177 CHRYSTIE INC.

Name: | 177 CHRYSTIE INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 09 Oct 1998 (27 years ago) |
Entity Number: | 2305463 |
ZIP code: | 10009 |
County: | New York |
Place of Formation: | New York |
Address: | 145 AVENUE C, NEW YORK, NY, United States, 10009 |
Contact Details
Phone +1 212-505-6559
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DIMITRI C. VLAMAKIS | DOS Process Agent | 145 AVENUE C, NEW YORK, NY, United States, 10009 |
Name | Role | Address |
---|---|---|
DIMITRI C. VLAMAKIS | Chief Executive Officer | 145 AVENUE C, NEW YORK, NY, United States, 10009 |
A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.
Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a
government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity
doing business with the federal government must register for a UEI.
Number | Status | Type | Date | End date |
---|---|---|---|---|
1034831-DCA | Inactive | Business | 2007-04-16 | 2021-04-15 |
Start date | End date | Type | Value |
---|---|---|---|
1999-02-23 | 2000-10-24 | Address | 145 AVENUE C, NEW YORK, NY, 10009, USA (Type of address: Service of Process) |
1999-01-05 | 1999-02-23 | Address | 131 AVENUE C, NEW YORK, NY, 10009, USA (Type of address: Service of Process) |
1998-10-09 | 1999-01-05 | Address | 177 CHRYSTIE ST., NEW YORK, NY, 10002, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
110127002506 | 2011-01-27 | BIENNIAL STATEMENT | 2010-10-01 |
061116002571 | 2006-11-16 | BIENNIAL STATEMENT | 2006-10-01 |
041109002889 | 2004-11-09 | BIENNIAL STATEMENT | 2004-10-01 |
021101002194 | 2002-11-01 | BIENNIAL STATEMENT | 2002-10-01 |
001024002483 | 2000-10-24 | BIENNIAL STATEMENT | 2000-10-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3175540 | SWC-CIN-INT | CREDITED | 2020-04-10 | 1356.6600341796875 | Sidewalk Cafe Interest for Consent Fee |
3164683 | SWC-CON-ONL | CREDITED | 2020-03-03 | 20798.25 | Sidewalk Cafe Consent Fee |
3083167 | NGC | INVOICED | 2019-09-10 | 20 | No Good Check Fee |
3015638 | SWC-CIN-INT | INVOICED | 2019-04-10 | 1326.1500244140625 | Sidewalk Cafe Interest for Consent Fee |
3013326 | NGC | INVOICED | 2019-04-05 | 20 | No Good Check Fee |
3013487 | RENEWAL | INVOICED | 2019-04-05 | 510 | Two-Year License Fee |
3013488 | SWC-CON | INVOICED | 2019-04-05 | 445 | Petition For Revocable Consent Fee |
2998028 | SWC-CON-ONL | INVOICED | 2019-03-06 | 20330.640625 | Sidewalk Cafe Consent Fee |
2773565 | SWC-CIN-INT | INVOICED | 2018-04-10 | 1301.4000244140625 | Sidewalk Cafe Interest for Consent Fee |
2752372 | SWC-CON-ONL | INVOICED | 2018-03-01 | 19951.560546875 | Sidewalk Cafe Consent Fee |
Date | Outcome | Charge | Charge count | Counts sellted | Counts guilty | Counts not guilty |
---|---|---|---|---|---|---|
2016-06-09 | Default Decision | SIDEWALK CAF+ FAILED TO CONSPICUOUSLY POST COMBINED LICENSE/COMPLAINT/MAXIMUM TABLE SIGN | 1 | No data | 1 | No data |
2015-05-28 | Settlement (Pre-Hearing) | CLEARANCE RULES | 2 | 2 | No data | No data |
2015-05-28 | Settlement (Pre-Hearing) | THE FLOOR OF THE UNENCLOSED SIDEWALK CAF+ IS NOT EVEN WITH THE ADJOINING SIDEWALK. | 1 | 1 | No data | No data |
2015-05-28 | Settlement (Pre-Hearing) | SIDEWALK CAF+/RESTAURANT ENTRANCE IS ELEVATED FROM THE SIDEWALK CAF+ AND IT DID NOT HAVE A RAMP WITH A NON-SKID SURFACE. | 1 | 1 | No data | No data |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State