Search icon

P & A 665 RESTAURANT CORP.

Company Details

Name: P & A 665 RESTAURANT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Nov 2005 (19 years ago)
Entity Number: 3279924
ZIP code: 10036
County: New York
Place of Formation: New York
Address: 665 NINTH AVENUE, NEW YORK, NY, United States, 10036

Contact Details

Phone +1 212-586-4885

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 665 NINTH AVENUE, NEW YORK, NY, United States, 10036

Chief Executive Officer

Name Role Address
STEVEN ANTONATOS Chief Executive Officer 665 NINTH AVENUE, NEW YORK, NY, United States, 10036

Licenses

Number Status Type Date Last renew date End date Address Description
0240-23-140885 No data Alcohol sale 2023-08-25 2023-08-25 2025-09-30 665 9TH AVE, NEW YORK, New York, 10036 Restaurant
1249100-DCA Inactive Business 2007-03-06 No data 2020-07-21 No data No data

History

Start date End date Type Value
2005-11-10 2007-12-11 Address 665 9TH AVENUE, NEW YORK, NY, 10036, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
131127002288 2013-11-27 BIENNIAL STATEMENT 2013-11-01
111129002680 2011-11-29 BIENNIAL STATEMENT 2011-11-01
091104002645 2009-11-04 BIENNIAL STATEMENT 2009-11-01
071211002931 2007-12-11 BIENNIAL STATEMENT 2007-11-01
051110000696 2005-11-10 CERTIFICATE OF INCORPORATION 2005-11-10

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2017-08-18 No data 665 9TH AVE, Manhattan, NEW YORK, NY, 10036 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-01-28 No data 665 9TH AVE, Manhattan, NEW YORK, NY, 10036 No Evidence of Activity 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
3174559 SWC-CIN-INT CREDITED 2020-04-10 981.1799926757812 Sidewalk Cafe Interest for Consent Fee
3164835 SWC-CON-ONL CREDITED 2020-03-03 15041.9599609375 Sidewalk Cafe Consent Fee
3128630 SWC-CON INVOICED 2019-12-16 445 Petition For Revocable Consent Fee
3128629 RENEWAL INVOICED 2019-12-16 510 Two-Year License Fee
3015347 SWC-CIN-INT INVOICED 2019-04-10 959.0999755859375 Sidewalk Cafe Interest for Consent Fee
2998233 SWC-CON-ONL INVOICED 2019-03-06 14703.7802734375 Sidewalk Cafe Consent Fee
2773753 SWC-CIN-INT INVOICED 2018-04-10 941.219970703125 Sidewalk Cafe Interest for Consent Fee
2752582 SWC-CON-ONL INVOICED 2018-03-01 14429.6103515625 Sidewalk Cafe Consent Fee
2729032 RENEWAL INVOICED 2018-01-16 510 Two-Year License Fee
2729033 SWC-CON CREDITED 2018-01-16 445 Petition For Revocable Consent Fee

Date of last update: 04 Feb 2025

Sources: New York Secretary of State