Search icon

LA SCALA RESTAURANT, LLC

Company Details

Name: LA SCALA RESTAURANT, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 27 Feb 2007 (18 years ago)
Entity Number: 3482009
ZIP code: 10036
County: New York
Place of Formation: New York
Address: 630 9TH AVE, SUITE 803, NEW YORK, NY, United States, 10036

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
T2ZMWRLZEG91 2022-03-17 630 9TH AVE STE 311, NEW YORK, NY, 10036, 4751, USA 630 9TH AVE STE 311, NEW YORK, NY, 10036, 4751, USA

Business Information

Doing Business As 5 NAPKIN BURGER
Congressional District 10
State/Country of Incorporation NY, USA
Activation Date 2021-03-26
Initial Registration Date 2021-03-17
Entity Start Date 2007-02-27
Fiscal Year End Close Date Dec 28

Points of Contacts

Electronic Business
Title PRIMARY POC
Name LEIR OREN
Role CFO
Address 630 9TH AVENUE, NEW YORK, NY, 10036, USA
Government Business
Title PRIMARY POC
Name LEIR OREN
Address 630 9TH AVENUE, STE 803B, NEW YORK, NY, 10036, USA
Past Performance Information not Available

DOS Process Agent

Name Role Address
LA SCALA RESTAURANT, LLC DOS Process Agent 630 9TH AVE, SUITE 803, NEW YORK, NY, United States, 10036

Licenses

Number Status Type Date Last renew date End date Address Description
0340-22-103488 No data Alcohol sale 2024-05-28 2024-05-28 2026-05-31 630 NINTH AVE, NEW YORK, New York, 10036 Restaurant
1277876-DCA Inactive Business 2008-02-25 No data 2020-09-15 No data No data

History

Start date End date Type Value
2015-12-07 2019-08-12 Address 630 9TH AVE, SUITE 311, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2011-03-03 2015-12-07 Address 630 9TH AVE, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2007-02-27 2011-03-03 Address 78 WEST 11TH STREET, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210203060060 2021-02-03 BIENNIAL STATEMENT 2021-02-01
190812060139 2019-08-12 BIENNIAL STATEMENT 2019-02-01
151207006394 2015-12-07 BIENNIAL STATEMENT 2015-02-01
140729000348 2014-07-29 CERTIFICATE OF AMENDMENT 2014-07-29
130426002551 2013-04-26 BIENNIAL STATEMENT 2013-02-01
110303002847 2011-03-03 BIENNIAL STATEMENT 2011-02-01
100312000508 2010-03-12 CERTIFICATE OF CHANGE 2010-03-12
091006000861 2009-10-06 CERTIFICATE OF PUBLICATION 2009-10-06
070227000407 2007-02-27 ARTICLES OF ORGANIZATION 2007-02-27

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2016-09-15 No data 630 9TH AVE, Manhattan, NEW YORK, NY, 10036 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-08-01 No data 630 9TH AVE, Manhattan, NEW YORK, NY, 10036 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
3174680 SWC-CIN-INT CREDITED 2020-04-10 1230.5699462890625 Sidewalk Cafe Interest for Consent Fee
3164864 SWC-CON-ONL CREDITED 2020-03-03 18865.48046875 Sidewalk Cafe Consent Fee
3048588 LICENSEDOC15 INVOICED 2019-06-19 15 License Document Replacement
3015766 SWC-CIN-INT INVOICED 2019-04-10 1202.9100341796875 Sidewalk Cafe Interest for Consent Fee
2998267 SWC-CON-ONL INVOICED 2019-03-06 18441.330078125 Sidewalk Cafe Consent Fee
2937091 SWC-CIN-INT INVOICED 2018-11-30 1132.4000244140625 Sidewalk Cafe Interest for Consent Fee
2884721 RENEWAL INVOICED 2018-09-14 510 Two-Year License Fee
2884722 SWC-CON INVOICED 2018-09-14 445 Petition For Revocable Consent Fee
2773185 SWC-CIN-INT INVOICED 2018-04-10 1180.469970703125 Sidewalk Cafe Interest for Consent Fee
2752623 SWC-CON-ONL INVOICED 2018-03-01 18097.48046875 Sidewalk Cafe Consent Fee

Date of last update: 04 Feb 2025

Sources: New York Secretary of State