Name: | SYMPATOCH CAFE INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 21 Jul 2005 (20 years ago) |
Entity Number: | 3233542 |
ZIP code: | 11103 |
County: | Queens |
Place of Formation: | New York |
Address: | 42-21 BROADWAY, ASTORIA, NY, United States, 11103 |
Contact Details
Phone +1 718-204-6811
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 42-21 BROADWAY, ASTORIA, NY, United States, 11103 |
Name | Role | Address |
---|---|---|
EMIL AZER | Chief Executive Officer | 42-21 BROADWAY, ASTORIA, NY, United States, 11103 |
Number | Status | Type | Date | Last renew date | End date | Address | Description |
---|---|---|---|---|---|---|---|
0340-21-119225 | No data | Alcohol sale | 2023-11-20 | 2023-11-20 | 2025-11-30 | 42 21 BROADWAY, ASTORIA, New York, 11103 | Restaurant |
1221132-DCA | Inactive | Business | 2006-03-16 | No data | 2020-12-15 | No data | No data |
Start date | End date | Type | Value |
---|---|---|---|
2009-07-20 | 2011-07-22 | Address | 42-21 BROADWAY, ASTORIA, NY, 11103, USA (Type of address: Chief Executive Officer) |
2009-07-20 | 2011-07-22 | Address | 42-21 BROADWAY, ASTORIA, NY, 11103, USA (Type of address: Principal Executive Office) |
2009-07-20 | 2011-07-22 | Address | 42-21 BROADWAY, ASTORIA, NY, 11103, USA (Type of address: Service of Process) |
2005-07-21 | 2024-07-09 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2005-07-21 | 2009-07-20 | Address | 42-21 BROADWAY, ASTORIA, NY, 11103, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130813002126 | 2013-08-13 | BIENNIAL STATEMENT | 2013-07-01 |
110722002790 | 2011-07-22 | BIENNIAL STATEMENT | 2011-07-01 |
090720002020 | 2009-07-20 | BIENNIAL STATEMENT | 2009-07-01 |
050721000657 | 2005-07-21 | CERTIFICATE OF INCORPORATION | 2005-07-21 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3175332 | SWC-CIN-INT | CREDITED | 2020-04-10 | 643.3800048828125 | Sidewalk Cafe Interest for Consent Fee |
3164802 | SWC-CON-ONL | CREDITED | 2020-03-03 | 9863.41015625 | Sidewalk Cafe Consent Fee |
3022530 | SWC-CON-ONL | INVOICED | 2019-04-25 | 9641.650390625 | Sidewalk Cafe Consent Fee |
3022529 | SWC-CON | CREDITED | 2019-04-25 | 445 | Petition For Revocable Consent Fee |
3022531 | SWC-CIN-INT | INVOICED | 2019-04-25 | 628.9099731445312 | Sidewalk Cafe Interest for Consent Fee |
3022528 | LICENSE | CREDITED | 2019-04-25 | 510 | Sidewalk Cafe License Fee |
2926650 | SWC-CON | INVOICED | 2018-11-07 | 445 | Petition For Revocable Consent Fee |
2926649 | RENEWAL | INVOICED | 2018-11-07 | 510 | Two-Year License Fee |
2773376 | SWC-CIN-INT | INVOICED | 2018-04-10 | 617.1900024414062 | Sidewalk Cafe Interest for Consent Fee |
2752535 | SWC-CON-ONL | INVOICED | 2018-03-01 | 9461.8798828125 | Sidewalk Cafe Consent Fee |
Date | Outcome | Charge | Charge count | Counts sellted | Counts guilty | Counts not guilty |
---|---|---|---|---|---|---|
2016-06-11 | Pleaded | THE SIDEWALK CAF+'S BASE WALL/RAILING/FENCE IS NOT REMOVABLE OR IS NOT SELF-SUPPORTING. | 1 | 1 | No data | No data |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State