Search icon

SALTY DOG REST. LTD.

Company Details

Name: SALTY DOG REST. LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Nov 1996 (28 years ago)
Entity Number: 2085738
ZIP code: 11209
County: Kings
Place of Formation: New York
Address: 7509 THIRD AVENUE, BROOKLYN, NY, United States, 11209
Principal Address: 7509 THIRD AVE, BROOKLYN, NY, United States, 11209

Contact Details

Phone +1 718-238-0030

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 7509 THIRD AVENUE, BROOKLYN, NY, United States, 11209

Chief Executive Officer

Name Role Address
ROBERT FADEL Chief Executive Officer 7509 THIRD AVE, BROOKLYN, NY, United States, 11209

Licenses

Number Status Type Date End date
1099020-DCA Inactive Business 2012-09-13 2018-09-30
1417189-DCA Inactive Business 2012-01-10 2015-12-31
1273760-DCA Inactive Business 2007-12-05 2011-06-30
1228645-DCA Inactive Business 2006-05-31 2009-12-31

History

Start date End date Type Value
2025-03-17 2025-03-17 Address 7509 THIRD AVE, BROOKLYN, NY, 11209, USA (Type of address: Chief Executive Officer)
2024-12-31 2025-03-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-09-17 2025-03-17 Address 7509 THIRD AVENUE, BROOKLYN, NY, 11209, USA (Type of address: Service of Process)
2024-09-17 2024-09-17 Address 7509 THIRD AVE, BROOKLYN, NY, 11209, USA (Type of address: Chief Executive Officer)
2024-09-17 2024-12-31 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-09-17 2025-03-17 Address 7509 THIRD AVE, BROOKLYN, NY, 11209, USA (Type of address: Chief Executive Officer)
2023-09-06 2024-09-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1999-02-10 2024-09-17 Address 7509 THIRD AVE, BROOKLYN, NY, 11209, USA (Type of address: Chief Executive Officer)
1996-11-19 2023-09-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1996-11-19 2024-09-17 Address 7509 THIRD AVENUE, BROOKLYN, NY, 11209, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250317004166 2025-03-17 BIENNIAL STATEMENT 2025-03-17
240917003590 2024-09-17 BIENNIAL STATEMENT 2024-09-17
130124002391 2013-01-24 BIENNIAL STATEMENT 2012-11-01
101119002221 2010-11-19 BIENNIAL STATEMENT 2010-11-01
081119002939 2008-11-19 BIENNIAL STATEMENT 2008-11-01
061208002071 2006-12-08 BIENNIAL STATEMENT 2006-11-01
050131002317 2005-01-31 BIENNIAL STATEMENT 2004-11-01
021206002307 2002-12-06 BIENNIAL STATEMENT 2002-11-01
001120002107 2000-11-20 BIENNIAL STATEMENT 2000-11-01
990210002638 1999-02-10 BIENNIAL STATEMENT 1998-11-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2018-08-16 No data 7509 3RD AVE, Brooklyn, BROOKLYN, NY, 11209 NOH Withdrawn Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-07-30 No data 7509 3RD AVE, Brooklyn, BROOKLYN, NY, 11209 No Evidence of Activity Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-05-26 No data 7509 3RD AVE, Brooklyn, BROOKLYN, NY, 11209 No Evidence of Activity Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-01-22 No data 7509 3RD AVE, Brooklyn, BROOKLYN, NY, 11209 No Evidence of Activity Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-09-14 No data 7509 3RD AVE, Brooklyn, BROOKLYN, NY, 11209 Unable to Complete Inspection Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-06-30 No data 7509 3RD AVE, Brooklyn, BROOKLYN, NY, 11209 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
2413719 ADDROOMREN INVOICED 2016-09-06 0 Cabaret Additional Room Renewal Fee
2413718 RENEWAL INVOICED 2016-09-06 800 Cabaret Renewal Fee
1786944 ADDROOMREN INVOICED 2014-09-22 0 Cabaret Additional Room Renewal Fee
1786943 RENEWAL INVOICED 2014-09-22 800 Cabaret Renewal Fee
1542253 RENEWAL INVOICED 2013-12-23 110 Cigarette Retail Dealer Renewal Fee
493257 RENEWAL INVOICED 2012-09-13 800 Cabaret Renewal Fee
1141646 LICENSE INVOICED 2012-01-10 110 Cigarette Retail Dealer License Fee
1141647 CNV_TFEE INVOICED 2012-01-10 2.740000009536743 WT and WH - Transaction Fee
493258 RENEWAL INVOICED 2010-09-27 800 Cabaret Renewal Fee
850338 TRUSTFUNDHIC INVOICED 2009-06-02 200 Home Improvement Contractor Trust Fund Enrollment Fee

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2005356 Fair Labor Standards Act 2020-11-04 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 other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Exempt
Office 1
Filing Date 2020-11-04
Termination Date 2021-11-04
Date Issue Joined 2021-05-28
Section 0201
Sub Section DO
Status Terminated

Parties

Name DIAZ
Role Plaintiff
Name SALTY DOG REST. LTD.
Role Defendant
2303076 Fair Labor Standards Act 2023-04-12 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2023-04-12
Termination Date 2024-02-14
Date Issue Joined 2023-07-24
Section 0201
Sub Section FL
Status Terminated

Parties

Name RAMALES BONILLA,
Role Plaintiff
Name SALTY DOG REST. LTD.
Role Defendant

Date of last update: 14 Mar 2025

Sources: New York Secretary of State