Search icon

ABRIL NY CORPORATION

Company claim

Is this your business?

Get access!

Company Details

Name: ABRIL NY CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Mar 2009 (16 years ago)
Entity Number: 3786289
ZIP code: 11222
County: Kings
Place of Formation: New York
Address: 162 FRANKLIN STREET, BROOKLYN, NY, United States, 11222

Contact Details

Phone +1 631-424-8480

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 162 FRANKLIN STREET, BROOKLYN, NY, United States, 11222

Licenses

Number Status Type Date Last renew date End date Address Description
0340-22-104908 No data Alcohol sale 2022-10-06 2022-10-06 2024-10-31 162 FRANKLIN ST, BROOKLYN, New York, 11222 Restaurant
1458701-DCA Inactive Business 2013-02-28 No data 2020-04-15 No data No data

History

Start date End date Type Value
2009-03-16 2022-06-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2009-03-16 2009-07-28 Address 214 AVENUE A, NEW YORK, NY, 10009, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
090728000155 2009-07-28 CERTIFICATE OF CHANGE 2009-07-28
090316000243 2009-03-16 CERTIFICATE OF INCORPORATION 2009-03-16

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3175369 SWC-CIN-INT CREDITED 2020-04-10 226.11000061035156 Sidewalk Cafe Interest for Consent Fee
3165160 SWC-CON-ONL CREDITED 2020-03-03 3466.3701171875 Sidewalk Cafe Consent Fee
2998548 SWC-CON-ONL INVOICED 2019-03-06 3388.43994140625 Sidewalk Cafe Consent Fee
2765728 SWC-CON CREDITED 2018-03-28 445 Petition For Revocable Consent Fee
2765727 RENEWAL INVOICED 2018-03-28 510 Two-Year License Fee
2753007 SWC-CON-ONL INVOICED 2018-03-01 3325.260009765625 Sidewalk Cafe Consent Fee
2556724 SWC-CON-ONL INVOICED 2017-02-21 3256.8701171875 Sidewalk Cafe Consent Fee
2464504 LL VIO INVOICED 2016-10-06 250 LL - License Violation
2320490 RENEWAL INVOICED 2016-04-07 510 Two-Year License Fee
2320491 SWC-CON INVOICED 2016-04-07 445 Petition For Revocable Consent Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2016-09-24 Pleaded FAILURE TO MAINTAIN REQUIRED DISTANCES FROM SIDEWALK TO ADJACENT OBJECTS THAT ARE NOT LARGE OBJECTS. 1 1 No data No data

Court Cases

Court Case Summary

Filing Date:
2022-03-15
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Americans with Disabilities Act - Other

Parties

Party Name:
HENNESSY
Party Role:
Plaintiff
Party Name:
ABRIL NY CORPORATION
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