Search icon

SHAKE SHACK FULTON STREET BROOKLYN LLC

Company Details

Name: SHAKE SHACK FULTON STREET BROOKLYN LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 22 Apr 2011 (14 years ago)
Entity Number: 4085150
ZIP code: 10606
County: New York
Place of Formation: Delaware
Address: 10 BANK ST STE 560, WHITE PLAINS, NY, United States, 10606

Contact Details

Phone +1 718-307-7590

DOS Process Agent

Name Role Address
C/O UNITED CORPORATE SERVICES, INC. DOS Process Agent 10 BANK ST STE 560, WHITE PLAINS, NY, United States, 10606

Licenses

Number Status Type Date Last renew date End date Address Description
0240-22-100359 No data Alcohol sale 2023-12-18 2023-12-18 2025-11-30 409 FULTON ST, BROOKLYN, New York, 11201 Restaurant
1389508-DCA Inactive Business 2011-05-03 No data 2017-05-15 No data No data

History

Start date End date Type Value
2011-04-22 2023-04-03 Address 24 UNION SQUARE EAST, 6TH FLOOR, NEW YORK, NY, 10003, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230403002432 2023-04-03 BIENNIAL STATEMENT 2023-04-01
220812002027 2022-08-12 BIENNIAL STATEMENT 2021-04-01
171204000221 2017-12-04 CERTIFICATE OF PUBLICATION 2017-12-04
110422000667 2011-04-22 APPLICATION OF AUTHORITY 2011-04-22

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2019-05-16 No data 409 FULTON ST, Brooklyn, BROOKLYN, NY, 11201 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-09-01 No data 409 FULTON ST, Brooklyn, BROOKLYN, NY, 11201 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-12-11 No data 409 FULTON ST, Brooklyn, BROOKLYN, NY, 11201 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
3060913 PL VIO INVOICED 2019-07-12 1000 PL - Padlock Violation
2679605 PROCESSING INVOICED 2017-10-23 50 License Processing Fee
2679606 DCA-SUS CREDITED 2017-10-23 460 Suspense Account
2668234 SEC-DEP-EN CREDITED 2017-09-20 4000 Sidewalk Cafe Security Deposit - Enclosed
2668233 SWC-CON INVOICED 2017-09-20 445 Petition For Revocable Consent Fee
2668232 LICENSE CREDITED 2017-09-20 510 Sidewalk Cafe License Fee
2668235 PLAN-FEE-EN INVOICED 2017-09-20 3410 Sidewalk Cafe Department of City Planning Fee
2556522 SWC-CON-ONL INVOICED 2017-02-21 19866.880859375 Sidewalk Cafe Consent Fee
2287324 SWC-CON-ONL INVOICED 2016-02-27 19458.259765625 Sidewalk Cafe Consent Fee
2175302 SWC-CONADJ INVOICED 2015-09-22 1260.4100341796875 Sidewalk Cafe Consent Fee Manual Adjustment

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2019-05-16 Default Decision RESPONDENT HAS TABLES AND CHAIRS ON THE PUBLIC SIDEWALK IN FRONT OF RESTAURANT (ENCLOSED), BUT DOES NOT HAVE A DCA SIDEALK LICENSE. 1 No data 1 No data

Date of last update: 27 Mar 2025

Sources: New York Secretary of State