Search icon

218 RESTAURANT INC.

Company Details

Name: 218 RESTAURANT INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Jun 2010 (15 years ago)
Entity Number: 3960406
ZIP code: 10013
County: New York
Place of Formation: New York
Address: 218 GRAND STREET, NEW YORK, NY, United States, 10013
Principal Address: 218 GRAND STREET, APT 9, NEW YORK, NY, United States, 10013

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 218 GRAND STREET, NEW YORK, NY, United States, 10013

Chief Executive Officer

Name Role Address
SOO FUN WONG Chief Executive Officer 218 GRAND STREET, APT 9, NEW YORK, NY, United States, 10013

History

Start date End date Type Value
2010-06-10 2012-08-02 Address 218 GRAND STREET, NEW YORK, NY, 10013, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120802002238 2012-08-02 BIENNIAL STATEMENT 2012-06-01
100610000813 2010-06-10 CERTIFICATE OF INCORPORATION 2010-06-10

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2022-10-23 No data 218 GRAND ST, Manhattan, NEW YORK, NY, 10013 ECB Summons Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-03-29 No data 218 GRAND ST, Manhattan, NEW YORK, NY, 10013 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-06-01 No data 218 GRAND ST, Manhattan, NEW YORK, NY, 10013 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-09-22 No data 218 GRAND ST, Manhattan, NEW YORK, NY, 10013 Pass 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
2771399 SCALE-01 INVOICED 2018-04-05 20 SCALE TO 33 LBS
2623087 SCALE-01 INVOICED 2017-06-09 20 SCALE TO 33 LBS
2457806 SCALE-01 INVOICED 2016-09-30 20 SCALE TO 33 LBS

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1709039 Americans with Disabilities Act - Other 2017-11-19 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant 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 2017-11-19
Termination Date 2018-06-06
Date Issue Joined 2018-02-15
Pretrial Conference Date 2018-02-09
Section 1218
Sub Section 8
Status Terminated

Parties

Name KEUNG
Role Plaintiff
Name 218 RESTAURANT INC.
Role Defendant
1105361 Fair Labor Standards Act 2011-08-01 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2011-08-01
Termination Date 2011-10-27
Date Issue Joined 2011-08-29
Section 0201
Sub Section FL
Status Terminated

Parties

Name LIN
Role Plaintiff
Name 218 RESTAURANT INC.
Role Defendant

Date of last update: 27 Mar 2025

Sources: New York Secretary of State