Search icon

ELEGANT RESTAURANT EQUIPMENT & SUPPLIES, INC.

Company Details

Name: ELEGANT RESTAURANT EQUIPMENT & SUPPLIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Apr 2006 (19 years ago)
Entity Number: 3351078
ZIP code: 11423
County: Queens
Place of Formation: New York
Address: 18211 JAMAICA AVENUE, JAMAICA, NY, United States, 11423
Principal Address: 18215 JAMAICA AVENUE, JAMAICA, NY, United States, 11423

Contact Details

Phone +1 718-526-0606

Shares Details

Shares issued 10000

Share Par Value 0.01

Type PAR VALUE

Chief Executive Officer

Name Role Address
ALBERT KATAEV Chief Executive Officer 18215 JAMAICA AVENUE, JAMAICA, NY, United States, 11423

DOS Process Agent

Name Role Address
EMANUEL KATAEV, ESQ., P.C. DOS Process Agent 18211 JAMAICA AVENUE, JAMAICA, NY, United States, 11423

Licenses

Number Status Type Date End date
1339745-DCA Active Business 2013-09-20 2025-07-31

History

Start date End date Type Value
2008-05-23 2019-12-20 Address 182-15 JAMAICA AVENUE, HOLLIS, NY, 11423, USA (Type of address: Chief Executive Officer)
2008-05-23 2019-12-20 Address 182-15 JAMAICA AVENUE, HOLLIS, NY, 11423, USA (Type of address: Principal Executive Office)
2008-05-23 2019-12-20 Address 420 LEXINGTON AVENUE, SUITE 2320, NEW YORK, NY, 10170, USA (Type of address: Service of Process)
2006-04-20 2008-05-23 Address 420 LEXINGTON AVENUE 20TH FL, NEW YORK, NY, 10170, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
191220060294 2019-12-20 BIENNIAL STATEMENT 2018-04-01
140630002140 2014-06-30 BIENNIAL STATEMENT 2014-04-01
120522002535 2012-05-22 BIENNIAL STATEMENT 2012-04-01
100429002582 2010-04-29 BIENNIAL STATEMENT 2010-04-01
080523002353 2008-05-23 BIENNIAL STATEMENT 2008-04-01
060420000445 2006-04-20 CERTIFICATE OF INCORPORATION 2006-04-20

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-02-01 No data 18215 JAMAICA AVE, Queens, HOLLIS, NY, 11423 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-04-26 No data 18215 JAMAICA AVE, Queens, HOLLIS, NY, 11423 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-03-26 No data 18215 JAMAICA AVE, Queens, HOLLIS, NY, 11423 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-09-16 No data 18215 JAMAICA AVE, Queens, HOLLIS, NY, 11423 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-07-08 No data 18215 JAMAICA AVE, Queens, HOLLIS, NY, 11423 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
3541792 RENEWAL INVOICED 2022-10-25 340 Secondhand Dealer General License Renewal Fee
3346036 LL VIO INVOICED 2021-07-06 500 LL - License Violation
3321129 LL VIO CREDITED 2021-04-27 250 LL - License Violation
3078692 RENEWAL INVOICED 2019-09-04 340 Secondhand Dealer General License Renewal Fee
2631179 RENEWAL INVOICED 2017-06-27 340 Secondhand Dealer General License Renewal Fee
2124476 RENEWAL INVOICED 2015-07-10 340 Secondhand Dealer General License Renewal Fee
1049842 RENEWAL INVOICED 2013-09-20 340 Secondhand Dealer General License Renewal Fee
1049843 RENEWAL INVOICED 2011-06-27 340 Secondhand Dealer General License Renewal Fee
1219408 LICENSE INVOICED 2009-11-30 340 Secondhand Dealer General License Fee
1219409 FINGERPRINT INVOICED 2009-11-25 75 Fingerprint Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2021-04-26 Default Decision BUSINESS SELLS NEW AND USED ITEMS AND FAILS TO POST A SIGN STATING THAT IT SELLS NEW AND USED ITEMS, OR SIGN POSTED IS NOT THE CORRECT SIZE 1 No data 1 No data

Date of last update: 11 Mar 2025

Sources: New York Secretary of State