Search icon

IHMS, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: IHMS, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 27 Jun 2005 (20 years ago)
Entity Number: 3223610
ZIP code: 10065
County: New York
Place of Formation: Delaware
Address: 2 EAST 61ST ST, NEW YORK, NY, United States, 10065

Contact Details

Phone +1 212-838-8000

DOS Process Agent

Name Role Address
IHMS, LLC DOS Process Agent 2 EAST 61ST ST, NEW YORK, NY, United States, 10065

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Licenses

Number Status Type Date Last renew date End date Address Description
0343-23-122145 No data Alcohol sale 2023-08-21 2023-08-21 2025-09-30 2 E 61ST STREET, NEW YORK, New York, 10021 Hotel
0423-23-135185 No data Alcohol sale 2023-08-21 2023-08-21 2025-09-30 2 E 61ST STREET, NEW YORK, New York, 10021 Additional Bar
2083677-DCA Active Business 2019-03-26 No data 2023-12-31 No data No data

History

Start date End date Type Value
2014-04-18 2017-06-07 Address 2 E AT 61ST ST, NEW YORK, NY, 10065, USA (Type of address: Service of Process)
2007-07-03 2014-04-18 Address E EAST 61ST ST, NEW YORK, NY, 10021, USA (Type of address: Service of Process)
2005-06-27 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2005-06-27 2007-07-03 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-41648 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
170607006252 2017-06-07 BIENNIAL STATEMENT 2017-06-01
160105006126 2016-01-05 BIENNIAL STATEMENT 2015-06-01
140418002059 2014-04-18 BIENNIAL STATEMENT 2013-06-01
070703002488 2007-07-03 BIENNIAL STATEMENT 2007-06-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3571936 LL VIO INVOICED 2022-12-23 250 LL - License Violation
3408512 RENEWAL INVOICED 2022-01-20 740 Laundries License Renewal Fee
3175409 SWC-CIN-INT CREDITED 2020-04-10 1019.52001953125 Sidewalk Cafe Interest for Consent Fee
3165343 SWC-CON-ONL CREDITED 2020-03-03 15630.2001953125 Sidewalk Cafe Consent Fee
3133440 RENEWAL INVOICED 2019-12-31 740 Laundries License Renewal Fee
3133232 RENEWAL INVOICED 2019-12-30 490 Laundries License Renewal Fee
3124806 SWC-CONADJ INVOICED 2019-12-09 0.009999999776483 Sidewalk Cafe Consent Fee Manual Adjustment
3094466 RENEWAL INVOICED 2019-10-02 510 Two-Year License Fee
3094467 SWC-CON CREDITED 2019-10-02 445 Petition For Revocable Consent Fee
3015179 SWC-CIN-INT INVOICED 2019-04-10 996.5999755859375 Sidewalk Cafe Interest for Consent Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2024-06-11 Pleaded Laundered and unlaundered laundry are not stored in separate, clearly marked areas of the facility when such laundry is not actively being processed 1 No data No data No data
2022-12-21 Pleaded COMBINED SIGN PROVIDING PROCEDURES IMPROPER: CAPTION DOES NOT STATE REQUIRED LANGUAGE, NOT IN BOLD, AND LETTERING IS LESS THAN 2 INCHES; AND LETTERING FOR PROCEDURES IS LESS THAN 1 INCH 1 1 No data No data
2017-05-11 Pleaded Respondent operating unenclosed sidewalk cafT contrary to the conditions in the revocable consent approved by DCA 1 1 No data No data

USAspending Awards / Financial Assistance

Date:
2020-05-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
-9374607.00
Total Face Value Of Loan:
0.00

Court Cases

Court Case Summary

Filing Date:
2024-09-11
Status:
Pending
Nature Of Judgment:
Missing
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Civil Rights Employment

Parties

Party Name:
PAVLOSKA
Party Role:
Plaintiff
Party Name:
IHMS, LLC
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State