Search icon

AJ EASTSIDE INC.

Company Details

Name: AJ EASTSIDE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Sep 2002 (23 years ago)
Entity Number: 2813649
ZIP code: 10023
County: New York
Place of Formation: New York
Address: 1649 3RD AVENUE, NEW YORK, NY, United States, 10023
Principal Address: 240 W 73RD ST / #506, NEW YORK, NY, United States, 10023

Contact Details

Phone +1 212-423-9302

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOHN BAROUNIS Chief Executive Officer 1649 THIRD AVE, NEW YORK, NY, United States, 10128

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1649 3RD AVENUE, NEW YORK, NY, United States, 10023

Form 5500 Series

Employer Identification Number (EIN):
050533583
Plan Year:
2014
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
7
Sponsors Telephone Number:

Licenses

Number Status Type Date End date
1132655-DCA Inactive Business 2007-04-16 2015-04-15

Filings

Filing Number Date Filed Type Effective Date
121003002114 2012-10-03 BIENNIAL STATEMENT 2012-09-01
081022002568 2008-10-22 BIENNIAL STATEMENT 2008-09-01
060925002298 2006-09-25 BIENNIAL STATEMENT 2006-09-01
041101002413 2004-11-01 BIENNIAL STATEMENT 2004-09-01
020919000641 2002-09-19 CERTIFICATE OF INCORPORATION 2002-09-19

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1689052 SWC-CIN-INT INVOICED 2014-05-23 236.0399932861328 Sidewalk Cafe Interest for Consent Fee
1601515 SWC-CON-ONL INVOICED 2014-02-25 3618.7099609375 Sidewalk Cafe Consent Fee
202977 LL VIO INVOICED 2013-05-06 300 LL - License Violation
566838 CNV_PC INVOICED 2013-03-22 445 Petition for revocable Consent - SWC Review Fee
661603 RENEWAL INVOICED 2013-03-22 510 Two-Year License Fee
1214325 SWC-CON INVOICED 2013-03-08 3797.780029296875 Sidewalk Consent Fee
175392 LL VIO INVOICED 2012-10-19 400 LL - License Violation
566848 SWC-CON INVOICED 2012-03-01 3734.31005859375 Sidewalk Consent Fee
661599 RENEWAL INVOICED 2011-04-25 510 Two-Year License Fee
566839 CNV_PC INVOICED 2011-04-19 445 Petition for revocable Consent - SWC Review Fee

Court Cases

Court Case Summary

Filing Date:
2011-04-12
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
PEREZ
Party Role:
Plaintiff
Party Name:
AJ EASTSIDE INC.
Party Role:
Defendant

Date of last update: 30 Mar 2025

Sources: New York Secretary of State