Search icon

HEARTH RESTAURANT INVESTORS, LLC

Company Details

Name: HEARTH RESTAURANT INVESTORS, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 22 Jul 2003 (22 years ago)
Entity Number: 2933350
ZIP code: 10016
County: New York
Place of Formation: New York
Address: TAYLOR COLICCHIO & SILVERMAN, 99 PARK AVE STE 1703, NEW YORK, NY, United States, 10016

Contact Details

Phone +1 646-602-1300

Agent

Name Role Address
PHILIP M. COLICCHIO, ESQ Agent TAYLOR COLICCHIO & SILVERMAN, 99 PARK AVE. STE 1703, NEW YORK, NY, 10016

DOS Process Agent

Name Role Address
PHILIP M. COLICCHIO, ESQ. DOS Process Agent TAYLOR COLICCHIO & SILVERMAN, 99 PARK AVE STE 1703, NEW YORK, NY, United States, 10016

Licenses

Number Status Type Date Last renew date End date Address Description
0268-23-134809 No data Alcohol sale 2024-04-09 2024-04-09 2024-10-31 15TH ST PORCH THE HIGH LINE, NEW YORK, New York, 10011 Summer Food & Beverage Business
0340-21-116073 No data Alcohol sale 2023-11-21 2023-11-21 2025-11-30 403 E 12TH ST, NEW YORK, New York, 10009 Restaurant
2011212-DCA Inactive Business 2014-07-25 No data 2020-12-15 No data No data

History

Start date End date Type Value
2023-06-22 2024-03-01 Address TAYLOR COLICCHIO & SILVERMAN, 99 PARK AVE. STE 1703, NEW YORK, NY, 10016, USA (Type of address: Registered Agent)
2023-06-22 2024-03-01 Address TAYLOR COLICCHIO & SILVERMAN, 99 PARK AVE STE 1703, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2003-07-22 2023-06-22 Address TAYLOR COLICCHIO & SILVERMAN, 99 PARK AVE. STE 1703, NEW YORK, NY, 10016, USA (Type of address: Registered Agent)
2003-07-22 2023-06-22 Address TAYLOR COLICCHIO & SILVERMAN, 99 PARK AVE STE 1703, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240301046026 2024-03-01 BIENNIAL STATEMENT 2024-03-01
230622001851 2023-06-22 BIENNIAL STATEMENT 2021-07-01
070822002236 2007-08-22 BIENNIAL STATEMENT 2007-07-01
050819002223 2005-08-19 BIENNIAL STATEMENT 2005-07-01
030722000811 2003-07-22 ARTICLES OF ORGANIZATION 2003-07-22

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2016-06-10 No data 403 E 12TH ST, Manhattan, NEW YORK, NY, 10009 No Evidence of Activity 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
3174845 SWC-CIN-INT CREDITED 2020-04-10 652.2899780273438 Sidewalk Cafe Interest for Consent Fee
3165303 SWC-CON-ONL CREDITED 2020-03-03 9999.9697265625 Sidewalk Cafe Consent Fee
3015175 SWC-CIN-INT INVOICED 2019-04-10 637.6199951171875 Sidewalk Cafe Interest for Consent Fee
2998696 SWC-CON-ONL INVOICED 2019-03-06 9775.1396484375 Sidewalk Cafe Consent Fee
2937222 RENEWAL INVOICED 2018-11-30 510 Two-Year License Fee
2937223 SWC-CON CREDITED 2018-11-30 445 Petition For Revocable Consent Fee
2773211 SWC-CIN-INT CREDITED 2018-04-10 625.7100219726562 Sidewalk Cafe Interest for Consent Fee
2753293 SWC-CON-ONL INVOICED 2018-03-01 9592.8701171875 Sidewalk Cafe Consent Fee
2556937 SWC-CON-ONL INVOICED 2017-02-21 9395.5703125 Sidewalk Cafe Consent Fee
2517807 SWC-CON INVOICED 2016-12-20 445 Petition For Revocable Consent Fee

Date of last update: 05 Feb 2025

Sources: New York Secretary of State