Search icon

BATTERY BISTRO, LLC

Company Details

Name: BATTERY BISTRO, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 03 Feb 2011 (14 years ago)
Entity Number: 4050655
ZIP code: 10007
County: New York
Place of Formation: New York
Address: 1 WORLD TRADE CENTER, SUITE 47A, NEW YORK, NY, United States, 10007

DOS Process Agent

Name Role Address
BATTERY BISTRO LLC DOS Process Agent 1 WORLD TRADE CENTER, SUITE 47A, NEW YORK, NY, United States, 10007

Agent

Name Role Address
THE LAW OFFICES OF RICHARD L. COHN Agent 111 BROADWAY, SUITE 1202, NEW YORK, NY, 10006

History

Start date End date Type Value
2017-09-28 2019-02-11 Address 1 WORLD TRADE CENTER, SUITE 47A, NEW YORK, NY, 10007, USA (Type of address: Service of Process)
2013-10-31 2017-09-28 Address 111 BROADWAY SUITE 1202, NEW YORK, NY, 10006, USA (Type of address: Service of Process)
2011-02-03 2013-10-31 Address C/O MERCHANTS HOSPITALITY INC., 55 LIBERTY ST., 2ND FL., NEW YORK, NY, 10005, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190211060494 2019-02-11 BIENNIAL STATEMENT 2019-02-01
170928006029 2017-09-28 BIENNIAL STATEMENT 2017-02-01
131031006154 2013-10-31 BIENNIAL STATEMENT 2013-02-01
120529000023 2012-05-29 CERTIFICATE OF CHANGE 2012-05-29
110203000538 2011-02-03 ARTICLES OF ORGANIZATION 2011-02-03

USAspending Awards / Financial Assistance

Date:
2013-10-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF HURRICANE SANDY DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
52600.00
Total Face Value Of Loan:
0.00

Court Cases

Court Case Summary

Filing Date:
2012-10-05
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
HERNANDEZ,
Party Role:
Plaintiff
Party Name:
BATTERY BISTRO, LLC
Party Role:
Defendant

Date of last update: 27 Mar 2025

Sources: New York Secretary of State