Name: | VILLAGE CANTINA CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 28 Mar 2006 (19 years ago) |
Entity Number: | 3340409 |
ZIP code: | 11379 |
County: | New York |
Place of Formation: | New York |
Address: | 60-70 74TH STREET, MIDDLE VILLAGE, NY, United States, 11379 |
Contact Details
Phone +1 212-253-8226
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ROSENDO FERNANDEZ | DOS Process Agent | 60-70 74TH STREET, MIDDLE VILLAGE, NY, United States, 11379 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1313487-DCA | Inactive | Business | 2009-04-09 | 2015-04-15 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
060328000581 | 2006-03-28 | CERTIFICATE OF INCORPORATION | 2006-03-28 |
Date | Inspection Object | Address | Grade | Type | Institution | Desctiption |
---|---|---|---|---|---|---|
2015-04-02 | No data | 170 BLEECKER ST, Manhattan, NEW YORK, NY, 10012 | No Violation Issued | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
2043832 | SWC-CIN-INT | INVOICED | 2015-04-10 | 160.2899932861328 | Sidewalk Cafe Interest for Consent Fee |
1990554 | SWC-CON-ONL | INVOICED | 2015-02-19 | 2457.3701171875 | Sidewalk Cafe Consent Fee |
1694022 | SWC-CIN-INT | INVOICED | 2014-05-30 | 159 | Sidewalk Cafe Interest for Consent Fee |
1601315 | SWC-CON-ONL | INVOICED | 2014-02-25 | 2437.8701171875 | Sidewalk Cafe Consent Fee |
1040263 | RENEWAL | INVOICED | 2013-05-31 | 510 | Two-Year License Fee |
955733 | CNV_PC | INVOICED | 2013-05-23 | 445 | Petition for revocable Consent - SWC Review Fee |
1218032 | SWC-CON | INVOICED | 2013-03-08 | 2558.510009765625 | Sidewalk Consent Fee |
991586 | SWC-CON | INVOICED | 2012-03-01 | 2515.75 | Sidewalk Consent Fee |
1040264 | RENEWAL | INVOICED | 2011-04-22 | 510 | Two-Year License Fee |
955738 | CNV_PC | INVOICED | 2011-04-18 | 445 | Petition for revocable Consent - SWC Review Fee |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1305040 | Fair Labor Standards Act | 2013-07-19 | settled | |||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | VELAZQUEZ |
Role | Plaintiff |
Name | VILLAGE CANTINA CORP. |
Role | Defendant |
Circuit | Second Circuit |
Origin | reinstated/reopened (previously opened and closed, reopened for additional action) |
Jurisdiction | federal question |
Jury Demand | Plaintiff 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 | 2014-09-10 |
Termination Date | 2014-11-03 |
Date Issue Joined | 2014-09-10 |
Section | 0201 |
Sub Section | FL |
Status | Terminated |
Parties
Name | VELAZQUEZ |
Role | Plaintiff |
Name | VILLAGE CANTINA CORP. |
Role | Defendant |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State