Name: | RED ROOSTER HARLEM LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 06 Nov 2009 (15 years ago) |
Entity Number: | 3876400 |
ZIP code: | 10065 |
County: | New York |
Place of Formation: | New York |
Address: | 770 LEXINGTON AVENUE 11TH FL, NEW YORK, NY, United States, 10065 |
Contact Details
Phone +1 212-792-9001
CAGE number | Status | Type | Established | CAGE Update Date | CAGE Expiration | SAM Expiration | |||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
6UGG7 | Obsolete | Non-Manufacturer | 2013-02-06 | 2024-03-01 | 2022-05-16 | No data | |||||||||||||||
|
POC | JANE FALLON |
Phone | +1 212-792-9001 |
Fax | +1 646-380-1387 |
Address | 310 LENOX AVE, NEW YORK, NY, 10027 4449, UNITED STATES |
Ownership of Offeror Information
Highest Level Owner | Information not Available |
---|
Immediate Level Owner | Information not Available |
---|
List of Offerors (0) | Information not Available |
---|
Name | Role | Address |
---|---|---|
C/O ANDREW CHAPMAN | DOS Process Agent | 770 LEXINGTON AVENUE 11TH FL, NEW YORK, NY, United States, 10065 |
Number | Status | Type | Date | Last renew date | End date | Address | Description |
---|---|---|---|---|---|---|---|
0340-22-104805 | No data | Alcohol sale | 2022-11-14 | 2022-11-14 | 2024-11-30 | 310 LENOX AVE, NEW YORK, New York, 10027 | Restaurant |
0423-22-103559 | No data | Alcohol sale | 2022-11-14 | 2022-11-14 | 2024-11-30 | 310 LENOX AVENUE, NEW YORK, New York, 10027 | Additional Bar |
0423-22-103954 | No data | Alcohol sale | 2022-11-14 | 2022-11-14 | 2024-11-30 | 310 LENOX AVENUE, NEW YORK, New York, 10027 | Additional Bar |
1385339-DCA | Inactive | Business | 2011-03-18 | No data | 2020-08-29 | No data | No data |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
191113060514 | 2019-11-13 | BIENNIAL STATEMENT | 2019-11-01 |
171115006292 | 2017-11-15 | BIENNIAL STATEMENT | 2017-11-01 |
151102006277 | 2015-11-02 | BIENNIAL STATEMENT | 2015-11-01 |
131119006494 | 2013-11-19 | BIENNIAL STATEMENT | 2013-11-01 |
111201002790 | 2011-12-01 | BIENNIAL STATEMENT | 2011-11-01 |
100217000179 | 2010-02-17 | CERTIFICATE OF PUBLICATION | 2010-02-17 |
091106000711 | 2009-11-06 | ARTICLES OF ORGANIZATION | 2009-11-06 |
Date | Inspection Object | Address | Grade | Type | Institution | Desctiption |
---|---|---|---|---|---|---|
2019-06-21 | No data | 310 MALCOLM X BLVD, Manhattan, NEW YORK, NY, 10027 | No Violation Issued | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
2016-04-18 | No data | 310 MALCOLM X BLVD, Manhattan, NEW YORK, NY, 10027 | Violation Issued | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
2014-06-12 | No data | 310 MALCOLM X BLVD, Manhattan, NEW YORK, NY, 10027 | No Violation Issued | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3174400 | SWC-CIN-INT | CREDITED | 2020-04-10 | 1001.0399780273438 | Sidewalk Cafe Interest for Consent Fee |
3165039 | SWC-CON-ONL | CREDITED | 2020-03-03 | 15346.58984375 | Sidewalk Cafe Consent Fee |
3083851 | RENEWAL | INVOICED | 2019-09-11 | 510 | Two-Year License Fee |
3083852 | SWC-CON | CREDITED | 2019-09-11 | 445 | Petition For Revocable Consent Fee |
3083853 | SWC-CON | INVOICED | 2019-09-11 | 445 | Petition For Revocable Consent Fee |
2998414 | SWC-CON-ONL | INVOICED | 2019-03-06 | 15001.5498046875 | Sidewalk Cafe Consent Fee |
2752826 | SWC-CON-ONL | INVOICED | 2018-03-01 | 14721.830078125 | Sidewalk Cafe Consent Fee |
2672931 | SWC-CON | CREDITED | 2017-10-03 | 445 | Petition For Revocable Consent Fee |
2672930 | RENEWAL | INVOICED | 2017-10-03 | 510 | Two-Year License Fee |
2556504 | SWC-CON-ONL | INVOICED | 2017-02-21 | 14419.0302734375 | Sidewalk Cafe Consent Fee |
Date | Outcome | Charge | Charge count | Counts sellted | Counts guilty | Counts not guilty |
---|---|---|---|---|---|---|
2016-04-18 | Settlement (Pre-Hearing) | BASE WALL/RAILING/FENCE IS HIGHER THAN 30 INCHES ABOVE THE FLOOR OF THE SIDEWALK CAF+. | 1 | 1 | No data | No data |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
5237708610 | 2021-03-20 | 0202 | PPS | 310 Malcolm X Blvd, New York, NY, 10027-4449 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1608035 | Fair Labor Standards Act | 2016-10-14 | settled | |||||||||||||||||||||||||||||||||||||||||||||||
|
Name | GRANT |
Role | Plaintiff |
Name | RED ROOSTER HARLEM LLC |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Plaintiff demands jury |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | order entered |
Nature Of Judgment | no monetary award |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2018-03-23 |
Termination Date | 2018-05-24 |
Section | 0216 |
Sub Section | (B |
Status | Terminated |
Parties
Name | JOHNSON |
Role | Plaintiff |
Name | RED ROOSTER HARLEM LLC |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Plaintiff demands jury |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | order decided |
Nature Of Judgment | no monetary award |
Judgement | defendant |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2020-08-26 |
Termination Date | 2021-03-24 |
Section | 2000 |
Sub Section | E |
Status | Terminated |
Parties
Name | CLARE |
Role | Plaintiff |
Name | RED ROOSTER HARLEM LLC |
Role | Defendant |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State