Search icon

LOS CUATES LLC

Company Details

Name: LOS CUATES LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 13 May 2010 (15 years ago)
Entity Number: 3949291
ZIP code: 10013
County: Albany
Place of Formation: New York
Address: 66 White Street 501, New York, NY, United States, 10013

Contact Details

Phone +1 631-424-8480

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
LOS CUATES LLC 401(K) PLAN 2023 272570570 2024-07-22 LOS CUATES LLC 26
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2023-01-01
Business code 722511
Sponsor’s telephone number 6466456677
Plan sponsor’s address 170 WYTHE AVE, NEW YORK, NY, 11249

Signature of

Role Plan administrator
Date 2024-07-22
Name of individual signing CHRIS HORNE

DOS Process Agent

Name Role Address
B&G INTERNATIONAL LAW PLLC DOS Process Agent 66 White Street 501, New York, NY, United States, 10013

Agent

Name Role Address
GLOBAL SETTLEMENT CORP. Agent 525 NORTHERN BLVD. SUITE 210, GREAT NECK, NY, 11021

Licenses

Number Status Type Date End date
1418335-DCA Inactive Business 2012-02-08 2020-04-15

History

Start date End date Type Value
2023-11-07 2024-05-01 Address 525 NORTHERN BLVD. SUITE 210, GREAT NECK, NY, 11021, USA (Type of address: Registered Agent)
2023-11-07 2024-05-01 Address 66 White Street 501, New York, NY, 10013, USA (Type of address: Service of Process)
2015-10-13 2023-11-07 Address 525 NORTHERN BLVD. SUITE 210, GREAT NECK, NY, 11021, USA (Type of address: Registered Agent)
2015-10-13 2023-11-07 Address 525 NORTHERN BLVD. SUITE 210, GREAT NECK, NY, 11021, USA (Type of address: Service of Process)
2010-05-13 2015-10-13 Address ONE COMMERCE PLAZA, 9 WASHINGTON AVE STE 1008, ALBANY, NY, 12260, USA (Type of address: Registered Agent)
2010-05-13 2015-10-13 Address ONE COMMERCE PLAZA, 99 WASHINGTON AVE STE 1008, ALBANY, NY, 12260, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240501038381 2024-05-01 BIENNIAL STATEMENT 2024-05-01
231107000413 2023-11-07 BIENNIAL STATEMENT 2022-05-01
151013000332 2015-10-13 CERTIFICATE OF CHANGE 2015-10-13
120628002091 2012-06-28 BIENNIAL STATEMENT 2012-05-01
101021000434 2010-10-21 CERTIFICATE OF PUBLICATION 2010-10-21
100513000250 2010-05-13 ARTICLES OF ORGANIZATION 2010-05-13

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2014-11-03 No data 168 WYTHE AVE, Brooklyn, BROOKLYN, NY, 11249 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
3174728 SWC-CIN-INT CREDITED 2020-04-10 1640.31005859375 Sidewalk Cafe Interest for Consent Fee
3165079 SWC-CON-ONL CREDITED 2020-03-03 25146.970703125 Sidewalk Cafe Consent Fee
3159804 NGC INVOICED 2020-02-19 20 No Good Check Fee
3015115 SWC-CIN-INT INVOICED 2019-04-10 1603.4100341796875 Sidewalk Cafe Interest for Consent Fee
2998459 SWC-CON-ONL INVOICED 2019-03-06 24581.58984375 Sidewalk Cafe Consent Fee
2773765 SWC-CIN-INT INVOICED 2018-04-10 1573.530029296875 Sidewalk Cafe Interest for Consent Fee
2769508 RENEWAL INVOICED 2018-04-02 510 Two-Year License Fee
2769509 SWC-CON INVOICED 2018-04-02 445 Petition For Revocable Consent Fee
2752883 SWC-CON-ONL INVOICED 2018-03-01 24123.25 Sidewalk Cafe Consent Fee
2706904 SWC-CIN-INT INVOICED 2017-12-07 1541.1700439453125 Sidewalk Cafe Interest for Consent Fee

Date of last update: 16 Jan 2025

Sources: New York Secretary of State