Search icon

701 W. 135TH CAFE INC.

Company Details

Name: 701 W. 135TH CAFE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Feb 2006 (19 years ago)
Entity Number: 3320358
ZIP code: 10031
County: New York
Place of Formation: New York
Address: 701 WEST 135TH STREET, NEW YORK, NY, United States, 10031
Principal Address: 1307 160TH ST, WHITESTONE, NY, United States, 11357

Contact Details

Phone +1 212-234-9573

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 701 WEST 135TH STREET, NEW YORK, NY, United States, 10031

Chief Executive Officer

Name Role Address
ANTONIO LOBRUTTO Chief Executive Officer 1307 160TH ST, WHITESTONE, NY, United States, 11357

Licenses

Number Status Type Date End date
1276674-DCA Inactive Business 2008-01-31 2016-12-15

History

Start date End date Type Value
2010-04-12 2012-03-13 Address 1307 160TH STREET, WHITESTONE, NY, 11357, USA (Type of address: Principal Executive Office)
2008-02-26 2012-03-13 Address 701 WEST 135TH STREET, NEW YORK, NY, 10031, USA (Type of address: Chief Executive Officer)
2008-02-26 2010-04-12 Address 701 WEST 135TH STREET, NEW YORK, NY, 10031, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
141028002032 2014-10-28 BIENNIAL STATEMENT 2014-02-01
120313002163 2012-03-13 BIENNIAL STATEMENT 2012-02-01
100412002519 2010-04-12 BIENNIAL STATEMENT 2010-02-01
080226002097 2008-02-26 BIENNIAL STATEMENT 2008-02-01
060214000458 2006-02-14 CERTIFICATE OF INCORPORATION 2006-02-14

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2016-04-11 No data 701 W 135TH ST, Manhattan, NEW YORK, NY, 10031 Closed 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
2322234 SWC-CIN-INT INVOICED 2016-04-10 754.7100219726562 Sidewalk Cafe Interest for Consent Fee
2287037 SWC-CON-ONL INVOICED 2016-02-27 11570.5595703125 Sidewalk Cafe Consent Fee
1978751 SWC-CON INVOICED 2015-02-10 445 Petition For Revocable Consent Fee
1978754 PLANREVIEW INVOICED 2015-02-10 310 Sidewalk Cafe Plan Review Fee
1978750 RENEWAL INVOICED 2015-02-10 510 Two-Year License Fee
1601433 SWC-CON-ONL INVOICED 2014-02-25 21826.5390625 Sidewalk Cafe Consent Fee
1217496 SWC-CON INVOICED 2013-03-08 21503.970703125 Sidewalk Consent Fee
987737 RENEWAL INVOICED 2012-11-29 510 Two-Year License Fee
891297 CNV_PC INVOICED 2012-11-27 445 Petition for revocable Consent - SWC Review Fee
891307 SWC-CON INVOICED 2012-03-01 21144.51953125 Sidewalk Consent Fee

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1505948 Fair Labor Standards Act 2015-07-29 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2015-07-29
Termination Date 2016-06-27
Date Issue Joined 2015-10-12
Section 0201
Sub Section FL
Status Terminated

Parties

Name NAVA MENDEZ ,
Role Plaintiff
Name 701 W. 135TH CAFE INC.
Role Defendant
1600692 Fair Labor Standards Act 2016-01-29 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2016-01-29
Termination Date 2017-01-06
Date Issue Joined 2016-04-25
Section 0704
Status Terminated

Parties

Name VASQUEZ
Role Plaintiff
Name 701 W. 135TH CAFE INC.
Role Defendant
1700437 Fair Labor Standards Act 2017-01-20 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2017-01-20
Termination Date 2018-05-04
Date Issue Joined 2017-05-05
Pretrial Conference Date 2017-04-21
Section 0201
Sub Section FL
Status Terminated

Parties

Name PADILLA,
Role Plaintiff
Name 701 W. 135TH CAFE INC.
Role Defendant

Date of last update: 29 Mar 2025

Sources: New York Secretary of State