Search icon

BLUE SMOKE 102 NORTH END AVE LLC

Company claim

Is this your business?

Get access!

Company Details

Name: BLUE SMOKE 102 NORTH END AVE LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 16 Jul 2010 (15 years ago)
Entity Number: 3973809
ZIP code: 12207
County: New York
Place of Formation: New York
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Contact Details

Phone +1 212-889-2005

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Licenses

Number Status Type Date Last renew date End date Address Description
0340-22-114517 No data Alcohol sale 2023-11-22 2023-11-22 2025-11-30 102 NORTH END AVE, NEW YORK, New York, 10282 Restaurant
1421278-DCA Inactive Business 2012-03-08 No data 2020-12-15 No data No data

History

Start date End date Type Value
2020-06-05 2024-07-02 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2018-08-28 2020-06-05 Address ATTN: CHIEF LEGAL OFFICER, 853 BROADWAY, 17TH FLOOR, NEW YORK, NY, 10003, USA (Type of address: Service of Process)
2014-12-22 2018-08-28 Address 24-32 UNION SQUARE EAST, SIXTH FLOOR, NEW YORK, NY, 10003, USA (Type of address: Service of Process)
2012-09-20 2014-12-22 Address 24-32 UNION SQUARE EAST, SIXTH FLOOR, NEW YORK, NY, 10003, USA (Type of address: Service of Process)
2010-07-16 2012-09-20 Address 24-32 UNION SQUARE EAST, SIXTH FLOOR, NEW YORK, NY, 10003, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240702000127 2024-07-02 BIENNIAL STATEMENT 2024-07-02
220721002594 2022-07-21 BIENNIAL STATEMENT 2022-07-01
210720002473 2021-07-20 BIENNIAL STATEMENT 2021-07-20
200605000143 2020-06-05 CERTIFICATE OF CHANGE 2020-06-05
190619060343 2019-06-19 BIENNIAL STATEMENT 2018-07-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3175339 SWC-CIN-INT CREDITED 2020-04-10 835.9199829101562 Sidewalk Cafe Interest for Consent Fee
3165096 SWC-CON-ONL CREDITED 2020-03-03 12815.080078125 Sidewalk Cafe Consent Fee
3015126 SWC-CIN-INT INVOICED 2019-04-10 817.1099853515625 Sidewalk Cafe Interest for Consent Fee
2998478 SWC-CON-ONL INVOICED 2019-03-06 12526.9599609375 Sidewalk Cafe Consent Fee
2942385 SWC-CIN-INT INVOICED 2018-12-11 0.009999999776483 Sidewalk Cafe Interest for Consent Fee
2932697 SWC-CON INVOICED 2018-11-21 445 Petition For Revocable Consent Fee
2932696 RENEWAL INVOICED 2018-11-21 510 Two-Year License Fee
2773824 SWC-CIN-INT INVOICED 2018-04-10 801.8699951171875 Sidewalk Cafe Interest for Consent Fee
2752903 SWC-CON-ONL INVOICED 2018-03-01 12293.3896484375 Sidewalk Cafe Consent Fee
2697828 SWC-CIN-INT INVOICED 2017-11-21 0.009999999776483 Sidewalk Cafe Interest for Consent Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2014-07-16 Pleaded FAILURE TO MAINTAIN REQUIRED DISTANCES FROM SIDEWALK TO ADJACENT OBJECTS THAT ARE NOT LARGE OBJECTS. 1 1 No data No data

USAspending Awards / Financial Assistance

Date:
2020-04-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
533060.00
Total Face Value Of Loan:
533060.00

Paycheck Protection Program

Date Approved:
2020-04-10
Loan Status:
Exemption 4
SBA Guaranty Percentage:
100
Initial Approval Amount:
533060
Current Approval Amount:
533060
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
207338.77

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State