Search icon

VILLAGE CANTINA CORP.

Company Details

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

DOS Process Agent

Name Role Address
ROSENDO FERNANDEZ DOS Process Agent 60-70 74TH STREET, MIDDLE VILLAGE, NY, United States, 11379

Licenses

Number Status Type Date End date
1313487-DCA Inactive Business 2009-04-09 2015-04-15

Filings

Filing Number Date Filed Type Effective Date
060328000581 2006-03-28 CERTIFICATE OF INCORPORATION 2006-03-28

Inspections

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

Fine And Fees

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

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1305040 Fair Labor Standards Act 2013-07-19 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 2013-07-19
Termination Date 2013-10-24
Date Issue Joined 2013-09-16
Pretrial Conference Date 2013-09-25
Section 0201
Sub Section FL
Status Terminated

Parties

Name VELAZQUEZ
Role Plaintiff
Name VILLAGE CANTINA CORP.
Role Defendant
1305040 Fair Labor Standards Act 2014-09-10 other
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