Search icon

AMINA 50 INC.

Company Details

Name: AMINA 50 INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 May 2010 (15 years ago)
Entity Number: 3944652
ZIP code: 10022
County: New York
Place of Formation: New York
Address: 955 SECOND AVENUE, NEW YORK, NY, United States, 10022
Principal Address: 955 2ND AVENUE, NEW YORK, NY, United States, 10022

Contact Details

Phone +1 212-752-7151

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CHARLES DEVIGNE Chief Executive Officer 955 2ND AVENUE, NEW YORK, NY, United States, 10022

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 955 SECOND AVENUE, NEW YORK, NY, United States, 10022

Licenses

Number Status Type Date End date
1382170-DCA Inactive Business 2011-02-10 2017-12-15

Filings

Filing Number Date Filed Type Effective Date
140515006444 2014-05-15 BIENNIAL STATEMENT 2014-05-01
131204006165 2013-12-04 BIENNIAL STATEMENT 2012-05-01
100503000500 2010-05-03 CERTIFICATE OF INCORPORATION 2010-05-03

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2016-04-11 No data 955 2ND AVE, Manhattan, NEW YORK, NY, 10022 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-08-11 No data 955 2ND AVE, Manhattan, NEW YORK, NY, 10022 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-03-31 No data 955 2ND AVE, Manhattan, NEW YORK, NY, 10022 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
2322420 SWC-CIN-INT INVOICED 2016-04-10 348.05999755859375 Sidewalk Cafe Interest for Consent Fee
2287293 SWC-CON-ONL INVOICED 2016-02-27 5335.7998046875 Sidewalk Cafe Consent Fee
2242577 SWC-CON INVOICED 2015-12-28 445 Petition For Revocable Consent Fee
2242576 RENEWAL INVOICED 2015-12-28 510 Two-Year License Fee
2043354 SWC-CIN-INT INVOICED 2015-04-10 345.6300048828125 Sidewalk Cafe Interest for Consent Fee
1990773 SWC-CON-ONL INVOICED 2015-02-19 5298.7099609375 Sidewalk Cafe Consent Fee
1893364 LICENSEDOC15 INVOICED 2014-11-25 15 License Document Replacement
1774441 SWC-CIN-INT INVOICED 2014-09-04 342.8900146484375 Sidewalk Cafe Interest for Consent Fee
1670493 LL VIO INVOICED 2014-05-01 1000 LL - License Violation
1670107 LL VIO INVOICED 2014-05-01 500 LL - License Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2014-03-31 Default Decision UNLIC SIDEWALK CAFE 1 No data 1 No data

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1509448 Fair Labor Standards Act 2015-12-02 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2015-12-02
Termination Date 2022-12-12
Date Issue Joined 2019-05-30
Pretrial Conference Date 2016-04-15
Section 0201
Sub Section FL
Status Terminated

Parties

Name RAMIREZ
Role Plaintiff
Name AMINA 50 INC.
Role Defendant
1403642 Fair Labor Standards Act 2014-05-21 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2014-05-21
Termination Date 2015-09-18
Date Issue Joined 2014-08-22
Pretrial Conference Date 2014-10-10
Section 0002
Sub Section FL
Status Terminated

Parties

Name MARTINEZ-TELLEZ
Role Plaintiff
Name AMINA 50 INC.
Role Defendant

Date of last update: 27 Mar 2025

Sources: New York Secretary of State