Search icon

FIRST AVENUE BROTHER JIMMY'S, LLC

Company Details

Name: FIRST AVENUE BROTHER JIMMY'S, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 29 Oct 1999 (25 years ago)
Entity Number: 2434182
ZIP code: 10018
County: New York
Place of Formation: New York
Address: 53 W 36TH ST, STE 201, NEW YORK, NY, United States, 10018

Contact Details

Phone +1 212-288-0999

DOS Process Agent

Name Role Address
FIRST AVENUE BROTHER JIMMY'S, LLC DOS Process Agent 53 W 36TH ST, STE 201, NEW YORK, NY, United States, 10018

Licenses

Number Status Type Date End date
1067948-DCA Inactive Business 2005-01-26 2018-05-15

History

Start date End date Type Value
2012-07-18 2013-10-16 Address 350 7TH AVE STE 301, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2007-10-03 2012-07-18 Address 544 WEST 27TH ST, 3RD FLR, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2005-10-07 2007-10-03 Address 544 WEST 27TH ST 2ND FLR, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2001-12-11 2005-10-07 Address 1747 FIRST AVE 3RD FLR, NEW YORK, NY, 10128, USA (Type of address: Service of Process)
1999-10-29 2001-12-11 Address 309 EAST 95TH STREET APT 5, NEW YORK, NY, 10128, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
131016006961 2013-10-16 BIENNIAL STATEMENT 2013-10-01
120718002094 2012-07-18 BIENNIAL STATEMENT 2011-10-01
071003002493 2007-10-03 BIENNIAL STATEMENT 2007-10-01
051007002169 2005-10-07 BIENNIAL STATEMENT 2005-10-01
011211002248 2001-12-11 BIENNIAL STATEMENT 2001-10-01
991029000153 1999-10-29 ARTICLES OF ORGANIZATION 1999-10-29

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2015-11-06 No data 85 2ND AVE, Manhattan, NEW YORK, NY, 10003 Re-inspection 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
2590835 SWC-CIN-INT CREDITED 2017-04-15 1040.31005859375 Sidewalk Cafe Interest for Consent Fee
2555925 SWC-CON-ONL CREDITED 2017-02-21 15948.7802734375 Sidewalk Cafe Consent Fee
2505037 NGC INVOICED 2016-12-06 20 No Good Check Fee
2384065 RENEWAL INVOICED 2016-07-15 510 Two-Year License Fee
2384106 SWC-CON CREDITED 2016-07-15 445 Petition For Revocable Consent Fee
2321809 SWC-CIN-INT INVOICED 2016-04-10 1018.9199829101562 Sidewalk Cafe Interest for Consent Fee
2286676 SWC-CON-ONL INVOICED 2016-02-26 15620.740234375 Sidewalk Cafe Consent Fee
2043702 SWC-CIN-INT INVOICED 2015-04-10 1011.8400268554688 Sidewalk Cafe Interest for Consent Fee
1990130 SWC-CON-ONL INVOICED 2015-02-19 15512.150390625 Sidewalk Cafe Consent Fee
1909276 SWC-CONADJ INVOICED 2014-12-10 1003.8099975585938 Sidewalk Cafe Consent Fee Manual Adjustment

Date of last update: 20 Jan 2025

Sources: New York Secretary of State