Search icon

164 MULBERRY ST. CORP.

Company Details

Name: 164 MULBERRY ST. CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Jan 1993 (32 years ago)
Entity Number: 1693810
ZIP code: 10013
County: New York
Place of Formation: New York
Address: 164 MULBERRY ST, NEW YORK, NY, United States, 10013

Contact Details

Phone +1 212-343-1212

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
164 MULBERRY ST. CORP. DOS Process Agent 164 MULBERRY ST, NEW YORK, NY, United States, 10013

Chief Executive Officer

Name Role Address
NICHOLAS CRISCITELLI Chief Executive Officer 164 MULBERRY STREET, NEW YORK, NY, United States, 10013

Licenses

Number Status Type Date End date
0949447-DCA Inactive Business 2007-04-10 2021-04-15

History

Start date End date Type Value
2023-04-21 2024-03-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-01-31 2023-04-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1995-10-30 1997-03-03 Address 164 MULBERRY ST, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
1995-10-30 2021-01-04 Address 164 MULBERRY ST, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
1993-01-13 2023-01-31 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
210104063107 2021-01-04 BIENNIAL STATEMENT 2021-01-01
190103060960 2019-01-03 BIENNIAL STATEMENT 2019-01-01
170112006586 2017-01-12 BIENNIAL STATEMENT 2017-01-01
150106006220 2015-01-06 BIENNIAL STATEMENT 2015-01-01
130108006619 2013-01-08 BIENNIAL STATEMENT 2013-01-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3175278 SWC-CIN-INT CREDITED 2020-04-10 293.25 Sidewalk Cafe Interest for Consent Fee
3164648 SWC-CON-ONL CREDITED 2020-03-03 4495.77978515625 Sidewalk Cafe Consent Fee
3126321 SWC-CONADJ INVOICED 2019-12-12 0.009999999776483 Sidewalk Cafe Consent Fee Manual Adjustment
3015109 SWC-CIN-INT INVOICED 2019-04-10 286.6499938964844 Sidewalk Cafe Interest for Consent Fee
3002246 RENEWAL INVOICED 2019-03-14 510 Two-Year License Fee
3002247 SWC-CON INVOICED 2019-03-14 445 Petition For Revocable Consent Fee
2997972 SWC-CON-ONL INVOICED 2019-03-06 4394.7001953125 Sidewalk Cafe Consent Fee
2940980 SWC-CIN-INT INVOICED 2018-12-08 269.8699951171875 Sidewalk Cafe Interest for Consent Fee
2834458 SWC-CIN-INT INVOICED 2018-08-29 0.009999999776483 Sidewalk Cafe Interest for Consent Fee
2773959 SWC-CIN-INT INVOICED 2018-04-10 281.30999755859375 Sidewalk Cafe Interest for Consent Fee

USAspending Awards / Financial Assistance

Date:
2020-04-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
278790.00
Total Face Value Of Loan:
278790.00

Court Cases

Court Case Summary

Filing Date:
2019-04-23
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:
164 MULBERRY ST. CORP.
Party Role:
Defendant
Party Name:
VUPPALA
Party Role:
Plaintiff

Court Case Summary

Filing Date:
2011-09-15
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
SAUCEDO PEREZ,
Party Role:
Plaintiff
Party Name:
164 MULBERRY ST. CORP.
Party Role:
Defendant

Court Case Summary

Filing Date:
2008-10-16
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
MUNOZ
Party Role:
Plaintiff
Party Name:
164 MULBERRY ST. CORP.
Party Role:
Defendant

Date of last update: 15 Mar 2025

Sources: New York Secretary of State