Search icon

SHNY RESTAURANT GROUP, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: SHNY RESTAURANT GROUP, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 22 Dec 2008 (17 years ago)
Date of dissolution: 30 Apr 2024
Entity Number: 3755418
ZIP code: 10021
County: New York
Place of Formation: New York
Address: 1460 SECOND AVENUE, NEW YORK, NY, United States, 10021

Contact Details

Phone +1 212-201-0719

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 1460 SECOND AVENUE, NEW YORK, NY, United States, 10021

Licenses

Number Status Type Date End date
1415822-DCA Inactive Business 2011-12-21 2019-12-15

History

Start date End date Type Value
2008-12-22 2024-05-08 Address 1460 SECOND AVENUE, NEW YORK, NY, 10021, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240508003987 2024-04-30 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-04-30
090512000914 2009-05-12 CERTIFICATE OF PUBLICATION 2009-05-12
081222000505 2008-12-22 ARTICLES OF ORGANIZATION 2008-12-22

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3015997 SWC-CIN-INT INVOICED 2019-04-10 257.19000244140625 Sidewalk Cafe Interest for Consent Fee
2998451 SWC-CON-ONL INVOICED 2019-03-06 3942.909912109375 Sidewalk Cafe Consent Fee
2752870 SWC-CON-ONL INVOICED 2018-03-01 3869.389892578125 Sidewalk Cafe Consent Fee
2749550 DCA-SUS CREDITED 2018-02-26 445 Suspense Account
2739774 SWC-CON CREDITED 2018-02-06 445 Petition For Revocable Consent Fee
2739773 RENEWAL INVOICED 2018-02-06 510 Two-Year License Fee
2662686 SWC-CIN-INT INVOICED 2017-09-06 0.019999999552965 Sidewalk Cafe Interest for Consent Fee
2656989 SWC-CIN-INT INVOICED 2017-08-17 247.19000244140625 Sidewalk Cafe Interest for Consent Fee
2591291 SWC-CIN-INT CREDITED 2017-04-15 247.1999969482422 Sidewalk Cafe Interest for Consent Fee
2556561 SWC-CON-ONL INVOICED 2017-02-21 3789.81005859375 Sidewalk Cafe Consent Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2014-09-04 Pleaded FAILURE TO MAINTAIN REQUIRED DISTANCES FROM SIDEWALK TO ADJACENT OBJECTS THAT ARE NOT LARGE OBJECTS. 1 1 No data No data

USAspending Awards / Financial Assistance

Date:
2020-08-08
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
137500.00
Total Face Value Of Loan:
137500.00

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2011-06-16
Operation Classification:
Private(Property)
power Units:
1
Drivers:
1
Inspections:
0
FMCSA Link:

Court Cases

Court Case Summary

Filing Date:
2016-05-20
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Americans with Disabilities Act - Other

Parties

Party Name:
RILEY
Party Role:
Plaintiff
Party Name:
Party Role:
Plaintiff
Party Name:
SHNY RESTAURANT GROUP, LLC
Party Role:
Defendant

Court Case Summary

Filing Date:
2012-08-31
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Role:
Plaintiff
Party Name:
SHNY RESTAURANT GROUP, LLC
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State