Search icon

THINK BLEECKER, LLC

Company Details

Name: THINK BLEECKER, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 09 Jan 2008 (17 years ago)
Entity Number: 3615072
ZIP code: 10022
County: New York
Place of Formation: New York
Address: FRANKFURT KURNIT ET AL, 488 MADISON AVENUE, NEW YORK, NY, United States, 10022

Contact Details

Phone +1 917-692-2571

DOS Process Agent

Name Role Address
THE LLC C/O JESSIE BEEBER DOS Process Agent FRANKFURT KURNIT ET AL, 488 MADISON AVENUE, NEW YORK, NY, United States, 10022

Licenses

Number Status Type Date Last renew date End date Address Description
0240-23-141396 No data Alcohol sale 2023-09-15 2023-09-15 2025-09-30 1 BLEECKER ST, NEW YORK, New York, 10012 Restaurant
1277645-DCA Inactive Business 2008-02-20 No data 2020-04-15 No data No data

Filings

Filing Number Date Filed Type Effective Date
080109000524 2008-01-09 ARTICLES OF ORGANIZATION 2008-01-09

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-06-12 No data 1 BLEECKER ST, Manhattan, NEW YORK, NY, 10012 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-01-10 No data 1 BLEECKER ST, Manhattan, NEW YORK, NY, 10012 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-08-24 No data 1 BLEECKER ST, Manhattan, NEW YORK, NY, 10012 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-08-20 No data 1 BLEECKER ST, Manhattan, NEW YORK, NY, 10012 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
3657820 WM VIO INVOICED 2023-06-16 100 WM - W&M Violation
3174678 SWC-CIN-INT CREDITED 2020-04-10 622.1400146484375 Sidewalk Cafe Interest for Consent Fee
3164862 SWC-CON-ONL CREDITED 2020-03-03 9537.7802734375 Sidewalk Cafe Consent Fee
3145826 WM VIO INVOICED 2020-01-17 50 WM - W&M Violation
3015693 SWC-CIN-INT INVOICED 2019-04-10 608.1599731445312 Sidewalk Cafe Interest for Consent Fee
2998264 SWC-CON-ONL INVOICED 2019-03-06 9323.33984375 Sidewalk Cafe Consent Fee
2940887 SWC-CIN-INT INVOICED 2018-12-08 572.510009765625 Sidewalk Cafe Interest for Consent Fee
2791459 SWC-CON INVOICED 2018-05-18 445 Petition For Revocable Consent Fee
2791458 RENEWAL INVOICED 2018-05-18 510 Two-Year License Fee
2790721 SWC-CONADJ INVOICED 2018-05-16 0.009999999776483 Sidewalk Cafe Consent Fee Manual Adjustment

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2023-06-12 Pleaded LABEL ON COMMODITY DOES NOT CLEARLY STATE THE NAME AND ADDRESS OF MANUFACTURER, PACKER OR DISTRIBUTOR 2 2 No data No data
2023-06-12 Pleaded LABELS DO NOT CLEARLY STATE THE NET QUANTITY OF ITEMS IN CONTAINERS or PACAKGE IN TERMS OF WEIGHT, MEASURE OR COUNT 2 2 No data No data
2020-01-10 Pleaded LABEL ON COMMODITY DOES NOT CLEARLY STATE THE NAME AND ADDRESS OF MANUFACTURER, PACKER OR DISTRIBUTOR 2 2 No data No data
2017-08-24 Pleaded REFUND POLICY NOT POSTED 1 1 No data No data
2015-08-20 Pleaded BASE WALL/RAILING/FENCE IS HIGHER THAN 30 INCHES ABOVE THE FLOOR OF THE SIDEWALK CAF+. 1 1 No data No data

Date of last update: 03 Feb 2025

Sources: New York Secretary of State