Search icon

333 LAFAYETTE LLC

Company Details

Name: 333 LAFAYETTE LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 30 Jun 2008 (17 years ago)
Entity Number: 3690693
ZIP code: 10013
County: New York
Place of Formation: New York
Address: 122 ELIZABETH ST., APT. 7D, NEW YORK, NY, United States, 10013

Contact Details

Phone +1 212-343-9977

Agent

Name Role Address
JEFF CHARTIER Agent 122 ELIZABETH ST., APT. 7D, NEW YORK, NY, 10013

DOS Process Agent

Name Role Address
JEFF CHARTIER DOS Process Agent 122 ELIZABETH ST., APT. 7D, NEW YORK, NY, United States, 10013

Licenses

Number Status Type Date End date
1347971-DCA Inactive Business 2010-03-25 2016-04-15

Filings

Filing Number Date Filed Type Effective Date
080630000078 2008-06-30 ARTICLES OF ORGANIZATION 2008-06-30

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2016-06-01 No data 333 LAFAYETTE ST, Manhattan, NEW YORK, NY, 10012 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-02-08 No data 333 LAFAYETTE ST, Manhattan, NEW YORK, NY, 10012 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-07-10 No data 333 LAFAYETTE ST, Manhattan, NEW YORK, NY, 10012 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
2322500 SWC-CIN-INT INVOICED 2016-04-10 827.219970703125 Sidewalk Cafe Interest for Consent Fee
2287224 SWC-CON-ONL INVOICED 2016-02-27 12682.1796875 Sidewalk Cafe Consent Fee
2043847 SWC-CIN-INT INVOICED 2015-04-10 821.489990234375 Sidewalk Cafe Interest for Consent Fee
1990698 SWC-CON-ONL INVOICED 2015-02-19 12594.0302734375 Sidewalk Cafe Consent Fee
1688531 SWC-CIN-INT INVOICED 2014-05-23 814.97998046875 Sidewalk Cafe Interest for Consent Fee
1655420 SWC-CON INVOICED 2014-04-17 445 Petition For Revocable Consent Fee
1655419 RENEWAL INVOICED 2014-04-17 510 Two-Year License Fee
1617346 LL VIO INVOICED 2014-03-11 1000 LL - License Violation
1601215 SWC-CON-ONL INVOICED 2014-02-25 12494.0703125 Sidewalk Cafe Consent Fee
1572678 SWC-CONADJ INVOICED 2014-01-24 13111.900390625 Sidewalk Cafe Consent Fee Manual Adjustment

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1410205 Fair Labor Standards Act 2014-12-30 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2014-12-30
Termination Date 2015-07-27
Date Issue Joined 2015-02-26
Pretrial Conference Date 2015-03-13
Section 0201
Sub Section DO
Status Terminated

Parties

Name ROSALES,
Role Plaintiff
Name 333 LAFAYETTE LLC
Role Defendant

Date of last update: 28 Mar 2025

Sources: New York Secretary of State