Search icon

16TH STREET BBQ, LLC

Company Details

Name: 16TH STREET BBQ, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 27 Oct 2009 (15 years ago)
Entity Number: 3871976
ZIP code: 10016
County: New York
Place of Formation: Delaware
Address: 79 MADISON AVE, STE 513, NEW YORK, NY, United States, 10016

Contact Details

Phone +1 212-244-3502

DOS Process Agent

Name Role Address
JOSH LEBOWITZ C/O DINING ENTERTAINMENT GROUP LLC DOS Process Agent 79 MADISON AVE, STE 513, NEW YORK, NY, United States, 10016

Licenses

Number Status Type Date End date
1349442-DCA Inactive Business 2010-04-07 2018-12-15

History

Start date End date Type Value
2013-10-29 2017-08-22 Address 53 W 36TH STREET, STE 201, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2012-07-18 2013-10-29 Address 350 7TH AVENUE, STE 301, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2009-10-27 2012-07-18 Address 544 WEST 27TH STRET 3RD FLOOR, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
170822006060 2017-08-22 BIENNIAL STATEMENT 2015-10-01
131029006423 2013-10-29 BIENNIAL STATEMENT 2013-10-01
120718002084 2012-07-18 BIENNIAL STATEMENT 2011-10-01
100211000765 2010-02-11 CERTIFICATE OF PUBLICATION 2010-02-11
091103000132 2009-11-03 CERTIFICATE OF AMENDMENT 2009-11-03
091027000700 2009-10-27 APPLICATION OF AUTHORITY 2009-10-27

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2016-06-16 No data 114 E 16TH ST, Manhattan, NEW YORK, NY, 10003 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-05-08 No data 114 E 16TH ST, Manhattan, NEW YORK, NY, 10003 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
2591496 SWC-CIN-INT INVOICED 2017-04-15 298.7099914550781 Sidewalk Cafe Interest for Consent Fee
2556409 SWC-CON-ONL INVOICED 2017-02-21 4579.35009765625 Sidewalk Cafe Consent Fee
2506138 SWC-CON CREDITED 2016-12-07 445 Petition For Revocable Consent Fee
2506137 RENEWAL INVOICED 2016-12-07 510 Two-Year License Fee
2502962 SWC-CIN-INT INVOICED 2016-12-02 292.57000732421875 Sidewalk Cafe Interest for Consent Fee
2374221 LL VIO INVOICED 2016-06-28 250 LL - License Violation
2322504 SWC-CIN-INT CREDITED 2016-04-10 292.55999755859375 Sidewalk Cafe Interest for Consent Fee
2287229 SWC-CON-ONL INVOICED 2016-02-27 4485.16015625 Sidewalk Cafe Consent Fee
1990703 SWC-CON-ONL INVOICED 2015-02-19 4453.97998046875 Sidewalk Cafe Consent Fee
1908227 RENEWAL INVOICED 2014-12-09 510 Two-Year License Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2016-06-16 Pleaded Business is operating a sidewalk cafT contrary to the conditions in the revocable consent 1 1 No data No data

Date of last update: 17 Jan 2025

Sources: New York Secretary of State