Search icon

C & C FIRST AVE. CORP.

Company Details

Name: C & C FIRST AVE. CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Mar 2000 (25 years ago)
Entity Number: 2489141
ZIP code: 10075
County: New York
Place of Formation: New York
Address: 1495 1ST AVE, NEW YORK, NY, United States, 10075

Contact Details

Phone +1 212-288-6635

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1495 1ST AVE, NEW YORK, NY, United States, 10075

Chief Executive Officer

Name Role Address
JASON R. CATLIN Chief Executive Officer 1495 1ST AVE, NEW YORK, NY, United States, 10075

Licenses

Number Status Type Date End date
1110042-DCA Inactive Business 2005-01-04 2019-12-15

History

Start date End date Type Value
2002-02-25 2008-03-06 Address 1495 1ST AVE, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer)
2002-02-25 2008-03-06 Address 1495 1ST AVE, NEW YORK, NY, 10021, USA (Type of address: Principal Executive Office)
2002-02-25 2008-03-06 Address 1495 1ST AVE, NEW YORK, NY, 10021, USA (Type of address: Service of Process)
2000-03-22 2002-02-25 Address 1495 FIRST AVENUE, NEW YORK, NY, 10021, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190701061052 2019-07-01 BIENNIAL STATEMENT 2018-03-01
160516006076 2016-05-16 BIENNIAL STATEMENT 2016-03-01
140326006314 2014-03-26 BIENNIAL STATEMENT 2014-03-01
120501002598 2012-05-01 BIENNIAL STATEMENT 2012-03-01
100329003249 2010-03-29 BIENNIAL STATEMENT 2010-03-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3174671 SWC-CIN-INT CREDITED 2020-04-10 926.3400268554688 Sidewalk Cafe Interest for Consent Fee
3164711 SWC-CON-ONL CREDITED 2020-03-03 14201.6298828125 Sidewalk Cafe Consent Fee
3015313 SWC-CIN-INT INVOICED 2019-04-10 905.52001953125 Sidewalk Cafe Interest for Consent Fee
2998060 SWC-CON-ONL INVOICED 2019-03-06 13882.33984375 Sidewalk Cafe Consent Fee
2960285 SWC-CONADJ INVOICED 2019-01-10 0.009999999776483 Sidewalk Cafe Consent Fee Manual Adjustment
2787935 RENEWAL INVOICED 2018-05-09 510 Two-Year License Fee
2787937 PLAN-FEE-EN INVOICED 2018-05-09 680 Department of City Planning Fee
2787936 SWC-CON INVOICED 2018-05-09 445 Petition For Revocable Consent Fee
2773235 SWC-CIN-INT INVOICED 2018-04-10 888.6300048828125 Sidewalk Cafe Interest for Consent Fee
2752403 SWC-CON-ONL INVOICED 2018-03-01 13623.490234375 Sidewalk Cafe Consent Fee

Court Cases

Court Case Summary

Filing Date:
2018-08-02
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:
NORRIS
Party Role:
Plaintiff
Party Name:
C & C FIRST AVE. CORP.
Party Role:
Defendant

Court Case Summary

Filing Date:
2018-07-26
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:
HASHIMI
Party Role:
Plaintiff
Party Name:
C & C FIRST AVE. CORP.
Party Role:
Defendant

Date of last update: 31 Mar 2025

Sources: New York Secretary of State