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
040206002069 2004-02-06 BIENNIAL STATEMENT 2004-01-01
020129002022 2002-01-29 BIENNIAL STATEMENT 2002-01-01
000112000940 2000-01-12 ARTICLES OF ORGANIZATION 2000-01-12

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2021-04-30 No data 403 LAFAYETTE ST, Manhattan, NEW YORK, NY, 10003 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-01-10 No data 403 LAFAYETTE ST, Manhattan, NEW YORK, NY, 10003 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-11-30 No data 403 LAFAYETTE ST, Manhattan, NEW YORK, NY, 10003 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-03-13 No data 403 LAFAYETTE ST, Manhattan, NEW YORK, NY, 10003 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-02-08 No data 403 LAFAYETTE ST, Manhattan, NEW YORK, NY, 10003 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-10-05 No data 403 LAFAYETTE ST, Manhattan, NEW YORK, NY, 10003 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-12-09 No data 403 LAFAYETTE ST, Manhattan, NEW YORK, NY, 10003 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

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
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 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
2014-12-09 Default Decision DID NOT ANSWER N/O/H OR SUBPOENA 1 No data 1 No data

Date of last update: 20 Jan 2025

Sources: New York Secretary of State