Search icon

SEAN OG ENTERPRISES LLC

Company Details

Name: SEAN OG ENTERPRISES LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 20 Jul 1998 (27 years ago)
Entity Number: 2280481
ZIP code: 11377
County: Queens
Place of Formation: New York
Address: 60-02 WOODSIDE AVENUE, WOODSIDE, NY, United States, 11377

Contact Details

Phone +1 718-899-3499

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 60-02 WOODSIDE AVENUE, WOODSIDE, NY, United States, 11377

Licenses

Number Status Type Date Last renew date End date Address Description
0370-24-134703 No data Alcohol sale 2024-10-31 2024-10-31 2024-11-30 60 02 WOODSIDE AVE, WOODSIDE, NY, 11377 Food & Beverage Business
0340-22-105410 No data Alcohol sale 2024-03-04 2024-03-04 2024-11-30 60 02 WOODSIDE AVE, WOODSIDE, New York, 11377 Restaurant
1310982-DCA Inactive Business 2009-03-10 No data 2020-05-18 No data No data

Filings

Filing Number Date Filed Type Effective Date
180719006024 2018-07-19 BIENNIAL STATEMENT 2018-07-01
160707006090 2016-07-07 BIENNIAL STATEMENT 2016-07-01
140723006043 2014-07-23 BIENNIAL STATEMENT 2014-07-01
120810002719 2012-08-10 BIENNIAL STATEMENT 2012-07-01
100720002549 2010-07-20 BIENNIAL STATEMENT 2010-07-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3174692 SWC-CIN-INT CREDITED 2020-04-10 690.6599731445312 Sidewalk Cafe Interest for Consent Fee
3164914 SWC-CON-ONL CREDITED 2020-03-03 10588.2001953125 Sidewalk Cafe Consent Fee
3124453 RENEWAL INVOICED 2019-12-09 510 Two-Year License Fee
3124454 SWC-CON INVOICED 2019-12-09 445 Petition For Revocable Consent Fee
2998299 SWC-CON-ONL INVOICED 2019-03-06 10350.150390625 Sidewalk Cafe Consent Fee
2752664 SWC-CON-ONL INVOICED 2018-03-01 10157.16015625 Sidewalk Cafe Consent Fee
2739370 DCA-SUS CREDITED 2018-02-05 375 Suspense Account
2708492 SWC-CON CREDITED 2017-12-11 445 Petition For Revocable Consent Fee
2708491 RENEWAL INVOICED 2017-12-11 510 Two-Year License Fee
2707213 LL VIO CREDITED 2017-12-08 375 LL - License Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2017-09-08 Hearing Decision SIDEWALK CAF+ FAILED TO CONSPICUOUSLY POST COMBINED LICENSE/COMPLAINT/MAXIMUM TABLE SIGN 1 No data 1 No data
2017-09-08 Hearing Decision FAILURE TO MAINTAIN REQUIRED DISTANCES FROM SIDEWALK TO ADJACENT OBJECTS THAT ARE NOT LARGE OBJECTS. 1 No data No data 1

USAspending Awards / Financial Assistance

Date:
2021-06-07
Awarding Agency Name:
Small Business Administration
Transaction Description:
RESTAURANT REVITALIZATION FUND
Obligated Amount:
563048.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Date of last update: 31 Mar 2025

Sources: New York Secretary of State