Search icon

RESTAURANT ASSOCIATES LLC

Headquarter

Company Details

Name: RESTAURANT ASSOCIATES LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 17 Apr 2003 (22 years ago)
Entity Number: 2895882
ZIP code: 12207
County: New York
Place of Formation: New York
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Links between entities

Type Company Name Company Number State
Headquarter of RESTAURANT ASSOCIATES LLC, Alabama 000-610-436 Alabama
Headquarter of RESTAURANT ASSOCIATES LLC, COLORADO 20248217360 COLORADO
Headquarter of RESTAURANT ASSOCIATES LLC, FLORIDA M06000004383 FLORIDA
Headquarter of RESTAURANT ASSOCIATES LLC, RHODE ISLAND 000138511 RHODE ISLAND
Headquarter of RESTAURANT ASSOCIATES LLC, ILLINOIS LLC_00973726 ILLINOIS

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
JWEXNNWKMFX4 2025-03-27 132 W 31ST ST RM 601, NEW YORK, NY, 10001, 3470, USA 132 W 31ST ST RM 601, NEW YORK, NY, 10001, 3406, USA

Business Information

Congressional District 12
State/Country of Incorporation NY, USA
Activation Date 2024-03-29
Initial Registration Date 2016-02-09
Entity Start Date 2003-04-17
Fiscal Year End Close Date Sep 30

Service Classifications

NAICS Codes 722310, 722320

Points of Contacts

Electronic Business
Title PRIMARY POC
Name JOHN FORREST
Role VP FINANCE
Address 132 W 31ST STREET, NEW YORK, NY, 10001, USA
Government Business
Title PRIMARY POC
Name HOLLY HARTMANN
Address 2400 YORKMONT ROAD, CHARLOTTE, NC, 28217, USA
Past Performance Information not Available

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
7KZ86 Active Non-Manufacturer 2016-03-22 2024-03-29 2029-03-29 2025-03-27

Contact Information

POC HOLLY HARTMANN
Phone +1 704-328-6236
Fax +1 704-295-5399
Address 132 W 31ST ST RM 601, NEW YORK, NY, 10001 3470, UNITED STATES

Ownership of Offeror Information

Highest Level Owner
Vendor Certified 2024-03-29
CAGE number U0ZC7
Company Name COMPASS GROUP PLC
CAGE Last Updated 2021-04-02
Immediate Level Owner
Vendor Certified 2024-03-29
CAGE number 1WFE5
Company Name RESTAURANT ASSOCIATES, INC
CAGE Last Updated 2024-04-03
List of Offerors (0) Information not Available

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Licenses

Number Type Date Last renew date End date Address Description
0524-25-07201 Alcohol sale 2025-04-11 2025-04-11 2025-10-08 11 Madison Ave Fl 2B, New York, NY, 10010 Temporary retail
0524-25-07202 Alcohol sale 2025-04-11 2025-04-11 2025-10-08 11 Madison Ave Fl 2B, New York, NY, 10010 Temporary retail
0524-25-07199 Alcohol sale 2025-04-11 2025-04-11 2025-10-08 11 Madison Ave Fl 2B, New York, New York, 10010 Temporary retail
0524-25-07204 Alcohol sale 2025-04-11 2025-04-11 2025-10-08 11 Madison Ave Fl 10W, New York, New York, 10010 Temporary retail
0524-25-07200 Alcohol sale 2025-04-11 2025-04-11 2025-10-08 11 Madison Ave Fl 2B, New York, NY, 10010 Temporary retail
0524-25-07205 Alcohol sale 2025-04-11 2025-04-11 2025-10-08 11 Madison Ave Fl 10W, New York, New York, 10010 Temporary retail
0423-25-106861 Alcohol sale 2025-04-08 2025-04-08 2026-06-30 175 GREENWICH ST, NEW YORK, NY, 10007 Additional Bar
0346-25-104073-01 Alcohol sale 2025-03-04 2025-03-04 2027-02-28 730 3rd Ave, New York, New York, 10017 Additional Bar
0346-25-104073 Alcohol sale 2025-03-04 2025-03-04 2027-02-28 730 3rd Ave, New York, New York, 10017 Catering Establishment
0524-24-34629 Alcohol sale 2024-10-31 2024-10-31 2025-04-28 27-01 Queens Plz N, Long Island City, NY, 11101 Temporary retail

