-
Home Page
›
-
Counties
›
-
New York
›
-
10002
›
-
TWO WITCHES LLC
Company Details
Name: |
TWO WITCHES LLC |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC LIMITED LIABILITY COMPANY |
Status: |
Active
|
Date of registration: |
30 Aug 2012 (13 years ago)
|
Entity Number: |
4290352 |
ZIP code: |
10002
|
County: |
New York |
Place of Formation: |
New York |
Address: |
143 DIVISION ST, NEW YORK, NY, United States, 10002 |
DOS Process Agent
Name |
Role |
Address |
TWO WITCHES
|
DOS Process Agent
|
143 DIVISION ST, NEW YORK, NY, United States, 10002
|
Agent
Name |
Role |
Registered Agent Revoked
|
Agent
|
Licenses
Number |
Type |
Date |
Last renew date |
End date |
Address |
Description |
722628
|
Retail grocery store
|
No data
|
No data
|
No data
|
143 DIVISION ST W, NEW YORK, NY, 10002
|
No data
|
0240-21-122387
|
Alcohol sale
|
2024-01-02
|
2024-01-02
|
2025-12-31
|
143 DIVISION ST, NEW YORK, New York, 10002
|
Restaurant
|
History
Start date |
End date |
Type |
Value |
2016-08-09
|
2018-08-07
|
Address
|
49 CANAL STREET, NEW YORK, NY, 10002, USA (Type of address: Service of Process)
|
2012-08-30
|
2016-08-09
|
Address
|
7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Service of Process)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
231129019665
|
2023-09-29
|
CERTIFICATE OF RESIGNATION OF REGISTERED AGENT
|
2023-09-29
|
200805061118
|
2020-08-05
|
BIENNIAL STATEMENT
|
2020-08-01
|
180807006697
|
2018-08-07
|
BIENNIAL STATEMENT
|
2018-08-01
|
160809006410
|
2016-08-09
|
BIENNIAL STATEMENT
|
2016-08-01
|
140818006071
|
2014-08-18
|
BIENNIAL STATEMENT
|
2014-08-01
|
Fine And Fees
Fee Sequence Id |
Fee type |
Status |
Date |
Amount |
Description |
3123417
|
WM VIO
|
INVOICED
|
2019-12-05
|
100
|
WM - W&M Violation
|
3122911
|
SCALE-01
|
INVOICED
|
2019-12-04
|
20
|
SCALE TO 33 LBS
|
Issued Charges
Date |
Outcome |
Charge |
Charge count |
Counts sellted |
Counts guilty |
Counts not guilty |
2024-04-19
|
Default Decision
|
PERISHABLE FOOD: ITEM NOT PLAINLY AND CONSPICUOUSLY MARKED WITH THE LAST DAY OR DATE OF SALE OR THE LAST DAY OR DATE OF RECOMMENDED USAGE
|
2
|
No data
|
No data
|
No data
|
2024-04-19
|
Default Decision
|
STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM.
|
2
|
No data
|
No data
|
No data
|
2019-11-27
|
Pleaded
|
LABELS DO NOT CLEARLY STATE THE NET QUANTITY OF ITEMS IN CONTAINERS
|
2
|
2
|
No data
|
No data
|
2019-11-27
|
Pleaded
|
LABELS DO NOT CLEARLY STATE THE NAME AND ADDRESS OF MANUFACTURER,PACKER OR DISTRIBUTOR
|
2
|
2
|
No data
|
No data
|
Paycheck Protection Program
Date Approved:
2021-01-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
130000
Current Approval Amount:
130000
Ethnicity:
Not Hispanic or Latino
Forgiveness Amount:
130881.18
This company hasn't received any reviews.
Date of last update: 26 Mar 2025
Sources:
New York Secretary of State