Name: | GRILLO, LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 10 Mar 1999 (26 years ago) |
Entity Number: | 2354628 |
ZIP code: | 10001 |
County: | New York |
Place of Formation: | New York |
Principal Address: | C/O BOULEVARD SEAFOOD CO, 2745 BROADWAY, NEW YORK, NY, United States, 10025 |
Address: | 306 5TH AVE, PENTHOUSE, NY, NY, United States, 10001 |
Contact Details
Phone +1 212-866-0600
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MR. RICHARD SCOTT SNYDER | Chief Executive Officer | C/O BOULEVARD SEAFOOD CO, 2745 BROADWAY, NEW YORK, NY, United States, 10025 |
Name | Role | Address |
---|---|---|
C/O MARK B. STUMER | DOS Process Agent | 306 5TH AVE, PENTHOUSE, NY, NY, United States, 10001 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1025180-DCA | Inactive | Business | 2006-03-10 | 2020-12-15 |
Start date | End date | Type | Value |
---|---|---|---|
2001-05-18 | 2019-03-13 | Address | C/O HENRY'S, 2745 BROADWAY, NEW YORK, NY, 10025, USA (Type of address: Chief Executive Officer) |
2001-05-18 | 2019-03-13 | Address | C/O HENRY'S, 2745 BROADWAY, NEW YORK, NY, 10025, USA (Type of address: Principal Executive Office) |
1999-03-10 | 2024-03-01 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1999-03-10 | 2019-03-13 | Address | 6 WEST WAY, WHITE PLAINS, NY, 10605, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190313060773 | 2019-03-13 | BIENNIAL STATEMENT | 2019-03-01 |
170309006131 | 2017-03-09 | BIENNIAL STATEMENT | 2017-03-01 |
150302006234 | 2015-03-02 | BIENNIAL STATEMENT | 2015-03-01 |
130306007020 | 2013-03-06 | BIENNIAL STATEMENT | 2013-03-01 |
110324003329 | 2011-03-24 | BIENNIAL STATEMENT | 2011-03-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3174511 | SWC-CIN-INT | CREDITED | 2020-04-10 | 1385.4300537109375 | Sidewalk Cafe Interest for Consent Fee |
3164674 | SWC-CON-ONL | CREDITED | 2020-03-03 | 21239.419921875 | Sidewalk Cafe Consent Fee |
3015635 | SWC-CIN-INT | INVOICED | 2019-04-10 | 1354.260009765625 | Sidewalk Cafe Interest for Consent Fee |
2998020 | SWC-CON-ONL | INVOICED | 2019-03-06 | 20761.900390625 | Sidewalk Cafe Consent Fee |
2979227 | RENEWAL | INVOICED | 2019-02-11 | 510 | Two-Year License Fee |
2979228 | SWC-CON | INVOICED | 2019-02-11 | 445 | Petition For Revocable Consent Fee |
2941002 | SWC-CON-ONL | INVOICED | 2018-12-10 | 0.009999999776483 | Sidewalk Cafe Consent Fee |
2804613 | LL VIO | CREDITED | 2018-06-29 | 250 | LL - License Violation |
2773256 | SWC-CIN-INT | INVOICED | 2018-04-10 | 1329 | Sidewalk Cafe Interest for Consent Fee |
2752362 | SWC-CON-ONL | INVOICED | 2018-03-01 | 20374.779296875 | Sidewalk Cafe Consent Fee |
Date | Outcome | Charge | Charge count | Counts sellted | Counts guilty | Counts not guilty |
---|---|---|---|---|---|---|
2018-06-18 | Pleaded | SIDEWALK CAF+ FAILED TO CONSPICUOUSLY POST COMBINED LICENSE/COMPLAINT/MAXIMUM TABLE SIGN | 1 | 1 | No data | No data |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State