History

Start date End date Type Value
2014-02-11 2023-04-04 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2014-02-11 2023-04-04 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2007-05-01 2014-02-11 Address C/O CT CORP, 111 8TH AVE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2004-03-15 2007-05-01 Address 120 WEST 45TH STREET, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2003-12-23 2004-03-15 Address 120 WEST 45TH STREET, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2003-06-17 2003-12-23 Address 120 WEST 45TH ST., NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2003-04-17 2003-06-17 Address ATTN: GENERAL COUNSEL, 120 WEST 45TH ST, NEW YORK, NY, 10036, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230404000541 2023-04-04 BIENNIAL STATEMENT 2023-04-01
210415060016 2021-04-15 BIENNIAL STATEMENT 2021-04-01
190410060201 2019-04-10 BIENNIAL STATEMENT 2019-04-01
170426006008 2017-04-26 BIENNIAL STATEMENT 2017-04-01
150420006059 2015-04-20 BIENNIAL STATEMENT 2015-04-01
140211000379 2014-02-11 CERTIFICATE OF CHANGE 2014-02-11
130411006191 2013-04-11 BIENNIAL STATEMENT 2013-04-01
110519002997 2011-05-19 BIENNIAL STATEMENT 2011-04-01
090414003388 2009-04-14 BIENNIAL STATEMENT 2009-04-01
070501002944 2007-05-01 BIENNIAL STATEMENT 2007-04-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2022-05-13 No data 1 BRYANT PARK, Manhattan, NEW YORK, NY, 10036 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-05-13 No data 1111 6TH AVE, Manhattan, NEW YORK, NY, 10036 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-01-18 No data 250 GREENWICH ST, Manhattan, NEW YORK, NY, 10007 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-02-18 No data 1111 AVENUE OF THE AMERICAS, Manhattan, NEW YORK, NY, 10036 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3447455 SCALE-01 INVOICED 2022-05-16 160 SCALE TO 33 LBS
2544079 WM VIO INVOICED 2017-01-31 50 WM - W&M Violation
1996974 SCALE-01 INVOICED 2015-02-25 240 SCALE TO 33 LBS
285975 CNV_SI INVOICED 2006-09-14 120 SI - Certificate of Inspection fee (scales)
281090 CNV_SI INVOICED 2006-02-13 120 SI - Certificate of Inspection fee (scales)
273403 CNV_SI INVOICED 2005-10-04 100 SI - Certificate of Inspection fee (scales)
254737 CNV_SI INVOICED 2002-09-13 20 SI - Certificate of Inspection fee (scales)
257754 CNV_SI INVOICED 2002-01-16 200 SI - Certificate of Inspection fee (scales)

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2017-01-18 Pleaded NO RESPONSIBILITY ON PACKAGES 2 2 No data No data

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
347689549 0215000 2024-08-15 250 VESSEY STREET 3RD FL, NEW YORK, NY, 10281
Inspection Type Referral
Scope Partial
Safety/Health Health
Close Conference 2024-08-15

Related Activity

Type Referral
Activity Nr 2198173
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19101200 H01
Issuance Date 2024-11-05
Abatement Due Date 2024-12-09
Current Penalty 9678.6
Initial Penalty 16131.0
Nr Instances 1
Nr Exposed 23
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1200(h)(1): The employer did not provide employees with effective information and training on hazardous chemicals in their work area at the time of their initial assignment, and whenever a new physical or health hazard the employees had not previously been trained about was introduced into their work area: a) On or about August 8, 2024 - Restaurant Associates, located at 250 Vessey St, New York, NY 10281- Beverage/Meat walk- in refrigerator. Employees entering the walk-in refrigerator were exposed to the hazard of an oxygen-deficient atmosphere. The employer used approximately 500 lbs. of dry ice in the walk-in refrigerator due to a malfunction in the cooling system. The employees did not receive effective information and training on the health hazards associated with dry ice and its ability to displace oxygen. NOTE: IN ADDITION TO ABATEMENT CERTIFICATION, THE EMPLOYER IS REQUIRED TO SUBMIT ABATEMENT DOCUMENTATION FOR THIS ITEM, FAILURE TO COMPLY WILL RESULT IN AN ADDITIONAL PENALTY OF $1,000.00 AS PER 29 CFR 1903.19

Date of last update: 30 Mar 2025

Sources: New York Secretary of State