Name: | GREENWICH HOTEL RESTAURANT LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 19 Dec 2008 (16 years ago) |
Entity Number: | 3754763 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Address: | 560 Lexington Avenue, 6th Floor, New York, NY, United States, 10022 |
Contact Details
Phone +1 212-533-7000
Name | Role | Address |
---|---|---|
GOLDFARB & FLEECE LLP – ATTN: ROBERT ZIMMERMAN | DOS Process Agent | 560 Lexington Avenue, 6th Floor, New York, NY, United States, 10022 |
A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.
Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a
government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity
doing business with the federal government must register for a UEI.
Number | Status | Type | Date | Last renew date | End date | Address | Description |
---|---|---|---|---|---|---|---|
0340-21-119526 | No data | Alcohol sale | 2023-11-15 | 2023-11-15 | 2025-11-30 | 377 GREENWICH ST, NEW YORK, New York, 10013 | Restaurant |
0423-21-119231 | No data | Alcohol sale | 2023-11-15 | 2023-11-15 | 2025-11-30 | 377 GREENWICH ST, NEW YORK, NY, 10013 | Additional Bar |
1319263-DCA | Inactive | Business | 2009-07-24 | No data | 2021-09-15 | No data | No data |
Start date | End date | Type | Value |
---|---|---|---|
2011-02-10 | 2024-03-25 | Address | 377 GREENWICH ST, NEW YORK, NY, 10013, USA (Type of address: Service of Process) |
2008-12-19 | 2011-02-10 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240325003975 | 2024-03-25 | BIENNIAL STATEMENT | 2024-03-25 |
150121002050 | 2015-01-21 | BIENNIAL STATEMENT | 2014-12-01 |
130109002605 | 2013-01-09 | BIENNIAL STATEMENT | 2012-12-01 |
110210003469 | 2011-02-10 | BIENNIAL STATEMENT | 2010-12-01 |
081219000111 | 2008-12-19 | ARTICLES OF ORGANIZATION | 2008-12-19 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3175088 | SWC-CIN-INT | CREDITED | 2020-04-10 | 1545.75 | Sidewalk Cafe Interest for Consent Fee |
3164931 | SWC-CON-ONL | CREDITED | 2020-03-03 | 23697.400390625 | Sidewalk Cafe Consent Fee |
3068086 | RENEWAL | INVOICED | 2019-07-31 | 510 | Two-Year License Fee |
3068087 | SWC-CON | INVOICED | 2019-07-31 | 445 | Petition For Revocable Consent Fee |
3015361 | SWC-CIN-INT | INVOICED | 2019-04-10 | 1511.010009765625 | Sidewalk Cafe Interest for Consent Fee |
2998319 | SWC-CON-ONL | INVOICED | 2019-03-06 | 23164.609375 | Sidewalk Cafe Consent Fee |
2937087 | SWC-CIN-INT | INVOICED | 2018-11-30 | 0.009999999776483 | Sidewalk Cafe Interest for Consent Fee |
2773898 | SWC-CIN-INT | INVOICED | 2018-04-10 | 1482.81005859375 | Sidewalk Cafe Interest for Consent Fee |
2752706 | SWC-CON-ONL | INVOICED | 2018-03-01 | 22732.689453125 | Sidewalk Cafe Consent Fee |
2658624 | RENEWAL | INVOICED | 2017-08-23 | 510 | Two-Year License Fee |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State