Search icon

HPA RESTAURANT, LLC

Company Details

Name: HPA RESTAURANT, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 31 Jul 2008 (17 years ago)
Date of dissolution: 21 Feb 2019
Entity Number: 3703286
ZIP code: 10016
County: New York
Place of Formation: New York
Address: 255 FIFTH AVENUE, NEW YORK, NY, United States, 10016

Contact Details

Phone +1 212-532-7600

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 255 FIFTH AVENUE, NEW YORK, NY, United States, 10016

Licenses

Number Status Type Date End date
1357424-DCA Inactive Business 2010-06-09 2018-12-15

Filings

Filing Number Date Filed Type Effective Date
190221000287 2019-02-21 ARTICLES OF DISSOLUTION 2019-02-21
140711006416 2014-07-11 BIENNIAL STATEMENT 2014-07-01
120806002809 2012-08-06 BIENNIAL STATEMENT 2012-07-01
100716002833 2010-07-16 BIENNIAL STATEMENT 2010-07-01
081009000665 2008-10-09 CERTIFICATE OF PUBLICATION 2008-10-09
080917000377 2008-09-17 CERTIFICATE OF CHANGE 2008-09-17
080731000523 2008-07-31 ARTICLES OF ORGANIZATION 2008-07-31

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2018-03-16 No data 255 5TH AVE, Manhattan, NEW YORK, NY, 10016 No Evidence of Activity Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-12-17 No data 255 5TH AVE, Manhattan, NEW YORK, NY, 10016 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-01-16 No data 255 5TH AVE, Manhattan, NEW YORK, NY, 10016 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
2773249 SWC-CIN-INT CREDITED 2018-04-10 736.1400146484375 Sidewalk Cafe Interest for Consent Fee
2752783 SWC-CON-ONL CREDITED 2018-03-01 11285.73046875 Sidewalk Cafe Consent Fee
2590871 SWC-CIN-INT INVOICED 2017-04-15 721.02001953125 Sidewalk Cafe Interest for Consent Fee
2556457 SWC-CON-ONL INVOICED 2017-02-21 11053.6103515625 Sidewalk Cafe Consent Fee
2552352 RENEWAL INVOICED 2017-02-14 510 Two-Year License Fee
2552353 SWC-CON CREDITED 2017-02-14 445 Petition For Revocable Consent Fee
2322519 SWC-CIN-INT INVOICED 2016-04-10 706.1699829101562 Sidewalk Cafe Interest for Consent Fee
2287257 SWC-CON-ONL INVOICED 2016-02-27 10826.259765625 Sidewalk Cafe Consent Fee
2229218 SWC-CONADJ INVOICED 2015-12-07 701.27001953125 Sidewalk Cafe Consent Fee Manual Adjustment
2043476 SWC-CIN-INT CREDITED 2015-04-10 701.280029296875 Sidewalk Cafe Interest for Consent Fee

Date of last update: 17 Jan 2025

Sources: New York Secretary of State