-
Home Page
›
-
Counties
›
-
New York
›
-
10010
›
-
GRILL 21 LLC
Company Details
Name: |
GRILL 21 LLC |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC LIMITED LIABILITY COMPANY |
Status: |
Active
|
Date of registration: |
05 May 2005 (20 years ago)
|
Entity Number: |
3200651 |
ZIP code: |
10010
|
County: |
New York |
Place of Formation: |
New York |
Address: |
346 EAST 21ST STREET, NEW YORK, NY, United States, 10010 |
Contact Details
Phone
+1 212-473-5950
DOS Process Agent
Name |
Role |
Address |
THE LLC
|
DOS Process Agent
|
346 EAST 21ST STREET, NEW YORK, NY, United States, 10010
|
Licenses
Number |
Status |
Type |
Date |
Last renew date |
End date |
Address |
Description |
0240-22-101135
|
No data
|
Alcohol sale
|
2023-10-31
|
2023-10-31
|
2025-10-31
|
346 E 21ST ST, NEW YORK, New York, 10010
|
Restaurant
|
1221004-DCA
|
Inactive
|
Business
|
2006-04-14
|
No data
|
2014-12-15
|
No data
|
No data
|
History
Start date |
End date |
Type |
Value |
2007-05-22
|
2011-07-12
|
Address
|
346 EAST 21ST ST, NEW YORK, NY, 10010, USA (Type of address: Service of Process)
|
2005-05-05
|
2007-05-22
|
Address
|
346 EAST 21ST STREET, NEW YORK, NY, 10010, USA (Type of address: Service of Process)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
110712002556
|
2011-07-12
|
BIENNIAL STATEMENT
|
2011-05-01
|
090716002594
|
2009-07-16
|
BIENNIAL STATEMENT
|
2009-05-01
|
070522002141
|
2007-05-22
|
BIENNIAL STATEMENT
|
2007-05-01
|
050505000313
|
2005-05-05
|
ARTICLES OF ORGANIZATION
|
2005-05-05
|
Complaints
Start date |
End date |
Type |
Satisafaction |
Restitution |
Result |
2022-03-18
|
2022-04-05
|
Surcharge/Overcharge
|
Yes
|
37.00
|
Cash Amount
|
Fine And Fees
Fee Sequence Id |
Fee type |
Status |
Date |
Amount |
Description |
1694056
|
SWC-CIN-INT
|
INVOICED
|
2014-05-30
|
253.44000244140625
|
Sidewalk Cafe Interest for Consent Fee
|
1601670
|
SWC-CON-ONL
|
INVOICED
|
2014-02-25
|
3885.35009765625
|
Sidewalk Cafe Consent Fee
|
1215667
|
SWC-CON
|
INVOICED
|
2013-03-08
|
4077.610107421875
|
Sidewalk Consent Fee
|
867319
|
RENEWAL
|
INVOICED
|
2012-12-18
|
510
|
Two-Year License Fee
|
750118
|
CNV_PC
|
INVOICED
|
2012-12-14
|
445
|
Petition for revocable Consent - SWC Review Fee
|
192192
|
APPEAL
|
INVOICED
|
2012-07-17
|
25
|
Appeal Filing Fee
|
750125
|
SWC-CON
|
INVOICED
|
2012-03-01
|
4009.469970703125
|
Sidewalk Consent Fee
|
750126
|
SWC-CON
|
INVOICED
|
2011-02-14
|
3892.679931640625
|
Sidewalk Consent Fee
|
867320
|
RENEWAL
|
INVOICED
|
2011-01-28
|
510
|
Two-Year License Fee
|
750119
|
CNV_PC
|
INVOICED
|
2011-01-25
|
445
|
Petition for revocable Consent - SWC Review Fee
|
1477627
|
LL VIO
|
INVOICED
|
2010-03-31
|
400
|
LL - License Violation
|
750127
|
SWC-CON
|
INVOICED
|
2010-02-24
|
3797.580078125
|
Sidewalk Consent Fee
|
111388
|
APPEAL
|
INVOICED
|
2010-01-06
|
25
|
Appeal Filing Fee
|
750128
|
SWC-CON
|
INVOICED
|
2009-02-18
|
3697.72998046875
|
Sidewalk Consent Fee
|
867321
|
RENEWAL
|
INVOICED
|
2008-12-15
|
510
|
Two-Year License Fee
|
750124
|
CNV_PC
|
INVOICED
|
2008-12-09
|
445
|
Petition for revocable Consent - SWC Review Fee
|
750129
|
SWC-CON
|
INVOICED
|
2008-03-24
|
3715.47998046875
|
Sidewalk Consent Fee
|
750130
|
SWC-CON
|
INVOICED
|
2007-03-21
|
3583.659912109375
|
Sidewalk Consent Fee
|
750131
|
SWC-CON-LATE
|
INVOICED
|
2007-02-13
|
50
|
Late Consent Fee
|
750132
|
SWC-CON
|
INVOICED
|
2006-08-07
|
1828.6800537109375
|
Sidewalk Consent Fee
|
750120
|
LICENSE
|
INVOICED
|
2006-03-16
|
510
|
Two-Year License Fee
|
750122
|
CNV_FS
|
INVOICED
|
2006-03-14
|
1500
|
Comptroller's Office security fee - sidewalk cafT
|
750123
|
CNV_PC
|
INVOICED
|
2006-03-14
|
445
|
Petition for revocable Consent - SWC Review Fee
|
750121
|
PLANREVIEW
|
INVOICED
|
2006-03-14
|
310
|
Plan Review Fee
|
Date of last update: 29 Mar 2025
Sources:
New York Secretary of State