Search icon

BOWERY F & B, LLC

Company Details

Name: BOWERY F & B, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 08 Feb 2005 (20 years ago)
Entity Number: 3161471
ZIP code: 10022
County: New York
Place of Formation: New York
Address: 560 Lexington Avenue, 6th Floor, New York, NY, United States, 10022

Contact Details

Phone +1 212-505-7300

DOS Process Agent

Name Role Address
GOLDFARB & FLEECE LLP – ATTN: ROBERT ZIMMERMAN DOS Process Agent 560 Lexington Avenue, 6th Floor, New York, NY, United States, 10022

Licenses

Number Status Type Date End date
1254785-DCA Inactive Business 2007-05-14 2021-04-15

History

Start date End date Type Value
2013-03-08 2024-03-25 Address HOLLAND KNIGHT, 31 W. 52ND ST., NEW YORK, NY, 10019, USA (Type of address: Service of Process)
2010-06-03 2013-03-08 Address HOLLAND KNIGHT, 31 W. 52ND ST., NY, NY, 10019, USA (Type of address: Service of Process)
2005-02-08 2010-06-03 Address ATT: M. JAMES SPITZER, JR, ESQ, 195 BROADWAY, NEW YORK, NY, 10007, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240325003713 2024-03-25 BIENNIAL STATEMENT 2024-03-25
190702002118 2019-07-02 BIENNIAL STATEMENT 2019-02-01
130308002385 2013-03-08 BIENNIAL STATEMENT 2013-02-01
110222002438 2011-02-22 BIENNIAL STATEMENT 2011-02-01
100603000667 2010-06-03 CERTIFICATE OF CHANGE 2010-06-03
090202002105 2009-02-02 BIENNIAL STATEMENT 2009-02-01
071023002682 2007-10-23 BIENNIAL STATEMENT 2007-02-01
050804000218 2005-08-04 AFFIDAVIT OF PUBLICATION 2005-08-04
050804000213 2005-08-04 AFFIDAVIT OF PUBLICATION 2005-08-04
050208000725 2005-02-08 ARTICLES OF ORGANIZATION 2005-02-08

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2015-08-28 No data 335 BOWERY, Manhattan, NEW YORK, NY, 10003 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-09-08 No data 335 BOWERY, Manhattan, NEW YORK, NY, 10003 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-06-13 No data 335 BOWERY, Manhattan, NEW YORK, NY, 10003 Warning 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
3175066 SWC-CIN-INT CREDITED 2020-04-10 1014.030029296875 Sidewalk Cafe Interest for Consent Fee
3164850 SWC-CON-ONL CREDITED 2020-03-03 15546.16015625 Sidewalk Cafe Consent Fee
3008324 RENEWAL INVOICED 2019-03-27 510 Two-Year License Fee
3008325 SWC-CON INVOICED 2019-03-27 445 Petition For Revocable Consent Fee
2998248 SWC-CON-ONL INVOICED 2019-03-06 15196.6396484375 Sidewalk Cafe Consent Fee
2764621 SWC-CIN-INT INVOICED 2018-03-27 306.739990234375 Sidewalk Cafe Interest for Consent Fee
2761807 SWC-CIN-INT INVOICED 2018-03-20 646.030029296875 Sidewalk Cafe Interest for Consent Fee
2759034 SWC-CON-ONL INVOICED 2018-03-13 14606.5498046875 Sidewalk Cafe Consent Fee
2759033 SWC-CON CREDITED 2018-03-13 445 Petition For Revocable Consent Fee
2759032 LICENSE CREDITED 2018-03-13 510 Sidewalk Cafe License Fee

Date of last update: 05 Feb 2025

Sources: New York Secretary of State