Search icon

CARAPINA, LLC

Company Details

Name: CARAPINA, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 16 Oct 2007 (17 years ago)
Date of dissolution: 10 Dec 2020
Entity Number: 3580822
ZIP code: 10005
County: New York
Place of Formation: New York
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Contact Details

Phone +1 212-206-1738

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Licenses

Number Status Type Date End date
2010315-DCA Inactive Business 2014-07-03 2021-04-15

History

Start date End date Type Value
2018-08-09 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2018-08-09 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2009-10-05 2018-08-09 Address 233 BLEECKER STREET, NEW YORK, NY, 10014, USA (Type of address: Service of Process)
2007-10-16 2009-10-05 Address 2165 BROADWAY, NEW YORK, NY, 10023, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201210000450 2020-12-10 ARTICLES OF DISSOLUTION 2020-12-10
SR-48229 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-48228 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
180809000190 2018-08-09 CERTIFICATE OF CHANGE 2018-08-09
151020006132 2015-10-20 BIENNIAL STATEMENT 2015-10-01
131016006812 2013-10-16 BIENNIAL STATEMENT 2013-10-01
111102002597 2011-11-02 BIENNIAL STATEMENT 2011-10-01
091005002448 2009-10-05 BIENNIAL STATEMENT 2009-10-01
080102000082 2008-01-02 CERTIFICATE OF PUBLICATION 2008-01-02
071016000659 2007-10-16 ARTICLES OF ORGANIZATION 2007-10-16

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2018-07-09 No data 233 BLEECKER ST, Manhattan, NEW YORK, NY, 10014 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-11-03 No data 233 BLEECKER ST, Manhattan, NEW YORK, NY, 10014 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-06-09 No data 233 BLEECKER ST, Manhattan, NEW YORK, NY, 10014 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
3047999 RENEWAL INVOICED 2019-06-18 510 Two-Year License Fee
3015167 SWC-CIN-INT INVOICED 2019-04-10 283.9800109863281 Sidewalk Cafe Interest for Consent Fee
2998680 SWC-CON-ONL INVOICED 2019-03-06 4353.6298828125 Sidewalk Cafe Consent Fee
2893605 LL VIO INVOICED 2018-09-28 500 LL - License Violation
2892504 OL VIO INVOICED 2018-09-27 500 OL - Other Violation
2813961 LL VIO CREDITED 2018-07-18 250 LL - License Violation
2813782 CL VIO CREDITED 2018-07-17 175 CL - Consumer Law Violation
2813186 OL VIO CREDITED 2018-07-16 500 OL - Other Violation
2773775 SWC-CIN-INT INVOICED 2018-04-10 278.70001220703125 Sidewalk Cafe Interest for Consent Fee
2753274 SWC-CON-ONL INVOICED 2018-03-01 4272.4599609375 Sidewalk Cafe Consent Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2018-07-09 Default Decision SIDEWALK CAF+ FAILED TO CONSPICUOUSLY POST COMBINED LICENSE/COMPLAINT/MAXIMUM TABLE SIGN 1 No data 1 No data
2018-07-09 Default Decision BUSINESS KEPT EXTERIOR DOOR OR WINDOW OPEN WHILE AN AIR CONDITIONER/CENTRAL COOLING SYSTEM WAS OPERATING THAT COOLED THE AREA ADJACENT TO THE DOOR OR WINDOW 2 No data 2 No data
2018-07-09 Pleaded REFUND POLICY IS NOT POSTED AT CASH REGISTER/S OR AT THE ENTRANCES. 1 1 No data No data

Date of last update: 04 Feb 2025

Sources: New York Secretary of State