TAPPO, INC.

Name: | TAPPO, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 08 Oct 2010 (15 years ago) |
Entity Number: | 4004904 |
ZIP code: | 10010 |
County: | New York |
Place of Formation: | New York |
Address: | 49 WEST 24TH STREET, NEW YORK, NY, United States, 10010 |
Contact Details
Phone +1 646-454-9051
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ANTONIO GOMEZ | Chief Executive Officer | 49 WEST 24TH STREET, NEW YORK, NY, United States, 10010 |
Name | Role | Address |
---|---|---|
JONATHAN TWEEDY | Agent | 261 ROUTE 343, MILLBROOK, NY, 12545 |
Name | Role | Address |
---|---|---|
TAPPO, INC. | DOS Process Agent | 49 WEST 24TH STREET, NEW YORK, NY, United States, 10010 |
Number | Status | Type | Date | Last renew date | End date | Address | Description |
---|---|---|---|---|---|---|---|
0524-25-08014 | No data | Alcohol sale | 2025-04-23 | 2025-04-23 | 2025-10-20 | 32 E 21st St, New York, NY, 10010 | Temporary retail |
0340-22-111164 | No data | Alcohol sale | 2022-10-12 | 2022-10-12 | 2024-10-31 | 49 W 24TH ST, NEW YORK, New York, 10010 | Restaurant |
1385967-DCA | Inactive | Business | 2011-03-29 | No data | 2020-08-29 | No data | No data |
Start date | End date | Type | Value |
---|---|---|---|
2020-05-13 | 2020-10-02 | Address | 49 WEST 24TH STREET, NEW YORK, NY, 10010, USA (Type of address: Service of Process) |
2010-10-08 | 2020-05-13 | Address | 65 CARMINE ST., NEW YORK, NY, 10014, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
201002060158 | 2020-10-02 | BIENNIAL STATEMENT | 2020-10-01 |
200513060106 | 2020-05-13 | BIENNIAL STATEMENT | 2018-10-01 |
101008000010 | 2010-10-08 | CERTIFICATE OF INCORPORATION | 2010-10-08 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3174402 | SWC-CIN-INT | CREDITED | 2020-04-10 | 367.260009765625 | Sidewalk Cafe Interest for Consent Fee |
3165041 | SWC-CON-ONL | CREDITED | 2020-03-03 | 5630.22998046875 | Sidewalk Cafe Consent Fee |
3034363 | LL VIO | INVOICED | 2019-05-10 | 250 | LL - License Violation |
3015799 | SWC-CIN-INT | INVOICED | 2019-04-10 | 359.010009765625 | Sidewalk Cafe Interest for Consent Fee |
3012677 | RENEWAL | INVOICED | 2019-04-04 | 510 | Two-Year License Fee |
3012678 | SWC-CON | INVOICED | 2019-04-04 | 445 | Petition For Revocable Consent Fee |
2998416 | SWC-CON-ONL | INVOICED | 2019-03-06 | 5503.64990234375 | Sidewalk Cafe Consent Fee |
2940903 | SWC-CIN-INT | INVOICED | 2018-12-08 | 332.8800048828125 | Sidewalk Cafe Interest for Consent Fee |
2940904 | SWC-CIN-INT | INVOICED | 2018-12-08 | 337.9700012207031 | Sidewalk Cafe Interest for Consent Fee |
2773009 | SWC-CIN-INT | INVOICED | 2018-04-10 | 352.2900085449219 | Sidewalk Cafe Interest for Consent Fee |
Date | Outcome | Charge | Charge count | Counts sellted | Counts guilty | Counts not guilty |
---|---|---|---|---|---|---|
2014-09-09 | Hearing Decision | CLEARANCE RULES | 2 | No data | 2 | No data |
2014-09-09 | Hearing Decision | RESPONDENT EXCEEDS NUMBER OF TABLES ALLOWED ON THE SIDEWALK CAF+ IN LICENSE/TEMPORARY OPERATING LETTER | 3 | No data | 3 | No data |
This company hasn't received any reviews.
Date of last update: 27 Mar 2025
Sources: New York Secretary of State