Search icon

PHYSICAL ONION LLC

Company Details

Name: PHYSICAL ONION LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 12 Jun 2006 (19 years ago)
Entity Number: 3374428
ZIP code: 10036
County: New York
Place of Formation: New York
Address: 697 10TH AVE., NEW YORK, NY, United States, 10036

DOS Process Agent

Name Role Address
HARDWARE BAR DOS Process Agent 697 10TH AVE., NEW YORK, NY, United States, 10036

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
SAXCMY3T2G43
CAGE Code:
8XF34
UEI Expiration Date:
2022-06-27

Business Information

Activation Date:
2021-04-06
Initial Registration Date:
2021-03-20

Licenses

Number Type Date Last renew date End date Address Description
0370-24-125474 Alcohol sale 2024-08-20 2024-08-20 2024-09-30 697 10TH AVE, NEW YORK, NY, 10036 Food & Beverage Business
0340-22-103387 Alcohol sale 2022-09-23 2022-09-23 2024-09-30 697 10TH AVE, NEW YORK, New York, 10036 Restaurant

History

Start date End date Type Value
2012-06-06 2024-06-02 Address 697 10TH AVE., NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2010-05-13 2012-06-06 Address 111 4TH AVE APT. 9 E, NEW YORK, NY, 10003, USA (Type of address: Service of Process)
2006-06-12 2010-05-13 Address 8 CHRISTOPHER ST., NEW YORK, NY, 10014, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240602000268 2024-06-02 BIENNIAL STATEMENT 2024-06-02
230201004913 2023-02-01 BIENNIAL STATEMENT 2022-06-01
200604060744 2020-06-04 BIENNIAL STATEMENT 2020-06-01
121012000124 2012-10-12 CERTIFICATE OF PUBLICATION 2012-10-12
120606006834 2012-06-06 BIENNIAL STATEMENT 2012-06-01

Date of last update: 28 Mar 2025

Sources: New York Secretary of State