Name: | SPUNTO, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 31 Dec 2007 (17 years ago) |
Entity Number: | 3610896 |
ZIP code: | 10014 |
County: | New York |
Place of Formation: | New York |
Address: | 65 CARMINE ST, NEW YORK, NY, United States, 10014 |
Principal Address: | 49 WEST 24TH ST, NEW YORK, NY, United States, 10010 |
Contact Details
Phone +1 212-242-1200
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ANTONIO GOMEZ | Chief Executive Officer | 65 CARMINE ST, NEW YORK, NY, United States, 10014 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 65 CARMINE ST, NEW YORK, NY, United States, 10014 |
Number | Status | Type | Date | Last renew date | End date | Address | Description |
---|---|---|---|---|---|---|---|
0340-21-119590 | No data | Alcohol sale | 2023-12-20 | 2023-12-20 | 2025-12-31 | 65 CARMINE ST, NEW YORK, New York, 10014 | Restaurant |
1325458-DCA | Inactive | Business | 2009-07-15 | No data | 2020-07-19 | No data | No data |
Start date | End date | Type | Value |
---|---|---|---|
2010-01-28 | 2011-12-29 | Address | 65 CARMINE ST, NEW YORK, NY, 10014, USA (Type of address: Chief Executive Officer) |
2010-01-28 | 2011-12-29 | Address | 65 CARMINE ST, NEW YORK, NY, 10014, USA (Type of address: Principal Executive Office) |
2008-12-04 | 2011-12-29 | Address | 65 CARMINE STREET, STE. D1, NEW YORK, NY, 10014, USA (Type of address: Service of Process) |
2007-12-31 | 2008-12-04 | Address | 10TH FL., 300 E. 42ND STREET, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140116002383 | 2014-01-16 | BIENNIAL STATEMENT | 2013-12-01 |
111229002789 | 2011-12-29 | BIENNIAL STATEMENT | 2011-12-01 |
100128002608 | 2010-01-28 | BIENNIAL STATEMENT | 2009-12-01 |
081204000100 | 2008-12-04 | CERTIFICATE OF CHANGE | 2008-12-04 |
071231000736 | 2007-12-31 | CERTIFICATE OF INCORPORATION | 2007-12-31 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3179290 | DCA-SUS | CREDITED | 2020-05-08 | 310 | Suspense Account |
3174704 | SWC-CIN-INT | CREDITED | 2020-04-10 | 860.5800170898438 | Sidewalk Cafe Interest for Consent Fee |
3164937 | SWC-CON-ONL | CREDITED | 2020-03-03 | 13193.23046875 | Sidewalk Cafe Consent Fee |
3142903 | PLANREVIEW | CREDITED | 2020-01-10 | 310 | Sidewalk Cafe Plan Review Fee |
3142902 | PLAN-FEE-EN | CREDITED | 2020-01-10 | 680 | Department of City Planning Fee |
3142901 | SWC-CON | INVOICED | 2020-01-10 | 445 | Petition For Revocable Consent Fee |
3142900 | RENEWAL | INVOICED | 2020-01-10 | 510 | Two-Year License Fee |
3015362 | SWC-CIN-INT | INVOICED | 2019-04-10 | 841.22998046875 | Sidewalk Cafe Interest for Consent Fee |
2998325 | SWC-CON-ONL | INVOICED | 2019-03-06 | 12896.6103515625 | Sidewalk Cafe Consent Fee |
2947197 | SWC-CON-ONL | INVOICED | 2018-12-18 | 0.009999999776483 | Sidewalk Cafe Consent Fee |
Date | Outcome | Charge | Charge count | Counts sellted | Counts guilty | Counts not guilty |
---|---|---|---|---|---|---|
2017-01-20 | Hearing Decision | SIDEWALK CAF+ FAILED TO CONSPICUOUSLY POST COMBINED LICENSE/COMPLAINT/MAXIMUM TABLE SIGN | 1 | No data | 1 | No data |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State