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
041029002912 2004-10-29 BIENNIAL STATEMENT 2004-09-01
020924002304 2002-09-24 BIENNIAL STATEMENT 2002-09-01
001018002468 2000-10-18 BIENNIAL STATEMENT 2000-09-01
980903002348 1998-09-03 BIENNIAL STATEMENT 1998-09-01
960923002106 1996-09-23 BIENNIAL STATEMENT 1996-09-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2016-01-28 No data 214 10TH AVE, Manhattan, NEW YORK, NY, 10011 No Evidence of Activity Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-08-06 No data 214 10TH AVE, Manhattan, NEW YORK, NY, 10011 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
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

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1208810 Fair Labor Standards Act 2012-12-04 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2012-12-04
Termination Date 2013-08-27
Date Issue Joined 2012-12-28
Pretrial Conference Date 2013-04-05
Section 0201
Sub Section FL
Status Terminated

Parties

Name CARLOS,
Role Plaintiff
Name KEM REST., INC.
Role Defendant
1701514 Fair Labor Standards Act 2017-02-28 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2017-02-28
Termination Date 2017-07-07
Date Issue Joined 2017-03-03
Pretrial Conference Date 2017-05-18
Section 0201
Sub Section FL
Status Terminated

Parties

Name GALVEZ
Role Plaintiff
Name KEM REST., INC.
Role Defendant
1509314 Americans with Disabilities Act - Other 2015-11-25 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2015-11-25
Termination Date 2016-11-29
Date Issue Joined 2015-12-24
Pretrial Conference Date 2016-02-19
Section 1218
Sub Section 8
Status Terminated

Parties

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

Date of last update: 15 Mar 2025

Sources: New York Secretary of State