Name: | SPICE CORNER 236 INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 27 Feb 2009 (16 years ago) |
Entity Number: | 3779922 |
ZIP code: | 11372 |
County: | New York |
Place of Formation: | New York |
Address: | 71-26 ROOSEVELT AVENUE 2FL, JACKSON HEIGHTS, NY, United States, 11372 |
Principal Address: | 71-26 ROOSEVELT AVENUE, 2 FLOOR, JACKSON HEIGHTS, NY, United States, 11372 |
Contact Details
Phone +1 212-744-6374
Shares Details
Shares issued 20000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
KITTIGRON LIRTPANARUK | Chief Executive Officer | 71-26 ROOSEVELT AVENUE 2FL, JACKSON HEIGHTS, NY, United States, 11372 |
Name | Role | Address |
---|---|---|
SPICE CORNER 236 INC. | DOS Process Agent | 71-26 ROOSEVELT AVENUE 2FL, JACKSON HEIGHTS, NY, United States, 11372 |
Name | Role | Address |
---|---|---|
KITTIGRON LIRTPANARUK | Agent | 71-26 ROOSEVELT AVENUE, 2FL, JACKSON HEIGHTS, NY, 11372 |
Number | Status | Type | Date | Last renew date | End date | Address | Description |
---|---|---|---|---|---|---|---|
0340-22-104002 | No data | Alcohol sale | 2022-10-28 | 2022-10-28 | 2024-11-30 | 1479 1ST AVE, NEW YORK, New York, 10075 | Restaurant |
1378222-DCA | Inactive | Business | 2010-12-03 | No data | 2013-09-15 | No data | No data |
Start date | End date | Type | Value |
---|---|---|---|
2025-03-05 | 2025-03-05 | Address | 71-26 ROOSEVELT AVENUE 2FL, JACKSON HEIGHTS, NY, 11372, USA (Type of address: Chief Executive Officer) |
2025-03-05 | 2025-03-05 | Address | 41-30 73RD STREET, WOODSIDE, NY, 11377, USA (Type of address: Chief Executive Officer) |
2024-05-25 | 2024-05-25 | Address | 41-30 73RD STREET, WOODSIDE, NY, 11377, USA (Type of address: Chief Executive Officer) |
2024-05-25 | 2025-03-05 | Address | 71-26 ROOSEVELT AVENUE 2FL, JACKSON HEIGHTS, NY, 11372, USA (Type of address: Service of Process) |
2024-05-25 | 2025-03-05 | Shares | Share type: PAR VALUE, Number of shares: 20000, Par value: 1 |
2024-05-25 | 2025-03-05 | Address | 71-26 ROOSEVELT AVENUE 2FL, JACKSON HEIGHTS, NY, 11372, USA (Type of address: Chief Executive Officer) |
2024-05-25 | 2025-03-05 | Address | 71-26 ROOSEVELT AVENUE, 2FL, JACKSON HEIGHTS, NY, 11372, USA (Type of address: Registered Agent) |
2021-02-16 | 2024-05-25 | Address | 1479 1ST AVENUE, NEW YORK, NY, 10021, USA (Type of address: Service of Process) |
2019-09-23 | 2024-05-25 | Address | 71-26 ROOSEVELT AVENUE, 2FL, JACKSON HEIGHTS, NY, 11372, USA (Type of address: Registered Agent) |
2019-03-26 | 2024-05-25 | Address | 41-30 73RD STREET, WOODSIDE, NY, 11377, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250305003220 | 2025-03-05 | BIENNIAL STATEMENT | 2025-03-05 |
240525000119 | 2024-05-25 | BIENNIAL STATEMENT | 2024-05-25 |
210216061071 | 2021-02-16 | BIENNIAL STATEMENT | 2021-02-01 |
190923000679 | 2019-09-23 | CERTIFICATE OF CHANGE | 2019-09-23 |
190326002010 | 2019-03-26 | BIENNIAL STATEMENT | 2019-02-01 |
130205007129 | 2013-02-05 | BIENNIAL STATEMENT | 2013-02-01 |
110516002565 | 2011-05-16 | BIENNIAL STATEMENT | 2011-02-01 |
090227000101 | 2009-02-27 | CERTIFICATE OF INCORPORATION | 2009-02-27 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
1221721 | SWC-CON | INVOICED | 2013-03-08 | 3457.989990234375 | Sidewalk Consent Fee |
177577 | LL VIO | INVOICED | 2012-05-23 | 200 | LL - License Violation |
1026269 | SWC-CON | INVOICED | 2012-03-01 | 3380.52001953125 | Sidewalk Consent Fee |
1063632 | RENEWAL | INVOICED | 2011-09-13 | 510 | Two-Year License Fee |
1026262 | CNV_PC | INVOICED | 2011-09-08 | 445 | Petition for revocable Consent - SWC Review Fee |
1026267 | SWC-CON | INVOICED | 2011-03-28 | 3081.090087890625 | Sidewalk Consent Fee |
1026268 | SWC-CON | INVOICED | 2010-12-06 | 662.5599975585938 | Sidewalk Consent Fee |
1026263 | LICENSE | INVOICED | 2010-12-03 | 510 | Two-Year License Fee |
1026264 | PLANREVIEW | INVOICED | 2010-12-02 | 310 | Plan Review Fee |
1026265 | CNV_FS | INVOICED | 2010-12-02 | 1500 | Comptroller's Office security fee - sidewalk cafT |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1437397406 | 2020-05-04 | 0202 | PPP | 1479 1st Avenue, New York, NY, 10075 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
9678848403 | 2021-02-17 | 0202 | PPS | 1479 1st Ave Store, New York, NY, 10075-1303 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1302592 | Fair Labor Standards Act | 2013-04-19 | settled | |||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | RIVERA |
Role | Plaintiff |
Name | SPICE CORNER 236 INC. |
Role | Defendant |
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 | 2018-08-31 |
Termination Date | 2019-07-09 |
Date Issue Joined | 2019-03-27 |
Pretrial Conference Date | 2019-04-12 |
Section | 1218 |
Sub Section | 8 |
Status | Terminated |
Parties
Name | NORRIS |
Role | Plaintiff |
Name | SPICE CORNER 236 INC. |
Role | Defendant |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State