Name: | PAESANO REST. CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 26 Jun 2006 (19 years ago) |
Entity Number: | 3381059 |
ZIP code: | 10013 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 136 MULBERRY ST, NEW YORK, NY, United States, 10013 |
Address: | 136 MULBERRY STREET, NEW YORK, NY, United States, 10013 |
Contact Details
Phone +1 212-965-1188
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 136 MULBERRY STREET, NEW YORK, NY, United States, 10013 |
Name | Role | Address |
---|---|---|
QAZIM DEOUSHI | Chief Executive Officer | 136 MULBERRY ST, NEW YORK, NY, United States, 10013 |
Number | Status | Type | Date | Last renew date | End date | Address | Description |
---|---|---|---|---|---|---|---|
0340-23-133092 | No data | Alcohol sale | 2023-03-09 | 2023-03-09 | 2025-03-31 | 136 MULBERRY ST, NEW YORK, New York, 10013 | Restaurant |
1240086-DCA | Inactive | Business | 2006-09-27 | No data | 2020-09-15 | No data | No data |
Start date | End date | Type | Value |
---|---|---|---|
2008-06-13 | 2010-06-22 | Address | 136 MULBERRY ST, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190628002029 | 2019-06-28 | BIENNIAL STATEMENT | 2018-06-01 |
120726002350 | 2012-07-26 | BIENNIAL STATEMENT | 2012-06-01 |
100622002894 | 2010-06-22 | BIENNIAL STATEMENT | 2010-06-01 |
080613002745 | 2008-06-13 | BIENNIAL STATEMENT | 2008-06-01 |
060626000783 | 2006-06-26 | CERTIFICATE OF INCORPORATION | 2006-06-26 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3176457 | DCA-SUS | CREDITED | 2020-04-22 | 3823.52001953125 | Suspense Account |
3164824 | SWC-CON-ONL | CREDITED | 2020-03-03 | 3823.52001953125 | Sidewalk Cafe Consent Fee |
3015940 | SWC-CIN-INT | INVOICED | 2019-04-10 | 243.80999755859375 | Sidewalk Cafe Interest for Consent Fee |
2998202 | SWC-CON-ONL | INVOICED | 2019-03-06 | 3737.550048828125 | Sidewalk Cafe Consent Fee |
2884860 | RENEWAL | INVOICED | 2018-09-14 | 510 | Two-Year License Fee |
2884861 | SWC-CON | INVOICED | 2018-09-14 | 445 | Petition For Revocable Consent Fee |
2796029 | LL VIO | INVOICED | 2018-06-04 | 250 | LL - License Violation |
2752567 | SWC-CON-ONL | INVOICED | 2018-03-01 | 3667.860107421875 | Sidewalk Cafe Consent Fee |
2556177 | SWC-CON-ONL | INVOICED | 2017-02-21 | 3592.419921875 | Sidewalk Cafe Consent Fee |
2403192 | RENEWAL | INVOICED | 2016-08-31 | 510 | Two-Year License Fee |
Date | Outcome | Charge | Charge count | Counts sellted | Counts guilty | Counts not guilty |
---|---|---|---|---|---|---|
2018-05-09 | Pleaded | Respondent operating unenclosed sidewalk cafT contrary to the conditions in the revocable consent approved by DCA | 1 | 1 | No data | No data |
2014-11-14 | Pleaded | RESPONDENT EXCEEDS NUMBER OF TABLES ALLOWED ON THE SIDEWALK CAF+ IN LICENSE/TEMPORARY OPERATING LETTER | 1 | 1 | No data | No data |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State