Search icon

FIG & OLIVE THIRTEEN STREET LLC

Company Details

Name: FIG & OLIVE THIRTEEN STREET LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 09 May 2006 (19 years ago)
Entity Number: 3359220
ZIP code: 12207
County: New York
Place of Formation: Delaware
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Contact Details

Phone +1 646-217-4124

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Licenses

Number Status Type Date End date
1343247-DCA Inactive Business 2010-01-25 2020-04-15
1250301-DCA Inactive Business 2007-03-21 2009-04-15

History

Start date End date Type Value
2010-05-24 2019-03-01 Address 420 W 13TH ST, NEW YORK, NY, 10014, USA (Type of address: Service of Process)
2006-05-09 2010-05-24 Address 808 LEXINGTON AVENUE, NEW YORK, NY, 10021, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190301000493 2019-03-01 CERTIFICATE OF CHANGE 2019-03-01
120514006180 2012-05-14 BIENNIAL STATEMENT 2012-05-01
100524002351 2010-05-24 BIENNIAL STATEMENT 2010-05-01
080626002668 2008-06-26 BIENNIAL STATEMENT 2008-05-01
060919000726 2006-09-19 CERTIFICATE OF PUBLICATION 2006-09-19

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3243874 DCA-SUS CREDITED 2020-10-05 955 Suspense Account
3184027 RENEWAL CREDITED 2020-06-23 510 Two-Year License Fee
3184028 SWC-CON CREDITED 2020-06-23 445 Petition For Revocable Consent Fee
3175103 SWC-CIN-INT CREDITED 2020-04-10 1627.949951171875 Sidewalk Cafe Interest for Consent Fee
3164972 SWC-CON-ONL CREDITED 2020-03-03 24957.900390625 Sidewalk Cafe Consent Fee
3015790 SWC-CIN-INT INVOICED 2019-04-10 1591.3800048828125 Sidewalk Cafe Interest for Consent Fee
2998342 SWC-CON-ONL INVOICED 2019-03-06 24396.76953125 Sidewalk Cafe Consent Fee
2940987 SWC-CIN-INT INVOICED 2018-12-08 1498.0999755859375 Sidewalk Cafe Interest for Consent Fee
2776006 RENEWAL INVOICED 2018-04-13 510 Two-Year License Fee
2776007 SWC-CON INVOICED 2018-04-13 445 Petition For Revocable Consent Fee

USAspending Awards / Financial Assistance

Date:
2020-05-25
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
-692500.00
Total Face Value Of Loan:
0.00

Date of last update: 28 Mar 2025

Sources: New York Secretary of State