Name: | CENTRAL PARK BOATHOUSE LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 09 Mar 2000 (25 years ago) |
Entity Number: | 2483222 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | New York |
Address: | C/O GALLAGHER'S STEAK HOUSE, 228 WEST 52ND STREET, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
CENTRAL PARK BOATHOUSE LLC | DOS Process Agent | C/O GALLAGHER'S STEAK HOUSE, 228 WEST 52ND STREET, NEW YORK, NY, United States, 10019 |
Start date | End date | Type | Value |
---|---|---|---|
2018-01-02 | 2020-02-18 | Address | 224 WEST 52ND STREET, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
2000-03-09 | 2018-01-02 | Address | 700 WILLIS AVENUE, WILLISTON PARK, NY, 11596, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
201020060089 | 2020-10-20 | BIENNIAL STATEMENT | 2020-03-01 |
200218060467 | 2020-02-18 | BIENNIAL STATEMENT | 2018-03-01 |
180102002025 | 2018-01-02 | BIENNIAL STATEMENT | 2016-03-01 |
120507002517 | 2012-05-07 | BIENNIAL STATEMENT | 2012-03-01 |
080624002803 | 2008-06-24 | BIENNIAL STATEMENT | 2008-03-01 |
060223002441 | 2006-02-23 | BIENNIAL STATEMENT | 2006-03-01 |
000703000466 | 2000-07-03 | AFFIDAVIT OF PUBLICATION | 2000-07-03 |
000626000026 | 2000-06-26 | AFFIDAVIT OF PUBLICATION | 2000-06-26 |
000309000038 | 2000-03-09 | ARTICLES OF ORGANIZATION | 2000-03-09 |
Date | Inspection Object | Address | Grade | Type | Institution | Desctiption |
---|---|---|---|---|---|---|
2018-10-03 | No data | 224 W 52ND ST, Manhattan, NEW YORK, NY, 10019 | Violation Issued | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
2913048 | SL VIO | INVOICED | 2018-10-19 | 1000 | SL - Sick Leave Violation |
Date | Outcome | Charge | Charge count | Counts sellted | Counts guilty | Counts not guilty |
---|---|---|---|---|---|---|
2024-10-17 | No data | Business charged a surcharge other than a tax or bona fide service charge | 1 | No data | No data | No data |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
7341258409 | 2021-02-11 | 0202 | PPS | 228 W 52nd St, New York, NY, 10019-5802 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
2025487200 | 2020-04-15 | 0235 | PPP | 700 WILLIS AVE, WILLISTON PARK, NY, 11596 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1207227 | Civil Rights Employment | 2012-09-25 | voluntarily | |||||||||||||||||||||||||||||||||||||||||||||||
|
Name | AGNIEL |
Role | Plaintiff |
Name | CENTRAL PARK BOATHOUSE LLC |
Role | Defendant |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State