Search icon

LA PLAZA LLC

Company Details

Name: LA PLAZA LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 23 Mar 2006 (19 years ago)
Entity Number: 3338132
ZIP code: 10701
County: Westchester
Place of Formation: New York
Address: 266 NEW MAIN STREET, YONKERS, NY, United States, 10701

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 266 NEW MAIN STREET, YONKERS, NY, United States, 10701

Licenses

Number Type Address
552031 Retail grocery store 266 NEW MAIN ST, YONKERS, NY, 10701

Filings

Filing Number Date Filed Type Effective Date
110617000073 2011-06-17 CERTIFICATE OF PUBLICATION 2011-06-17
060323000220 2006-03-23 ARTICLES OF ORGANIZATION 2006-03-23

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-02-16 CANICERIA LA PLAZA 266 NEW MAIN ST, YONKERS, Westchester, NY, 10701 A Food Inspection Department of Agriculture and Markets No data
2022-12-02 CANICERIA LA PLAZA 266 NEW MAIN ST, YONKERS, Westchester, NY, 10701 C Food Inspection Department of Agriculture and Markets 10D - Refuse container in service area is not covered.
2022-09-28 CANICERIA LA PLAZA 266 NEW MAIN ST, YONKERS, Westchester, NY, 10701 C Food Inspection Department of Agriculture and Markets 13D - The date and results of the most recent sanitary inspection are not posted.
2022-07-21 CANICERIA LA PLAZA 266 NEW MAIN ST, YONKERS, Westchester, NY, 10701 C Food Inspection Department of Agriculture and Markets 15A - Deli slicer has a moderate build-up of food scraps on food contact surfaces.

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2004186 Fair Labor Standards Act 2020-06-01 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant 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 7
Filing Date 2020-06-01
Termination Date 2021-05-19
Date Issue Joined 2020-08-28
Pretrial Conference Date 2020-10-22
Section 0201
Sub Section FL
Status Terminated

Parties

Name FLORES
Role Plaintiff
Name LA PLAZA LLC
Role Defendant

Date of last update: 28 Mar 2025

Sources: New York Secretary of State