Search icon

403 LAFAYETTE LLC

Company Details

Name: 403 LAFAYETTE LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 12 Jan 2000 (25 years ago)
Entity Number: 2461018
ZIP code: 10001
County: Nassau
Place of Formation: New York
Address: 250 WEST 26TH ST, 4TH FL, NEW YORK, NY, United States, 10001

Contact Details

Phone +1 212-254-1263

DOS Process Agent

Name Role Address
C/O PARK IT MGT INC DOS Process Agent 250 WEST 26TH ST, 4TH FL, NEW YORK, NY, United States, 10001

Licenses

Number Status Type Date End date
1026633-DCA Active Business 2000-01-31 2025-03-31

History

Start date End date Type Value
2010-01-20 2012-02-13 Address 250 W 26TH ST, 4TH FL, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2008-01-04 2010-01-20 Address 250 W 26TH STREET, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2004-02-06 2008-01-04 Address 250 W. 26TH STREET, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2000-01-12 2004-02-06 Address 917 PARK COURT, NORTH WOODMERE, NY, 11581, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140303002064 2014-03-03 BIENNIAL STATEMENT 2014-01-01
120213002498 2012-02-13 BIENNIAL STATEMENT 2012-01-01
100120002210 2010-01-20 BIENNIAL STATEMENT 2010-01-01
080104002053 2008-01-04 BIENNIAL STATEMENT 2008-01-01
051221002423 2005-12-21 BIENNIAL STATEMENT 2006-01-01

Complaints

Start date End date Type Satisafaction Restitution Result
2015-11-06 2015-11-17 Surcharge/Overcharge Yes 10.00 Cash Amount
2015-10-19 2015-09-29 Damaged Goods NA 0.00 Consumer Withdrew Complaint
2015-10-09 2015-10-23 Damaged Goods Yes 163.00 Cash Amount

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3646764 LICENSEDOC15 CREDITED 2023-05-17 15 License Document Replacement
3618744 RENEWAL INVOICED 2023-03-21 600 Garage and/or Parking Lot License Renewal Fee
3317282 RENEWAL INVOICED 2021-04-12 600 Garage and/or Parking Lot License Renewal Fee
3150515 LL VIO INVOICED 2020-01-30 250 LL - License Violation
3146986 LL VIO CREDITED 2020-01-21 500 LL - License Violation
2990644 RENEWAL INVOICED 2019-02-27 600 Garage and/or Parking Lot License Renewal Fee
2943700 LL VIO CREDITED 2018-12-13 250 LL - License Violation
2575272 RENEWAL INVOICED 2017-03-15 600 Garage and/or Parking Lot License Renewal Fee
2029153 RENEWAL INVOICED 2015-03-26 600 Garage and/or Parking Lot License Renewal Fee
1991106 LL VIO INVOICED 2015-02-20 1000 LL - License Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2024-09-03 Default Decision IMPROPER RATE SIGN 1 No data No data No data
2024-09-03 Default Decision BUSINESS FAILS TO POST A SIGN STATING ITS NAME, ADDRESS, LICENSE NUMBER, VEHICLE CAPACITY, BICYCLE CAPACITY (IF APPLICABLE) AND BUSINESS HOURS 1 No data No data No data
2024-09-03 Default Decision BUSINESS FAILS TO POST AN EXACT COPY OF ITS RATE SIGNS AT PLACE OF PAYMENT SO THAT THEY CAN BE READILY SEEN BY A CUSTOMER. 1 No data No data No data
2024-09-03 Default Decision BUSINESS STORES OR PARKS MOTOR VEHICLS ON PUBLIC STREET 2 No data No data No data
2020-01-10 Pleaded BUSINESS FAILS TO POST A SIGN STATING ITS NAME, ADDRESS, LICENSE NUMBER, VEHICLE CAPACITY, BICYCLE CAPACITY (IF APPLICABLE) AND BUSINESS HOURS 1 1 No data No data
2020-01-10 Pleaded BUSINESS FAILS TO POST THE TAX EXEMPTION SIGN FOR MANHATTAN RESIDENTS OR POSTS AN IMPROPER TAX EXEMPTION SIGN. 1 1 No data No data
2018-11-30 Pleaded DCA LICENSE OR COMPLAINT SIGN IS NOT POSTED. 1 1 No data No data
2014-12-09 Default Decision DID NOT ANSWER N/O/H OR SUBPOENA 1 No data 1 No data
2014-12-09 Default Decision BUSINESS FAILS TO POST AN EXACT COPY OF ITS RATE SIGNS AT PLACE OF PAYMENT SO THAT THEY CAN BE READILY SEEN BY A CUSTOMER. 1 No data 1 No data

USAspending Awards / Financial Assistance

Date:
2020-06-24
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-05-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
6000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Court Cases

Court Case Summary

Filing Date:
2023-01-12
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Americans with Disabilities Act - Other

Parties

Party Name:
VUPPALA
Party Role:
Plaintiff
Party Name:
403 LAFAYETTE LLC
Party Role:
Defendant

Date of last update: 31 Mar 2025

Sources: New York Secretary of State