Search icon

MEATPACKING RESTAURANT, LLC

Company Details

Name: MEATPACKING RESTAURANT, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 10 Sep 2004 (21 years ago)
Entity Number: 3100614
ZIP code: 10011
County: New York
Place of Formation: New York
Address: 44 NINTH AVENUE, NEW YORK, NY, United States, 10011

Contact Details

Phone +1 917-282-2843

DOS Process Agent

Name Role Address
C/O MARIO RIVA DOS Process Agent 44 NINTH AVENUE, NEW YORK, NY, United States, 10011

Licenses

Number Status Type Date End date
1219795-DCA Inactive Business 2006-02-24 2018-04-15

History

Start date End date Type Value
2004-09-10 2006-09-26 Address 116 EAST 16TH STREET, NEW YORK, NY, 10003, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
100914003109 2010-09-14 BIENNIAL STATEMENT 2010-09-01
060926002063 2006-09-26 BIENNIAL STATEMENT 2006-09-01
060911000426 2006-09-11 CERTIFICATE OF PUBLICATION 2006-09-11
040910000650 2004-09-10 ARTICLES OF ORGANIZATION 2004-09-10

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2017-02-27 No data 44 9TH AVE, Manhattan, NEW YORK, NY, 10011 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-06-22 No data 44 9TH AVE, Manhattan, NEW YORK, NY, 10011 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-11-20 No data 44 9TH AVE, Manhattan, NEW YORK, NY, 10011 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-04-01 No data 44 9TH AVE, Manhattan, NEW YORK, NY, 10011 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
2591024 SWC-CIN-INT CREDITED 2017-04-15 1122.719970703125 Sidewalk Cafe Interest for Consent Fee
2556118 SWC-CON-ONL CREDITED 2017-02-21 17212.0390625 Sidewalk Cafe Consent Fee
2321585 SWC-CON CREDITED 2016-04-08 445 Petition For Revocable Consent Fee
2321584 RENEWAL INVOICED 2016-04-08 510 Two-Year License Fee
2286931 SWC-CON-ONL INVOICED 2016-02-27 16858.029296875 Sidewalk Cafe Consent Fee
2264726 SWC-CONADJ INVOICED 2016-01-26 16740.83984375 Sidewalk Cafe Consent Fee Manual Adjustment
2224371 LL VIO INVOICED 2015-11-30 500 LL - License Violation
1990342 SWC-CON-ONL CREDITED 2015-02-19 16740.83984375 Sidewalk Cafe Consent Fee
1688810 SWC-CIN-INT INVOICED 2014-05-23 1083.3299560546875 Sidewalk Cafe Interest for Consent Fee
1647128 SWC-CON INVOICED 2014-04-09 445 Petition For Revocable Consent Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2015-11-20 Pleaded BASE WALL/RAILING/FENCE IS HIGHER THAN 30 INCHES ABOVE THE FLOOR OF THE SIDEWALK CAF+. 1 1 No data No data
2015-11-20 Pleaded CLEARANCE RULES 1 1 No data No data

Date of last update: 29 Mar 2025

Sources: New York Secretary of State