Search icon

BIG BOWL, LLC

Company Details

Name: BIG BOWL, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 11 Mar 2003 (22 years ago)
Entity Number: 2879863
ZIP code: 10018
County: New York
Place of Formation: New York
Address: 625 8TH AVE, PORT AUTHORITY BLDG 2ND FLR, NEW YORK, NY, United States, 10018

Contact Details

Phone +1 212-268-6909

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
CLWFW1L6JHY9 2022-03-15 625 8TH AVE, NEW YORK, NY, 10018, 1415, USA 625 8TH AVE, NEW YORK, NY, 10018, USA

Business Information

Division Number FRAMES
Congressional District 10
State/Country of Incorporation NY, USA
Activation Date 2021-03-25
Initial Registration Date 2021-03-15
Entity Start Date 2003-04-30
Fiscal Year End Close Date Dec 31

Points of Contacts

Electronic Business
Title PRIMARY POC
Name TERESA WU
Address 625 8TH AVE, NEW YORK, NY, 10018, USA
Government Business
Title PRIMARY POC
Name TERESA WU
Address 625 8TH AVE, NEW YORK, NY, 10018, USA
Past Performance Information not Available

DOS Process Agent

Name Role Address
BIG BOWL, LLC DOS Process Agent 625 8TH AVE, PORT AUTHORITY BLDG 2ND FLR, NEW YORK, NY, United States, 10018

Licenses

Number Status Type Date Last renew date End date Address Description
0370-24-106015 No data Alcohol sale 2024-03-29 2024-03-29 2026-03-31 625 8TH AVE, NEW YORK, New York, 10018 Food & Beverage Business
0423-22-110935 No data Alcohol sale 2024-03-29 2024-03-29 2026-03-31 625 8TH AVE 2ND FLOOR, NEW YORK, NY, 10018 Additional Bar
0423-22-107335 No data Alcohol sale 2024-03-29 2024-03-29 2026-03-31 625 8TH AVE, NEW YORK, NY, 10018 Additional Bar
1230705-DCA Inactive Business 2012-01-19 No data 2016-01-16 No data No data
1159686-DCA Inactive Business 2004-02-10 No data 2006-01-16 No data No data

History

Start date End date Type Value
2005-04-28 2011-04-29 Address 625 8TH AVE, PORT AUTHORITY BLDG 2ND FLR, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2003-03-11 2005-04-28 Address 90 PARK AVENUE, 35TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130411006150 2013-04-11 BIENNIAL STATEMENT 2013-03-01
110429002906 2011-04-29 BIENNIAL STATEMENT 2011-03-01
090323002039 2009-03-23 BIENNIAL STATEMENT 2009-03-01
070307002090 2007-03-07 BIENNIAL STATEMENT 2007-03-01
050428002002 2005-04-28 BIENNIAL STATEMENT 2005-03-01
030528000842 2003-05-28 AFFIDAVIT OF PUBLICATION 2003-05-28
030528000840 2003-05-28 AFFIDAVIT OF PUBLICATION 2003-05-28
030311000029 2003-03-11 ARTICLES OF ORGANIZATION 2003-03-11

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1560882 RENEWAL INVOICED 2014-01-15 340 Amusement Arcade License Renewal Fee
869235 RENEWAL INVOICED 2012-01-20 340 Amusement Arcade License Renewal Fee
869236 RENEWAL INVOICED 2010-01-29 340 Amusement Arcade License Renewal Fee
869237 RENEWAL INVOICED 2008-03-17 340 Amusement Arcade License Renewal Fee
1120216 LICENSE INVOICED 2006-06-16 340 Amusement Arcade License Fee
613391 LICENSE INVOICED 2004-02-10 340 Amusement Arcade License Fee

Date of last update: 19 Jan 2025

Sources: New York Secretary of State