Name: | ORIGINE LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 01 Nov 2000 (24 years ago) |
Entity Number: | 2569716 |
ZIP code: | 10017 |
County: | New York |
Place of Formation: | New York |
Address: | ATTN: LAWRENCE R. HAUT, 711 THIRD AVENUE, 17TH FLOOR, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
C/O GOLENBOCK EISEMAN ASSOR BELL & PESKOE LLP | DOS Process Agent | ATTN: LAWRENCE R. HAUT, 711 THIRD AVENUE, 17TH FLOOR, NEW YORK, NY, United States, 10017 |
Number | Type | Date | Last renew date | End date | Address | Description |
---|---|---|---|---|---|---|
0340-23-128951 | Alcohol sale | 2023-08-14 | 2023-08-14 | 2025-07-31 | 160 E 64TH STREET, NEW YORK, New York, 10021 | Restaurant |
Start date | End date | Type | Value |
---|---|---|---|
2012-01-24 | 2018-11-09 | Address | ATTN: LAWRENCE R. HAUT, 437 MADISON AVENUE, 39TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2007-02-14 | 2012-01-24 | Address | C/O PHILLIPS NIZER LLP, 666 5TH AVE / 28TH FLR, NEW YORK, NY, 10103, 0084, USA (Type of address: Service of Process) |
2000-11-01 | 2007-02-14 | Address | ATTN: STEPHEN D. KRAMER, 600 MADISON AVE., 12TH FLR., NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220303001305 | 2022-03-03 | BIENNIAL STATEMENT | 2020-11-01 |
181109006391 | 2018-11-09 | BIENNIAL STATEMENT | 2018-11-01 |
161104006775 | 2016-11-04 | BIENNIAL STATEMENT | 2016-11-01 |
141107006280 | 2014-11-07 | BIENNIAL STATEMENT | 2014-11-01 |
121126002048 | 2012-11-26 | BIENNIAL STATEMENT | 2012-11-01 |
120124000656 | 2012-01-24 | CERTIFICATE OF CHANGE | 2012-01-24 |
081208002368 | 2008-12-08 | BIENNIAL STATEMENT | 2008-11-01 |
070214002005 | 2007-02-14 | BIENNIAL STATEMENT | 2006-11-01 |
050802002066 | 2005-08-02 | BIENNIAL STATEMENT | 2004-11-01 |
021113002091 | 2002-11-13 | BIENNIAL STATEMENT | 2002-11-01 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
343265179 | 0215000 | 2018-06-29 | 160 E 64TH ST., NEW YORK, NY, 10065 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Referral |
Activity Nr | 1353827 |
Health | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19100305 B02 I |
Issuance Date | 2018-09-18 |
Current Penalty | 4300.0 |
Initial Penalty | 5543.0 |
Final Order | 2018-10-15 |
Nr Instances | 1 |
Nr Exposed | 48 |
Related Event Code (REC) | Referral |
Gravity | 1 |
FTA Current Penalty | 0.0 |
Citation text line | 29 CFR 1910.305(b)(2)(i): Each outlet box in completed installations did not have a cover, faceplate, or fixture canopy: a) Origine LLC dba JoJo; employees working in the basement kitchen of the restaurant were exposed to electrical hazards from exposed live parts from outlet box. The condition was noted on or about June 29, 2018. NOTE: THE EMPLOYER IS REQUIRED TO SUBMIT ABATEMENT CERTIFICATION FOR THIS ITEM, FAILURE TO COMPLY WILL RESULT IN AN ADDITIONAL PENALTY OF $1,000.00 AS PER 29 CFR 1903.19. |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19040039 A02 |
Issuance Date | 2018-09-18 |
Current Penalty | 0.0 |
Initial Penalty | 1500.0 |
Final Order | 2018-10-15 |
Nr Instances | 5 |
Nr Exposed | 5 |
Related Event Code (REC) | Referral |
FTA Current Penalty | 0.0 |
Citation text line | 29 CFR 1904.39(a)(2): The employer did not report within 24-hours a work-related incident resulting in in-patient hospitalization, amputation or the loss of an eye. a) Origine LLC dba JoJo; employees working in the basement kitchen of the restaurant were exposed to Carbon monoxide. Five employees were hospitalized for approximately two days. The employer did not notify OSHA. The condition was noted on or about June 24, 2018. |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2794709006 | 2021-05-18 | 0202 | PPS | 160 E 60th St, New York, NY, 10022-1230 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
3853507302 | 2020-04-29 | 0202 | PPP | 160 East 60th Street, New York, NY, 10021 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
0400979 | Fair Labor Standards Act | 2004-02-05 | other | |||||||||||||||||||||||||||||||||||||||||||||||
|
Name | PLECHAVICIUS |
Role | Plaintiff |
Name | ORIGINE LLC |
Role | Defendant |
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 | order entered |
Nature Of Judgment | no monetary award |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2022-01-02 |
Termination Date | 2022-07-27 |
Section | 1331 |
Status | Terminated |
Parties
Name | VOLMAN |
Role | Plaintiff |
Name | ORIGINE LLC |
Role | Defendant |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State