Search icon

VAP UNION SQUARE LLC

Company Details

Name: VAP UNION SQUARE LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 05 May 2010 (15 years ago)
Entity Number: 3945925
ZIP code: 10003
County: New York
Place of Formation: Delaware
Address: 113 UNIVERSITY PLACE, NEW YORK, NY, United States, 10003

Contact Details

Phone +1 212-447-0047

DOS Process Agent

Name Role Address
VAP UNION SQUARE LLC DOS Process Agent 113 UNIVERSITY PLACE, NEW YORK, NY, United States, 10003

Licenses

Number Status Type Date End date
2038465-DCA Inactive Business 2016-06-01 2020-04-15

History

Start date End date Type Value
2010-05-05 2014-01-21 Address 115 E 34TH STREET APT 13D, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140121006391 2014-01-21 BIENNIAL STATEMENT 2012-05-01
100505000498 2010-05-05 APPLICATION OF AUTHORITY 2010-05-05

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3175169 SWC-CIN-INT CREDITED 2020-04-10 849.5999755859375 Sidewalk Cafe Interest for Consent Fee
3165535 SWC-CON-ONL CREDITED 2020-03-03 13025.16015625 Sidewalk Cafe Consent Fee
3015609 SWC-CIN-INT INVOICED 2019-04-10 830.52001953125 Sidewalk Cafe Interest for Consent Fee
2998896 SWC-CON-ONL INVOICED 2019-03-06 12732.3203125 Sidewalk Cafe Consent Fee
2785563 SWC-CON INVOICED 2018-05-02 445 Petition For Revocable Consent Fee
2785562 RENEWAL INVOICED 2018-05-02 510 Two-Year License Fee
2773707 SWC-CIN-INT INVOICED 2018-04-10 815.0399780273438 Sidewalk Cafe Interest for Consent Fee
2753547 SWC-CON-ONL INVOICED 2018-03-01 12494.919921875 Sidewalk Cafe Consent Fee
2642607 LL VIO INVOICED 2017-07-17 750 LL - License Violation
2591119 SWC-CIN-INT INVOICED 2017-04-15 798.27001953125 Sidewalk Cafe Interest for Consent Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2017-07-06 Pleaded BASE WALL/RAILING/FENCE IS HIGHER THAN 30 INCHES ABOVE THE FLOOR OF THE SIDEWALK CAF+. 1 1 No data No data
2017-07-06 Pleaded CLEARANCE RULES 1 1 No data No data

Court Cases

Court Case Summary

Filing Date:
2015-07-20
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Americans with Disabilities Act - Other

Parties

Party Name:
PARENTEAU
Party Role:
Plaintiff
Party Name:
VAP UNION SQUARE LLC
Party Role:
Defendant

Date of last update: 27 Mar 2025

Sources: New York Secretary of State