Search icon

135 WEST B FOOD & DRINK LLC

Company Details

Name: 135 WEST B FOOD & DRINK LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 17 Apr 2008 (17 years ago)
Entity Number: 3659891
ZIP code: 10013
County: Albany
Place of Formation: New York
Address: 135 W BROADWAY, NEW YORK, NY, United States, 10013

Contact Details

Phone +1 212-374-1135

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
KB1NKWESF1J3 2022-06-17 135 W BROADWAY, NEW YORK, NY, 10013, 3305, USA 135 W BROADWAY, NEW YORK, NY, 10013, 3305, USA

Business Information

Doing Business As TINY'S & THE BAR UPSTAIRS
Congressional District 10
State/Country of Incorporation NY, USA
Activation Date 2021-03-27
Initial Registration Date 2021-03-19
Entity Start Date 2008-06-23
Fiscal Year End Close Date Dec 31

Points of Contacts

Electronic Business
Title PRIMARY POC
Name NILKA BERMUDEZ
Role OFFICE MANAGER
Address 135 W BROADWAY, #3, NEW YORK, NY, 10013, 3305, USA
Government Business
Title PRIMARY POC
Name NILKA BERMUDEZ
Role OFFICE MANAGER
Address 135 W BROADWAY, NEW YORK, NY, 10013, 3305, USA
Past Performance Information not Available

Agent

Name Role Address
ALLSTATE CORPORATE SERVICES CORP. Agent 41 STATE STREET, SUITE 415, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
135 WEST B FOODS LLC DOS Process Agent 135 W BROADWAY, NEW YORK, NY, United States, 10013

Licenses

Number Status Type Date Last renew date End date Address Description
0340-23-132694 No data Alcohol sale 2023-06-22 2023-06-22 2025-06-30 135 W BROADWAY, NEW YORK, New York, 10013 Restaurant
1421014-DCA Inactive Business 2012-03-07 No data 2020-12-15 No data No data

History

Start date End date Type Value
2012-06-22 2024-04-02 Address 135 W BROADWAY, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
2011-06-23 2012-06-22 Address 135 W BROADWAY, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
2008-04-17 2024-04-02 Address 41 STATE STREET, SUITE 415, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2008-04-17 2011-06-23 Address 41 STATE STREET, SUITE 415, ALBANY, NY, 12207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240402004412 2024-04-02 BIENNIAL STATEMENT 2024-04-02
220103003132 2022-01-03 BIENNIAL STATEMENT 2022-01-03
180412006107 2018-04-12 BIENNIAL STATEMENT 2018-04-01
160406006130 2016-04-06 BIENNIAL STATEMENT 2016-04-01
140415006201 2014-04-15 BIENNIAL STATEMENT 2014-04-01
120622002400 2012-06-22 BIENNIAL STATEMENT 2012-04-01
110623002548 2011-06-23 BIENNIAL STATEMENT 2010-04-01
080623000381 2008-06-23 CERTIFICATE OF PUBLICATION 2008-06-23
080417000556 2008-04-17 ARTICLES OF ORGANIZATION 2008-04-17

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2019-04-24 No data 135 W BROADWAY, Manhattan, NEW YORK, NY, 10013 No Evidence of Activity Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-11-12 No data 135 W BROADWAY, Manhattan, NEW YORK, NY, 10013 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-10-10 No data 135 W BROADWAY, Manhattan, NEW YORK, NY, 10013 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
3174418 SWC-CIN-INT CREDITED 2020-04-10 290.5199890136719 Sidewalk Cafe Interest for Consent Fee
3165093 SWC-CON-ONL CREDITED 2020-03-03 4453.77001953125 Sidewalk Cafe Consent Fee
2998475 SWC-CON-ONL INVOICED 2019-03-06 4353.6298828125 Sidewalk Cafe Consent Fee
2939376 RENEWAL INVOICED 2018-12-05 510 Two-Year License Fee
2939377 SWC-CON INVOICED 2018-12-05 445 Petition For Revocable Consent Fee
2797797 LICENSEDOC15 INVOICED 2018-06-08 15 License Document Replacement
2773151 SWC-CIN-INT INVOICED 2018-04-10 278.70001220703125 Sidewalk Cafe Interest for Consent Fee
2752900 SWC-CON-ONL INVOICED 2018-03-01 4272.4599609375 Sidewalk Cafe Consent Fee
2574866 LL VIO INVOICED 2017-03-15 750 LL - License Violation
2556596 SWC-CON-ONL INVOICED 2017-02-21 4184.580078125 Sidewalk Cafe Consent Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2016-11-12 Hearing Decision THE SIDEWALK CAF+'S BASE WALL/RAILING/FENCE IS NOT REMOVABLE OR IS NOT SELF-SUPPORTING. 1 No data 1 No data
2016-11-12 Hearing Decision FAILURE TO MAINTAIN REQUIRED DISTANCES FROM SIDEWALK TO ADJACENT OBJECTS THAT ARE NOT LARGE OBJECTS. 1 No data No data 1
2016-11-12 Hearing Decision SIDEWALK CAF+ FAILED TO CONSPICUOUSLY POST COMBINED LICENSE/COMPLAINT/MAXIMUM TABLE SIGN 1 No data No data 1
2014-10-10 Pleaded CLEARANCE RULES 1 1 No data No data
2014-10-10 Pleaded THE SIDEWALK CAF+ CONTAINS OBJECTS THAT ARE NOT PERMITTED WITHIN THE SIDEWALK CAF+ BECAUSE THEY ARE NOT MOVABLE/AUTHORIZED 1 1 No data No data
2014-10-10 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: 17 Jan 2025

Sources: New York Secretary of State