Search icon

GENMARK RESTAURANT INC.

Company Details

Name: GENMARK RESTAURANT INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Jan 2013 (12 years ago)
Entity Number: 4343010
ZIP code: 10075
County: New York
Place of Formation: New York
Address: 1453 YORK AVE, NEW YORK, NY, United States, 10075

Contact Details

Phone +1 212-861-3600

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
GENMARK RESTAURANT INC. DOS Process Agent 1453 YORK AVE, NEW YORK, NY, United States, 10075

Chief Executive Officer

Name Role Address
MARK WEISSMAN Chief Executive Officer 1453 YORK AVE, NEW YORK, NY, United States, 10075

Licenses

Number Status Type Date End date
1459639-DCA Inactive Business 2013-03-12 2018-09-15

History

Start date End date Type Value
2013-01-08 2015-01-13 Address 45 SUTTON PLACE SOUTH, STE. 4C, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
170103006652 2017-01-03 BIENNIAL STATEMENT 2017-01-01
150113006083 2015-01-13 BIENNIAL STATEMENT 2015-01-01
130108001010 2013-01-08 CERTIFICATE OF INCORPORATION 2013-01-08

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2017-01-18 No data 1453 YORK AVE, Manhattan, NEW YORK, NY, 10075 No Evidence of Activity 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
2692804 SWC-CIN-INT INVOICED 2017-11-13 435.7200012207031 Sidewalk Cafe Interest for Consent Fee
2692803 SWC-CONADJ INVOICED 2017-11-13 6679.97998046875 Sidewalk Cafe Consent Fee Manual Adjustment
2590760 SWC-CIN-INT CREDITED 2017-04-15 808.5599975585938 Sidewalk Cafe Interest for Consent Fee
2556733 SWC-CON-ONL CREDITED 2017-02-21 12395.830078125 Sidewalk Cafe Consent Fee
2322245 SWC-CIN-INT INVOICED 2016-04-10 791.9400024414062 Sidewalk Cafe Interest for Consent Fee
2287521 SWC-CON-ONL INVOICED 2016-02-27 12140.8701171875 Sidewalk Cafe Consent Fee
2227851 SWC-CON INVOICED 2015-12-04 445 Petition For Revocable Consent Fee
2227850 RENEWAL INVOICED 2015-12-04 510 Two-Year License Fee
2043968 SWC-CIN-INT INVOICED 2015-04-10 786.4199829101562 Sidewalk Cafe Interest for Consent Fee
1992177 SWC-CON-ONL INVOICED 2015-02-20 12056.48046875 Sidewalk Cafe Consent Fee

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1501722 Fair Labor Standards Act 2015-03-09 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2015-03-09
Termination Date 2015-10-02
Date Issue Joined 2015-06-26
Pretrial Conference Date 2015-05-11
Section 0201
Sub Section FL
Status Terminated

Parties

Name DURAN,
Role Plaintiff
Name GENMARK RESTAURANT INC.
Role Defendant
1606159 Fair Labor Standards Act 2016-08-03 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2016-08-03
Termination Date 2018-03-29
Date Issue Joined 2016-10-21
Section 0201
Sub Section DO
Status Terminated

Parties

Name OROPEZA,
Role Plaintiff
Name GENMARK RESTAURANT INC.
Role Defendant

Date of last update: 26 Mar 2025

Sources: New York Secretary of State