E. A. T. IS OWNED BY ELI ZABAR, INC.

Name: | E. A. T. IS OWNED BY ELI ZABAR, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 15 May 1973 (52 years ago) |
Entity Number: | 261418 |
ZIP code: | 10128 |
County: | New York |
Place of Formation: | New York |
Address: | 426 East 91st Street 2nd Floor, 3RD FL, New York, NY, United States, 10128 |
Principal Address: | 426 East 91st Street 2nd Floor, 2ND FLOOR, New York, NY, United States, 10128 |
Contact Details
Phone +1 212-772-2011
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ELI D ZABAR | Chief Executive Officer | 426 E. 91 STREET, 2ND FL, NEW YORK, NY, United States, 10128 |
Name | Role | Address |
---|---|---|
THEO TOUMAZATOS | DOS Process Agent | 426 East 91st Street 2nd Floor, 3RD FL, New York, NY, United States, 10128 |
Number | Status | Type | Date | Last renew date | End date | Address | Description |
---|---|---|---|---|---|---|---|
0240-23-141267 | No data | Alcohol sale | 2023-01-26 | 2023-01-26 | 2025-02-28 | 1064 MADISON AVENUE, NEW YORK, New York, 10028 | Restaurant |
1172157-DCA | Inactive | Business | 2006-04-26 | No data | 2022-04-15 | No data | No data |
Start date | End date | Type | Value |
---|---|---|---|
2025-05-01 | 2025-05-01 | Address | 403 E. 91 STREET, 3RD FL, NEW YORK, NY, 10128, USA (Type of address: Chief Executive Officer) |
2025-05-01 | 2025-05-01 | Address | 426 E. 91 STREET, 2ND FL, NEW YORK, NY, 10128, USA (Type of address: Chief Executive Officer) |
2024-01-29 | 2024-01-29 | Address | 426 E. 91 STREET, 2ND FL, NEW YORK, NY, 10128, USA (Type of address: Chief Executive Officer) |
2024-01-29 | 2025-05-01 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-01-29 | 2024-01-29 | Address | 403 E. 91 STREET, 3RD FL, NEW YORK, NY, 10128, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250501040045 | 2025-05-01 | BIENNIAL STATEMENT | 2025-05-01 |
240129002251 | 2024-01-29 | BIENNIAL STATEMENT | 2024-01-29 |
210503061796 | 2021-05-03 | BIENNIAL STATEMENT | 2021-05-01 |
190501061047 | 2019-05-01 | BIENNIAL STATEMENT | 2019-05-01 |
170510006155 | 2017-05-10 | BIENNIAL STATEMENT | 2017-05-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3175314 | SWC-CIN-INT | CREDITED | 2020-04-10 | 331.6199951171875 | Sidewalk Cafe Interest for Consent Fee |
3164762 | SWC-CON-ONL | CREDITED | 2020-03-03 | 5084.02001953125 | Sidewalk Cafe Consent Fee |
3161337 | SWC-CON | CREDITED | 2020-02-24 | 445 | Petition For Revocable Consent Fee |
3161336 | RENEWAL | INVOICED | 2020-02-24 | 510 | Two-Year License Fee |
2998112 | SWC-CON-ONL | INVOICED | 2019-03-06 | 4969.7099609375 | Sidewalk Cafe Consent Fee |
2778700 | SWC-CON | INVOICED | 2018-04-19 | 445 | Petition For Revocable Consent Fee |
2778699 | RENEWAL | INVOICED | 2018-04-19 | 510 | Two-Year License Fee |
2752483 | SWC-CON-ONL | INVOICED | 2018-03-01 | 4877.0498046875 | Sidewalk Cafe Consent Fee |
2556053 | SWC-CON-ONL | INVOICED | 2017-02-21 | 4776.740234375 | Sidewalk Cafe Consent Fee |
2404933 | LL VIO | INVOICED | 2016-09-01 | 250 | LL - License Violation |
Date | Outcome | Charge | Charge count | Counts sellted | Counts guilty | Counts not guilty |
---|---|---|---|---|---|---|
2016-08-24 | Pleaded | FAILURE TO MAINTAIN REQUIRED DISTANCES FROM SIDEWALK TO ADJACENT OBJECTS THAT ARE NOT LARGE OBJECTS. | 1 | 1 | No data | No data |
2014-08-13 | Pleaded | CLEARANCE RULES | 1 | 1 | No data | No data |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State