Name: | 3RD AVENUE HOSPITALITY LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 04 Jan 2007 (18 years ago) |
Entity Number: | 3457391 |
ZIP code: | 10012 |
County: | New York |
Place of Formation: | New York |
Address: | C/O CORNER TABLE RESTAURANTS, 270 LAFAYETTE STREET #1500, NEW YORK, NY, United States, 10012 |
Name | Role | Address |
---|---|---|
3RD AVENUE HOSPITALITY LLC | DOS Process Agent | C/O CORNER TABLE RESTAURANTS, 270 LAFAYETTE STREET #1500, NEW YORK, NY, United States, 10012 |
Number | Type | Date | Last renew date | End date | Address | Description |
---|---|---|---|---|---|---|
0340-23-134719 | Alcohol sale | 2023-09-14 | 2023-09-14 | 2025-10-31 | 55 3RD AVE, NEW YORK, New York, 10003 | Restaurant |
0423-23-131832 | Alcohol sale | 2023-09-14 | 2023-09-14 | 2025-10-31 | 55 3RD AVE, NEW YORK, New York, 10003 | Additional Bar |
Start date | End date | Type | Value |
---|---|---|---|
2013-01-14 | 2025-01-07 | Address | C/O CORNER TABLE RESTAURANTS, 270 LAFAYETTE STREET #1500, NEW YORK, NY, 10012, USA (Type of address: Service of Process) |
2011-03-02 | 2013-01-14 | Address | C/O CORNER TABLE RESTAURANTS, 270 LAFAYETTE STREET #805, NEW YORK, NY, 10012, USA (Type of address: Service of Process) |
2009-01-09 | 2011-03-02 | Address | CORNER TALE RESTAURANT, 270 LAFAYATTE STREET, STE 403, NEW YORK, NY, 10012, USA (Type of address: Service of Process) |
2007-01-04 | 2009-01-09 | Address | ATTN: ANDREW C. PESKOE, 437 MADISON AVENUE, NEW YORK, NY, 10022, 7302, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250107001483 | 2025-01-07 | BIENNIAL STATEMENT | 2025-01-07 |
230120003656 | 2023-01-20 | BIENNIAL STATEMENT | 2023-01-01 |
210630002948 | 2021-06-30 | BIENNIAL STATEMENT | 2021-06-30 |
201208060598 | 2020-12-08 | BIENNIAL STATEMENT | 2019-01-01 |
150107006140 | 2015-01-07 | BIENNIAL STATEMENT | 2015-01-01 |
130114006947 | 2013-01-14 | BIENNIAL STATEMENT | 2013-01-01 |
110302002481 | 2011-03-02 | BIENNIAL STATEMENT | 2011-01-01 |
090109002428 | 2009-01-09 | BIENNIAL STATEMENT | 2009-01-01 |
070516001005 | 2007-05-16 | CERTIFICATE OF PUBLICATION | 2007-05-16 |
070104000637 | 2007-01-04 | ARTICLES OF ORGANIZATION | 2007-01-04 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2647828708 | 2021-03-30 | 0202 | PPS | 55 3rd Ave, New York, NY, 10003-5535 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
4712957102 | 2020-04-13 | 0202 | PPP | 55 Third Avenue, NEW YORK, NY, 10003-5535 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1904160 | Americans with Disabilities Act - Other | 2019-07-18 | voluntarily | |||||||||||||||||||||||||||||||||||||||||||||
|
Name | CONNOR |
Role | Plaintiff |
Name | 3RD AVENUE HOSPITALITY LLC |
Role | Defendant |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State