Search icon

G CHEW LLC

Company Details

Name: G CHEW LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 12 Jul 2011 (14 years ago)
Entity Number: 4117079
ZIP code: 10013
County: New York
Place of Formation: New York
Address: 190 6TH AVENUE, STOREFRONT, NEW YORK, NY, United States, 10013

Contact Details

Phone +1 646-476-9498

DOS Process Agent

Name Role Address
CICCIO ATTN: SAM LEUNG DOS Process Agent 190 6TH AVENUE, STOREFRONT, NEW YORK, NY, United States, 10013

Agent

Name Role
Registered Agent Revoked Agent

Licenses

Number Status Type Date Last renew date End date Address Description
0340-22-104091 No data Alcohol sale 2022-11-30 2022-11-30 2024-11-30 190 192 6TH AVE, NEW YORK, New York, 10013 Restaurant
1464338-DCA Inactive Business 2013-05-07 No data 2017-05-01 No data No data

History

Start date End date Type Value
2011-07-12 2013-07-29 Address 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231128009569 2023-09-29 CERTIFICATE OF RESIGNATION OF REGISTERED AGENT 2023-09-29
150728006162 2015-07-28 BIENNIAL STATEMENT 2015-07-01
130729006051 2013-07-29 BIENNIAL STATEMENT 2013-07-01
120222000771 2012-02-22 CERTIFICATE OF PUBLICATION 2012-02-22
110712000396 2011-07-12 ARTICLES OF ORGANIZATION 2011-07-12

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2017-02-01 No data 190 6TH AVE, Manhattan, NEW YORK, NY, 10013 No Evidence of Activity Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-09-10 No data 190 6TH AVE, Manhattan, NEW YORK, NY, 10013 Closed 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
3247631 DCA-SUS CREDITED 2020-10-21 1265 Suspense Account
3177468 DCA-SUS CREDITED 2020-05-01 633.3800048828125 Suspense Account
3177475 DCA-SUS CREDITED 2020-05-01 2133.3798828125 Suspense Account
3176582 PLANREVIEW CREDITED 2020-04-23 310 Sidewalk Cafe Plan Review Fee
3176583 SEC-DEP-UN INVOICED 2020-04-23 1500 Sidewalk Cafe Security Deposit - Unenclosed/Small
3176580 LICENSE CREDITED 2020-04-23 510 Sidewalk Cafe License Fee
3176581 SWC-CON CREDITED 2020-04-23 445 Petition For Revocable Consent Fee
2972038 DCA-SUS CREDITED 2019-01-30 460 Suspense Account
2972039 PROCESSING INVOICED 2019-01-30 50 License Processing Fee
2789912 SWC-CON-ONL CREDITED 2018-05-15 2216.840087890625 Sidewalk Cafe Consent Fee

Date of last update: 16 Jan 2025

Sources: New York Secretary of State