to add a direct claim against Garofalo and Torres, for making an unauthorized deduction from his wages in violation of Section 193. The proposed fourth cause of action is not plainly lacking in merit, nor will allowing the amendment prejudice the parties as discovery is still in its early stages. Lastly, the proposed claim is not time barred pursuant to CPLR 203(f). Plaintiffs proposed cause of action is based on the same allegations asserted in Plaintiffs first cause of action of its original complaint as against Millbrook Ventures, Garofalo and Torres were already parties to this action, and the original pleading gave notice of the transactions or occurrences to be proved pursuant to the amended pleading. There is no allegation that the claim against Millbrook Ventures was time barred when the action was brought. Accordingly, in light of CPLR 3025(b)'s directive that leave to amend be freely given, Plaintiff's amended verified complaint in the proposed form annexed to Plaintiffs moving papers is accepted and Plaintiff is permitted to amend the complaint to add the proposed fourth cause of action against Garofalo and Torres. Wherefore, it is hereby, 5 6 of 7

[* 6] ORDERED that Plaintiffs motion is granted; and it is further ORDERED that the summons and amended verified complaint in the proposed form annexed to the moving papers shall be deemed served upon service of a copy of this Order with a notice of entry thereof and Defendants shall serve an answer to the amended pleading twenty days thereafter. This constitutes the Decision and Order of the Court. All other relief requested is denied. DATED: January r_z;. 2017 EILEEN A. RAKOWER, J.S.C "" ~Jiii. MIEN A. fw<owir 6 7 of 7