Search icon

ENESLOW SECOND AVENUE LLC

Company Details

Name: ENESLOW SECOND AVENUE LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 20 Mar 2009 (16 years ago)
Entity Number: 3789033
ZIP code: 10016
County: New York
Place of Formation: New York
Address: 470 PARK AVENUE SOUTH, NEW YORK, NY, United States, 10016

Contact Details

Phone +1 212-477-2300

DOS Process Agent

Name Role Address
MR. ROBERT S. SCHWARTZ DOS Process Agent 470 PARK AVENUE SOUTH, NEW YORK, NY, United States, 10016

Licenses

Number Status Type Date End date
1315073-DCA Inactive Business 2009-04-20 2021-03-15

Filings

Filing Number Date Filed Type Effective Date
130322006259 2013-03-22 BIENNIAL STATEMENT 2013-03-01
110407003019 2011-04-07 BIENNIAL STATEMENT 2011-03-01
090608000343 2009-06-08 CERTIFICATE OF PUBLICATION 2009-06-08
090320000718 2009-03-20 ARTICLES OF ORGANIZATION 2009-03-20

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2021-05-06 No data 1504 2ND AVE, Manhattan, NEW YORK, NY, 10075 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-04-05 No data 1504 2ND AVE, Manhattan, NEW YORK, NY, 10075 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-09-02 No data 1504 2ND AVE, Manhattan, NEW YORK, NY, 10075 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
3024004 CL VIO INVOICED 2019-05-01 175 CL - Consumer Law Violation
3018113 OL VIO CREDITED 2019-04-15 125 OL - Other Violation
3018112 CL VIO CREDITED 2019-04-15 175 CL - Consumer Law Violation
2976199 RENEWAL INVOICED 2019-02-05 200 Dealer in Products for the Disabled License Renewal
2572764 RENEWAL INVOICED 2017-03-09 200 Dealer in Products for the Disabled License Renewal
2015773 RENEWAL INVOICED 2015-03-12 200 Dealer in Products for the Disabled License Renewal
1040046 RENEWAL INVOICED 2013-03-01 200 Dealer in Products for the Disabled License Renewal
1040048 RENEWAL INVOICED 2011-03-04 200 Dealer in Products for the Disabled License Renewal
1040047 CNV_TFEE INVOICED 2011-03-04 4 WT and WH - Transaction Fee
954244 CNV_TFEE INVOICED 2009-04-21 4 WT and WH - Transaction Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2019-04-05 Pleaded PRICE LIST DISCLOSES DIFFERENT PRICES BASED ON GENDER 1 1 No data No data
2019-04-05 Pleaded PRICE LIST DOES NOT STATE CONDITIONS OR VARIATIONS THAT ALTER MINIMUM PRICE AND RANGE OF ADDITIONAL CHARGES 1 1 No data No data

Date of last update: 17 Jan 2025

Sources: New York Secretary of State