Search icon

CAFE CORTADITO LLC

Company Details

Name: CAFE CORTADITO LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 11 May 2007 (18 years ago)
Entity Number: 3516345
ZIP code: 10019
County: New York
Place of Formation: New York
Address: 236 WEST 52ND STREET, APT A-4, NEW YORK, NY, United States, 10019

Contact Details

Phone +1 212-614-3080

DOS Process Agent

Name Role Address
PATRICIA F VALENCIA DOS Process Agent 236 WEST 52ND STREET, APT A-4, NEW YORK, NY, United States, 10019

Licenses

Number Status Type Date End date
2047696-DCA Inactive Business 2017-01-25 2021-09-15
1381432-DCA Inactive Business 2011-01-26 2016-02-29

History

Start date End date Type Value
2007-05-11 2011-05-16 Address 236 WEST 52ND ST., APT. A4, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130515002399 2013-05-15 BIENNIAL STATEMENT 2013-05-01
110516003015 2011-05-16 BIENNIAL STATEMENT 2011-05-01
090421002117 2009-04-21 BIENNIAL STATEMENT 2009-05-01
071107000132 2007-11-07 CERTIFICATE OF PUBLICATION 2007-11-07
070511000597 2007-05-11 ARTICLES OF ORGANIZATION 2007-05-11

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2015-12-05 No data 210 E 3RD ST, Manhattan, NEW YORK, NY, 10009 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-11-14 No data 210 E 3RD ST, Manhattan, NEW YORK, NY, 10009 No Evidence of Activity Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-09-27 No data 210 E 3RD ST, Manhattan, NEW YORK, NY, 10009 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-08-08 No data 210 E 3RD ST, Manhattan, NEW YORK, NY, 10009 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
3174892 SWC-CIN-INT CREDITED 2020-04-10 271.3500061035156 Sidewalk Cafe Interest for Consent Fee
3165593 SWC-CON-ONL CREDITED 2020-03-03 4159.64990234375 Sidewalk Cafe Consent Fee
3126457 SWC-CONADJ INVOICED 2019-12-12 0.009999999776483 Sidewalk Cafe Consent Fee Manual Adjustment
3067848 SWC-CON INVOICED 2019-07-31 445 Petition For Revocable Consent Fee
3067847 RENEWAL INVOICED 2019-07-31 510 Two-Year License Fee
3015491 SWC-CIN-INT INVOICED 2019-04-10 265.2300109863281 Sidewalk Cafe Interest for Consent Fee
2998964 SWC-CON-ONL INVOICED 2019-03-06 4066.1298828125 Sidewalk Cafe Consent Fee
2936005 SWC-CIN-INT INVOICED 2018-11-28 260.2699890136719 Sidewalk Cafe Interest for Consent Fee
2773586 SWC-CIN-INT CREDITED 2018-04-10 260.2799987792969 Sidewalk Cafe Interest for Consent Fee
2753631 SWC-CON-ONL INVOICED 2018-03-01 3990.31005859375 Sidewalk Cafe Consent Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2015-12-05 Settlement (Pre-Hearing) UNENCLOSED NOT COMPLYING W/ CONSENT TERM 1 1 No data No data
2014-09-27 Settlement (Pre-Hearing) THE WIDTH OF THE PORTION OF THE SIDEWALK RESERVED FOR PEDESTRIAN USE IS LESS THA 8 FEET OR 50% OF SIDEWALK'S WIDTH 1 1 No data No data
2014-09-27 Settlement (Pre-Hearing) RESPONDENT EXCEEDS NUMBER OF TABLES ALLOWED ON THE SIDEWALK CAF+ IN LICENSE/TEMPORARY OPERATING LETTER 7 7 No data No data

Date of last update: 17 Jan 2025

Sources: New York Secretary of State