Search icon

THREE DECKER RESTAURANT, LTD.

Company Details

Name: THREE DECKER RESTAURANT, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Mar 1990 (35 years ago)
Entity Number: 1428410
ZIP code: 10128
County: New York
Place of Formation: New York
Address: 1746 SECOND AVENUE, NEW YORK, NY, United States, 10128

Contact Details

Phone +1 212-289-9936

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ATHANASIOS RAFTOPOULOS Chief Executive Officer 1746 SECOND AVENUE, NEW YORK, NY, United States, 10128

DOS Process Agent

Name Role Address
ATHANASIOS RAFTOPOULOS DOS Process Agent 1746 SECOND AVENUE, NEW YORK, NY, United States, 10128

Licenses

Number Status Type Date Last renew date End date Address Description
0240-23-142060 No data Alcohol sale 2023-02-27 2023-02-27 2025-02-28 1746 SECOND AVE, NEW YORK, New York, 10128 Restaurant
0949696-DCA Inactive Business 2003-03-14 No data 2020-07-18 No data No data

History

Start date End date Type Value
1990-03-07 2022-05-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1990-03-07 1993-06-17 Address 1746 SECOND AVE, NEW YORK, NY, 10028, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140516002293 2014-05-16 BIENNIAL STATEMENT 2014-03-01
120427002255 2012-04-27 BIENNIAL STATEMENT 2012-03-01
100415002021 2010-04-15 BIENNIAL STATEMENT 2010-03-01
080403002656 2008-04-03 BIENNIAL STATEMENT 2008-03-01
060427002907 2006-04-27 BIENNIAL STATEMENT 2006-03-01
040329002328 2004-03-29 BIENNIAL STATEMENT 2004-03-01
020321002735 2002-03-21 BIENNIAL STATEMENT 2002-03-01
000405002035 2000-04-05 BIENNIAL STATEMENT 2000-03-01
980320002450 1998-03-20 BIENNIAL STATEMENT 1998-03-01
940404002436 1994-04-04 BIENNIAL STATEMENT 1994-03-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2018-05-11 No data 1746 2ND AVE, Manhattan, NEW YORK, NY, 10128 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-10-05 No data 1746 2ND AVE, Manhattan, NEW YORK, NY, 10128 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-09-12 No data 1746 2ND AVE, Manhattan, NEW YORK, NY, 10128 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-05-18 No data 1746 2ND AVE, Manhattan, NEW YORK, NY, 10128 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3183305 SWC-CON CREDITED 2020-06-18 445 Petition For Revocable Consent Fee
3183304 RENEWAL INVOICED 2020-06-18 510 Two-Year License Fee
3175279 SWC-CIN-INT CREDITED 2020-04-10 1293.5999755859375 Sidewalk Cafe Interest for Consent Fee
3164649 SWC-CON-ONL CREDITED 2020-03-03 19831.859375 Sidewalk Cafe Consent Fee
3015756 SWC-CIN-INT INVOICED 2019-04-10 1264.530029296875 Sidewalk Cafe Interest for Consent Fee
2997973 SWC-CON-ONL INVOICED 2019-03-06 19385.990234375 Sidewalk Cafe Consent Fee
2929151 SWC-CIN-INT INVOICED 2018-11-14 0.009999999776483 Sidewalk Cafe Interest for Consent Fee
2773878 SWC-CIN-INT INVOICED 2018-04-10 1240.9200439453125 Sidewalk Cafe Interest for Consent Fee
2772386 PLAN-FEE-EN INVOICED 2018-04-06 770 Department of City Planning Fee
2771249 SWC-CON INVOICED 2018-04-04 445 Petition For Revocable Consent Fee

Date of last update: 26 Feb 2025

Sources: New York Secretary of State