Search icon

PANINI RESOURCES, LLC

Company Details

Name: PANINI RESOURCES, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 13 Jul 2009 (16 years ago)
Entity Number: 3832848
ZIP code: 10014
County: New York
Place of Formation: New York
Address: 21 BEDFORD STREET, NEW YORK, NY, United States, 10014

Contact Details

Phone +1 212-242-3093

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 21 BEDFORD STREET, NEW YORK, NY, United States, 10014

Licenses

Number Status Type Date End date
1345390-DCA Inactive Business 2010-02-23 2014-12-15

Filings

Filing Number Date Filed Type Effective Date
090921000607 2009-09-21 CERTIFICATE OF PUBLICATION 2009-09-21
090720000102 2009-07-20 CERTIFICATE OF CHANGE 2009-07-20
090713000508 2009-07-13 ARTICLES OF ORGANIZATION 2009-07-13

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2014-09-24 No data 637 HUDSON ST, Manhattan, NEW YORK, NY, 10014 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-08-04 No data 637 HUDSON ST, Manhattan, NEW YORK, NY, 10014 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
1779172 LL VIO CREDITED 2014-09-11 300 LL - License Violation
1779173 LL VIO INVOICED 2014-09-11 300 LL - License Violation
1755048 LL VIO VOIDED 2014-08-08 600 LL - License Violation
1694009 SWC-CIN-INT INVOICED 2014-05-30 444.75 Sidewalk Cafe Interest for Consent Fee
1601244 SWC-CON-ONL INVOICED 2014-02-25 6818.41015625 Sidewalk Cafe Consent Fee
1219861 SWC-CON INVOICED 2013-03-08 7155.830078125 Sidewalk Consent Fee
1124074 RENEWAL INVOICED 2012-12-27 510 Two-Year License Fee
1011657 CNV_PC INVOICED 2012-12-20 445 Petition for revocable Consent - SWC Review Fee
1011662 SWC-CON INVOICED 2012-03-01 7036.2001953125 Sidewalk Consent Fee
1011663 SWC-CON INVOICED 2011-02-14 6831.259765625 Sidewalk Consent Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2014-08-04 Pleaded RESPONDENT EXCEEDS NUMBER OF TABLES ALLOWED ON THE SIDEWALK CAF+ IN LICENSE/TEMPORARY OPERATING LETTER 2 2 No data No data

Date of last update: 27 Mar 2025

Sources: New York Secretary of State