Name: | 49TH STREET RESTAURANT LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 06 Aug 2009 (16 years ago) |
Entity Number: | 3842123 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | New York |
Address: | 249 West 49th Street, New York, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 249 West 49th Street, New York, NY, United States, 10019 |
Number | Type | Date | Last renew date | End date | Address | Description |
---|---|---|---|---|---|---|
0340-22-106073 | Alcohol sale | 2024-03-27 | 2024-03-27 | 2026-03-31 | 249 W 49TH STREET, NEW YORK, New York, 10019 | Restaurant |
Start date | End date | Type | Value |
---|---|---|---|
2009-08-13 | 2011-08-09 | Address | 249 WEST 49TH STREET, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
2009-08-06 | 2009-08-13 | Address | 249 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
221215003476 | 2022-12-15 | BIENNIAL STATEMENT | 2021-08-01 |
130814006422 | 2013-08-14 | BIENNIAL STATEMENT | 2013-08-01 |
110809002721 | 2011-08-09 | BIENNIAL STATEMENT | 2011-08-01 |
091015000701 | 2009-10-15 | CERTIFICATE OF PUBLICATION | 2009-10-15 |
090813000607 | 2009-08-13 | CERTIFICATE OF CHANGE | 2009-08-13 |
090813000330 | 2009-08-13 | CERTIFICATE OF CHANGE | 2009-08-13 |
090806000414 | 2009-08-06 | ARTICLES OF ORGANIZATION | 2009-08-06 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
344268222 | 0215000 | 2019-08-29 | 249 W. 49TH STREET, NEW YORK, NY, 10019 | |||||||||||||||||||||||||||||||||||||||||||||
|
Type | Referral |
Activity Nr | 1492931 |
Safety | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19040039 A02 |
Issuance Date | 2019-08-30 |
Current Penalty | 0.0 |
Initial Penalty | 5000.0 |
Final Order | 2019-11-19 |
Nr Instances | 1 |
Nr Exposed | 1 |
Related Event Code (REC) | Referral |
FTA Current Penalty | 0.0 |
Citation text line | 29 CFR 1904.39(a)(2): The employer failed to report an employee's amputation, as a result of a work-related incident, within (24) twenty-four hours. a) On or about 06/03/2019, the employer did not notify OSHA within 24 hours of a work-related incident that resulted in an amputation. On or about 06/03/2019, an employee amputated his finger(s) from an object being lifted or handled. |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2358467203 | 2020-04-16 | 0202 | PPP | 77 Park Avenue 16A, NEW YORK, NY, 10016 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 27 Mar 2025
Sources: New York Secretary of State