Search icon

L&L FOODS OF FIRST AVENUE, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: L&L FOODS OF FIRST AVENUE, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 05 Jan 2000 (25 years ago)
Entity Number: 2457746
ZIP code: 10601
County: New York
Place of Formation: New York
Address: BLEAKLEY PLATT & SCHMIDT LLP, ONE NORTH LEXINGTON AVE, WHITE PLAINS, NY, United States, 10601

Contact Details

Phone +1 203-656-3661

DOS Process Agent

Name Role Address
C/O BRIAN E. LORENZ DOS Process Agent BLEAKLEY PLATT & SCHMIDT LLP, ONE NORTH LEXINGTON AVE, WHITE PLAINS, NY, United States, 10601

Licenses

Number Status Type Date End date
1066226-DCA Inactive Business 2005-02-16 2019-03-01

Filings

Filing Number Date Filed Type Effective Date
181114006809 2018-11-14 BIENNIAL STATEMENT 2018-01-01
140307002579 2014-03-07 BIENNIAL STATEMENT 2014-01-01
120305002127 2012-03-05 BIENNIAL STATEMENT 2012-01-01
100204002170 2010-02-04 BIENNIAL STATEMENT 2010-01-01
080117002284 2008-01-17 BIENNIAL STATEMENT 2008-01-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3051419 PROCESSING INVOICED 2019-06-27 50 License Processing Fee
3051420 DCA-SUS CREDITED 2019-06-27 460 Suspense Account
3015305 SWC-CIN-INT INVOICED 2019-04-10 908.1900024414062 Sidewalk Cafe Interest for Consent Fee
2998031 SWC-CON-ONL INVOICED 2019-03-06 13923.41015625 Sidewalk Cafe Consent Fee
2940982 SWC-CIN-INT INVOICED 2018-12-08 842.2999877929688 Sidewalk Cafe Interest for Consent Fee
2929148 SWC-CIN-INT INVOICED 2018-11-14 0.009999999776483 Sidewalk Cafe Interest for Consent Fee
2782153 SWC-CON INVOICED 2018-04-26 445 Petition For Revocable Consent Fee
2782154 PLAN-FEE-EN INVOICED 2018-04-26 680 Department of City Planning Fee
2782152 RENEWAL CREDITED 2018-04-26 510 Two-Year License Fee
2773109 SWC-CIN-INT INVOICED 2018-04-10 891.27001953125 Sidewalk Cafe Interest for Consent Fee

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State