Search icon

SBARRO, LLC

Headquarter

Company Details

Name: SBARRO, LLC
Jurisdiction: New York
Legal type: DOMESTIC DESIGNATION OF THE SECRETARY OF STATE
Status: Recorded
Date of registration: 16 Feb 2012 (13 years ago)
Date of dissolution: 16 Feb 2012
Entity Number: 4203597
County: Blank

Contact Details

Phone +1 631-715-4122

Phone +1 212-564-1909

Links between entities

Type Company Name Company Number State
Headquarter of SBARRO, LLC, MISSISSIPPI 1078731 MISSISSIPPI
Headquarter of SBARRO, LLC, Alabama 000-346-373 Alabama
Headquarter of SBARRO, LLC, MINNESOTA ef40b92a-a98d-e311-97ba-001ec94ffe7f MINNESOTA
Headquarter of SBARRO, LLC, KENTUCKY 0201372 KENTUCKY
Headquarter of SBARRO, LLC, COLORADO 19871708980 COLORADO
Headquarter of SBARRO, LLC, FLORIDA M15000007294 FLORIDA
Headquarter of SBARRO, LLC, RHODE ISLAND 001657779 RHODE ISLAND
Headquarter of SBARRO, LLC, CONNECTICUT 1189742 CONNECTICUT
Headquarter of SBARRO, LLC, ILLINOIS LLC_05383277 ILLINOIS

Licenses

Number Status Type Date Last renew date End date Address Description
0240-23-140704 No data Alcohol sale 2023-06-27 2023-06-27 2025-05-31 421 425 7TH AVE, NEW YORK, New York, 10001 Restaurant
2039467-DCA Inactive Business 2016-06-23 No data 2022-03-31 No data No data
1447014-DCA Inactive Business 2012-10-04 No data 2014-03-31 No data No data
1362057-DCA Inactive Business 2010-07-08 No data 2014-03-31 No data No data

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2019-06-10 No data 1606 BROADWAY, Manhattan, NEW YORK, NY, 10019 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-01-24 No data 1606 BROADWAY, Manhattan, NEW YORK, NY, 10019 Fail Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-06-29 No data 1606 BROADWAY, Manhattan, NEW YORK, NY, 10019 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-06-22 No data 159 W 33RD ST, Manhattan, NEW YORK, NY, 10001 No Evidence of Activity Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-06-29 No data 159 W 33RD ST, Manhattan, NEW YORK, NY, 10001 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-05-18 No data 1606 BROADWAY, Manhattan, NEW YORK, NY, 10019 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-12-17 No data 22 W 34TH ST, Manhattan, NEW YORK, NY, 10001 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-10-26 No data 159 W 33RD ST, Manhattan, NEW YORK, NY, 10001 No Evidence of Activity Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-07-02 No data 22 W 34TH ST, Manhattan, NEW YORK, NY, 10001 ECB Warning 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
3161777 RENEWAL2 INVOICED 2020-02-25 80 Stoop Line Stand Renewal Fee, Confectionery or Ice Cream
3047769 SCALE-01 INVOICED 2019-06-17 20 SCALE TO 33 LBS
2991140 WM VIO INVOICED 2019-02-27 50 WM - W&M Violation
2974524 WM VIO CREDITED 2019-02-04 50 WM - W&M Violation
2974523 CL VIO CREDITED 2019-02-04 175 CL - Consumer Law Violation
2972785 SCALE-01 INVOICED 2019-01-31 120 SCALE TO 33 LBS
2807802 SCALE-01 INVOICED 2018-07-11 120 SCALE TO 33 LBS
2760467 RENEWAL2 INVOICED 2018-03-16 80 Stoop Line Stand Renewal Fee, Confectionery or Ice Cream
2668375 LL VIO INVOICED 2017-09-21 500 LL - License Violation
2652102 LICENSEDOC15 INVOICED 2017-08-04 15 License Document Replacement

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2019-01-24 Pleaded REFUND POLICY IS NOT POSTED AT EACH OF CASH REGISTER/S OR AT EACH OF POINTS OF SALE OR AT EACH OF THE STORE ENTRANCES OR REFUND POLICY IS NOT POSTED CONSPICUOUSLY 1 1 No data No data
2019-01-24 Pleaded LABELS DO NOT CLEARLY STATE THE NAME AND ADDRESS OF MANUFACTURER,PACKER OR DISTRIBUTOR 2 2 No data No data
2017-06-29 Default Decision DCA LICENSE OR COMPLAINT SIGN IS NOT POSTED. 1 No data 1 No data
2016-05-18 Pleaded NO ''FOR CUSTOMER USE'' SIGN POSTED OR NOR NEAR CUSTOMER SCALE/S IN/NEAR PREPACKAGED FOOD AREA. 1 1 No data No data
2016-05-18 Pleaded LABEL ON COMMODITY DOES NOT CLEARLY STATE THE NAME AND ADDRESS OF MANUFACTURER, PACKER OR DISTRIBUTOR 1 1 No data No data
2015-10-26 Pleaded LABEL ON COMMODITY DOES NOT CLEARLY STATE THE NAME AND ADDRESS OF MANUFACTURER, PACKER OR DISTRIBUTOR 1 1 No data No data
2015-10-26 Pleaded LABELS DO NOT CLEARLY STATE THE NET QUANTITY OF ITEMS IN CONTAINERS or PACAKGE IN TERMS OF WEIGHT, MEASURE OR COUNT 1 1 No data No data

Date of last update: 09 Mar 2025

Sources: New York Secretary of State