Search icon

953 ASSOCIATES LLC

Company Details

Name: 953 ASSOCIATES LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 19 Jun 2000 (25 years ago)
Entity Number: 2522230
ZIP code: 10019
County: New York
Place of Formation: Delaware
Address: 798 9TH AVE, NEW YORK, NY, United States, 10019

Contact Details

Phone +1 212-765-7080

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 798 9TH AVE, NEW YORK, NY, United States, 10019

Licenses

Number Status Type Date End date
1087174-DCA Inactive Business 2005-03-07 2015-12-15

Filings

Filing Number Date Filed Type Effective Date
140605006880 2014-06-05 BIENNIAL STATEMENT 2014-06-01
100707002817 2010-07-07 BIENNIAL STATEMENT 2010-06-01
040527002083 2004-05-27 BIENNIAL STATEMENT 2004-06-01
020522002032 2002-05-22 BIENNIAL STATEMENT 2002-06-01
000619000215 2000-06-19 APPLICATION OF AUTHORITY 2000-06-19

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2043368 SWC-CIN-INT INVOICED 2015-04-10 621.1199951171875 Sidewalk Cafe Interest for Consent Fee
1990143 SWC-CON-ONL INVOICED 2015-02-19 9522.3095703125 Sidewalk Cafe Consent Fee
1688896 SWC-CIN-INT INVOICED 2014-05-23 616.2000122070312 Sidewalk Cafe Interest for Consent Fee
1601833 SWC-CON-ONL INVOICED 2014-02-25 9446.740234375 Sidewalk Cafe Consent Fee
1570971 RENEWAL INVOICED 2014-01-23 510 Two-Year License Fee
1570972 SWC-CON INVOICED 2014-01-23 445 Sidewalk Cafe Revocable Consent Fee
212559 LL VIO INVOICED 2013-07-17 250 LL - License Violation
1210231 SWC-CON INVOICED 2013-03-08 9914.23046875 Sidewalk Consent Fee
174609 LL VIO INVOICED 2012-05-31 500 LL - License Violation
492029 SWC-CON INVOICED 2012-03-01 9748.490234375 Sidewalk Consent Fee

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1405869 Americans with Disabilities Act - Other 2014-07-29 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2014-07-29
Termination Date 2014-11-26
Date Issue Joined 2014-08-18
Pretrial Conference Date 2014-10-30
Section 1331
Status Terminated

Parties

Name HIRSCH
Role Plaintiff
Name 953 ASSOCIATES LLC
Role Defendant
1102616 Trademark 2011-04-15 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2011-04-15
Termination Date 2011-10-26
Date Issue Joined 2011-06-14
Section 1114
Status Terminated

Parties

Name 953 ASSOCIATES LLC
Role Plaintiff
Name WALTON STREET BREWING CORP.
Role Defendant
1005517 Fair Labor Standards Act 2010-07-20 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2010-07-20
Termination Date 2012-12-03
Date Issue Joined 2011-01-07
Pretrial Conference Date 2010-12-16
Section 0206
Status Terminated

Parties

Name ESPINOZA,
Role Plaintiff
Name 953 ASSOCIATES LLC
Role Defendant

Date of last update: 30 Mar 2025

Sources: New York Secretary of State