Search icon

CHERRY LANE, INC.

Company Details

Name: CHERRY LANE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Feb 2004 (21 years ago)
Entity Number: 3011752
ZIP code: 10013
County: New York
Place of Formation: New York
Address: 349 BROOME ST, NEW YORK, NY, United States, 10013

Contact Details

Phone +1 212-274-0667

Shares Details

Shares issued 1000

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
HARI NATHAN KALYAN, ESQ Chief Executive Officer 349 BROOME ST, NEW YORK, NY, United States, 10013

DOS Process Agent

Name Role Address
HARI NATHAN KALYAN, ESQ DOS Process Agent 349 BROOME ST, NEW YORK, NY, United States, 10013

Licenses

Number Status Type Date Last renew date End date Address Description
0340-22-106010 No data Alcohol sale 2024-07-08 2024-07-08 2026-05-31 349 BROOME ST, NEW YORK, New York, 10013 Restaurant
1383186-DCA Inactive Business 2011-02-25 No data 2020-09-11 No data No data
1213495-DCA Inactive Business 2005-10-27 No data 2007-12-31 No data No data

History

Start date End date Type Value
2004-03-03 2025-01-09 Shares Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0
2004-02-11 2004-03-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2004-02-11 2011-03-15 Address 707 WESTCHESTER AVENUE, SUITE 107, WHITE PLAINS, NY, 10604, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140331002403 2014-03-31 BIENNIAL STATEMENT 2014-02-01
120306002654 2012-03-06 BIENNIAL STATEMENT 2012-02-01
110315002935 2011-03-15 BIENNIAL STATEMENT 2010-02-01
040303000899 2004-03-03 CERTIFICATE OF AMENDMENT 2004-03-03
040211000372 2004-02-11 CERTIFICATE OF INCORPORATION 2004-02-11

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2019-10-09 No data 349 BROOME ST, Manhattan, NEW YORK, NY, 10013 Re-inspection Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-11-16 No data 349 BROOME ST, Manhattan, NEW YORK, NY, 10013 Closed Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-10-20 No data 349 BROOME ST, Manhattan, NEW YORK, NY, 10013 Closed Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-09-08 No data 349 BROOME ST, Manhattan, NEW YORK, NY, 10013 Re-inspection 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
3174395 SWC-CIN-INT CREDITED 2020-04-10 391.9200134277344 Sidewalk Cafe Interest for Consent Fee
3165033 SWC-CON-ONL CREDITED 2020-03-03 6008.3798828125 Sidewalk Cafe Consent Fee
3145686 SWC-CONADJ INVOICED 2020-01-17 0.009999999776483 Sidewalk Cafe Consent Fee Manual Adjustment
3144496 PLANREVIEW INVOICED 2020-01-15 310 Sidewalk Cafe Plan Review Fee
3090110 SWC-CON INVOICED 2019-09-26 445 Petition For Revocable Consent Fee
3090109 RENEWAL INVOICED 2019-09-26 510 Two-Year License Fee
3015986 SWC-CIN-INT INVOICED 2019-04-10 383.1300048828125 Sidewalk Cafe Interest for Consent Fee
2998406 SWC-CON-ONL INVOICED 2019-03-06 5873.2998046875 Sidewalk Cafe Consent Fee
2940763 SWC-CON-ONL INVOICED 2018-12-07 0.009999999776483 Sidewalk Cafe Consent Fee
2773839 SWC-CIN-INT INVOICED 2018-04-10 375.9599914550781 Sidewalk Cafe Interest for Consent Fee

Date of last update: 19 Jan 2025

Sources: New York Secretary of State