Search icon

AAM RESTAURANT LLC

Company Details

Name: AAM RESTAURANT LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 02 Mar 2006 (19 years ago)
Entity Number: 3328210
ZIP code: 92122
County: Albany
Place of Formation: New York
Address: 4370 LAJOLLA VILLAGE DRIVE, SUITE 650, SAN DIEGO, CA, United States, 92122

Contact Details

Phone +1 212-725-8484

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 4370 LAJOLLA VILLAGE DRIVE, SUITE 650, SAN DIEGO, CA, United States, 92122

Licenses

Number Status Type Date End date
1314793-DCA Inactive Business 2009-04-22 2019-09-15

History

Start date End date Type Value
2008-04-28 2010-03-31 Address 4370 LAJOLLA VILLAGE DR, STE 650, SAN DIEGO, CA, 92122, USA (Type of address: Service of Process)
2006-03-02 2008-04-28 Address 14011 VENTURA BLVD, STE 211, SHERMAN OAKS, CA, 91423, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200309061069 2020-03-09 BIENNIAL STATEMENT 2020-03-01
180309006436 2018-03-09 BIENNIAL STATEMENT 2018-03-01
160412006320 2016-04-12 BIENNIAL STATEMENT 2016-03-01
140508002318 2014-05-08 BIENNIAL STATEMENT 2014-03-01
120427002842 2012-04-27 BIENNIAL STATEMENT 2012-03-01
100331002172 2010-03-31 BIENNIAL STATEMENT 2010-03-01
080428002723 2008-04-28 BIENNIAL STATEMENT 2008-03-01
060725000069 2006-07-25 CERTIFICATE OF PUBLICATION 2006-07-25
060302000712 2006-03-02 ARTICLES OF ORGANIZATION 2006-03-02

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2018-05-03 No data 415 3RD AVE, Manhattan, NEW YORK, NY, 10016 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-04-28 No data 415 3RD AVE, Manhattan, NEW YORK, NY, 10016 No Violation Issued 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
3015957 SWC-CIN-INT INVOICED 2019-04-10 452.760009765625 Sidewalk Cafe Interest for Consent Fee
2998311 SWC-CON-ONL INVOICED 2019-03-06 6941.169921875 Sidewalk Cafe Consent Fee
2925034 SWC-CIN-INT INVOICED 2018-11-02 0.009999999776483 Sidewalk Cafe Interest for Consent Fee
2773787 SWC-CIN-INT INVOICED 2018-04-10 444.29998779296875 Sidewalk Cafe Interest for Consent Fee
2752697 SWC-CON-ONL INVOICED 2018-03-01 6811.75 Sidewalk Cafe Consent Fee
2670535 SWC-CON CREDITED 2017-09-27 445 Petition For Revocable Consent Fee
2670534 RENEWAL INVOICED 2017-09-27 510 Two-Year License Fee
2591262 SWC-CIN-INT INVOICED 2017-04-15 435.17999267578125 Sidewalk Cafe Interest for Consent Fee
2556318 SWC-CON-ONL INVOICED 2017-02-21 6671.64013671875 Sidewalk Cafe Consent Fee
2322392 SWC-CIN-INT INVOICED 2016-04-10 426.239990234375 Sidewalk Cafe Interest for Consent Fee

Date of last update: 18 Jan 2025

Sources: New York Secretary of State