Search icon

KEM REST., INC.

Company Details

Name: KEM REST., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Sep 1990 (35 years ago)
Entity Number: 1473067
ZIP code: 10011
County: New York
Place of Formation: New York
Address: 214 10TH AVE, NEW YORK, NY, United States, 10011
Principal Address: KIMI COHEN, 214 10TH AVE, NEW YORK, NY, United States, 10011

Contact Details

Phone +1 212-242-9054

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
KIMI COHEN Chief Executive Officer 214 10TH AVE, NEW YORK, NY, United States, 10011

DOS Process Agent

Name Role Address
KIM COHEN DOS Process Agent 214 10TH AVE, NEW YORK, NY, United States, 10011

Licenses

Number Status Type Date Last renew date End date Address Description
0340-23-130886 No data Alcohol sale 2023-01-17 2023-01-17 2025-01-31 214 10TH AVE, NEW YORK, New York, 10011 Restaurant
0885830-DCA Inactive Business 2004-02-14 No data 2020-09-13 No data No data

History

Start date End date Type Value
1998-09-03 2002-09-24 Address 100 HENRY ST, NEW YORK, NY, 11201, USA (Type of address: Service of Process)
1990-09-06 1998-09-03 Address 41 EAST 42ND STREET, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
141120006254 2014-11-20 BIENNIAL STATEMENT 2014-09-01
120918002144 2012-09-18 BIENNIAL STATEMENT 2012-09-01
101207002049 2010-12-07 BIENNIAL STATEMENT 2010-09-01
080905002210 2008-09-05 BIENNIAL STATEMENT 2008-09-01
060921002664 2006-09-21 BIENNIAL STATEMENT 2006-09-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3174496 SWC-CIN-INT CREDITED 2020-04-10 1052.4300537109375 Sidewalk Cafe Interest for Consent Fee
3164626 SWC-CON-ONL CREDITED 2020-03-03 16134.400390625 Sidewalk Cafe Consent Fee
3126200 RENEWAL INVOICED 2019-12-12 510 Two-Year License Fee
3126201 SWC-CON INVOICED 2019-12-12 445 Petition For Revocable Consent Fee
3123895 SWC-CIN-INT INVOICED 2019-12-06 1028.75 Sidewalk Cafe Interest for Consent Fee
3015752 SWC-CIN-INT CREDITED 2019-04-10 1028.760009765625 Sidewalk Cafe Interest for Consent Fee
2997950 SWC-CON-ONL INVOICED 2019-03-06 15771.650390625 Sidewalk Cafe Consent Fee
2940913 SWC-CIN-INT INVOICED 2018-12-08 968.47998046875 Sidewalk Cafe Interest for Consent Fee
2938148 SWC-CON-ONL INVOICED 2018-12-03 0.009999999776483 Sidewalk Cafe Consent Fee
2773805 SWC-CIN-INT INVOICED 2018-04-10 1009.5599975585938 Sidewalk Cafe Interest for Consent Fee

USAspending Awards / Financial Assistance

Date:
2021-05-21
Awarding Agency Name:
Small Business Administration
Transaction Description:
RESTAURANT REVITALIZATION FUND
Obligated Amount:
856775.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Court Cases

Court Case Summary

Filing Date:
2017-02-28
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
GALVEZ
Party Role:
Plaintiff
Party Name:
KEM REST., INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2015-11-25
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Americans with Disabilities Act - Other

Parties

Party Name:
BARR
Party Role:
Plaintiff
Party Name:
KEM REST., INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2012-12-04
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Defendant demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
CARLOS,
Party Role:
Plaintiff
Party Name:
KEM REST., INC.
Party Role:
Defendant

Date of last update: 15 Mar 2025

Sources: New York Secretary of State