Search icon

GREENWICH VILLAGE BISTRO LTD.

Company claim

Is this your business?

Get access!

Company Details

Name: GREENWICH VILLAGE BISTRO LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Jul 1999 (26 years ago)
Entity Number: 2402423
ZIP code: 10014
County: New York
Place of Formation: New York
Address: 13 CARMINE STREET, NEW YORK, NY, United States, 10014
Principal Address: 52 CARMINE CT, NEW YORK, NY, United States, 10014

Contact Details

Phone +1 212-206-9777

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RICHARD L. PALANORANI Chief Executive Officer 52 CARMINE ST, NEW YORK, NY, United States, 10014

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 13 CARMINE STREET, NEW YORK, NY, United States, 10014

Licenses

Number Status Type Date End date
1030835-DCA Inactive Business 2005-02-23 2017-04-15

History

Start date End date Type Value
2001-07-17 2009-09-04 Address 13 CARMINE ST, NEW YORK, NY, 10014, USA (Type of address: Chief Executive Officer)
2001-07-17 2009-09-04 Address 13 CARMINE CT, NEW YORK, NY, 10014, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
130729002453 2013-07-29 BIENNIAL STATEMENT 2013-07-01
090904002567 2009-09-04 BIENNIAL STATEMENT 2009-07-01
070802002282 2007-08-02 BIENNIAL STATEMENT 2007-07-01
050830003037 2005-08-30 BIENNIAL STATEMENT 2005-07-01
030723002570 2003-07-23 BIENNIAL STATEMENT 2003-07-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2590582 SWC-CIN-INT INVOICED 2017-04-15 319.2900085449219 Sidewalk Cafe Interest for Consent Fee
2555917 SWC-CON-ONL INVOICED 2017-02-21 4895.169921875 Sidewalk Cafe Consent Fee
2317488 SWC-CIN-INT INVOICED 2016-04-04 312.739990234375 Sidewalk Cafe Interest for Consent Fee
2286666 SWC-CON-ONL INVOICED 2016-02-26 4794.47998046875 Sidewalk Cafe Consent Fee
2043663 SWC-CIN-INT INVOICED 2015-04-10 310.55999755859375 Sidewalk Cafe Interest for Consent Fee
2042252 SWC-CON INVOICED 2015-04-09 445 Petition For Revocable Consent Fee
2042251 RENEWAL INVOICED 2015-04-09 510 Two-Year License Fee
1990118 SWC-CON-ONL INVOICED 2015-02-19 4761.16015625 Sidewalk Cafe Consent Fee
1688934 SWC-CIN-INT INVOICED 2014-05-23 308.1000061035156 Sidewalk Cafe Interest for Consent Fee
1626253 LL VIO INVOICED 2014-03-19 750 LL - License Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2014-02-06 Settlement (Pre-Hearing) SWC COMPLAINT SIGN REQUIREMENTS 1 1 No data No data

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State