Name: | DIG INN 2884 BROADWAY LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 12 Jul 2013 (12 years ago) |
Entity Number: | 4430019 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Contact Details
Phone +1 917-414-7539
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
2022715-DCA | Inactive | Business | 2015-05-13 | 2021-04-15 |
Start date | End date | Type | Value |
---|---|---|---|
2013-07-12 | 2023-07-05 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230705004519 | 2023-07-05 | BIENNIAL STATEMENT | 2023-07-01 |
210727000240 | 2021-07-27 | BIENNIAL STATEMENT | 2021-07-27 |
191223060106 | 2019-12-23 | BIENNIAL STATEMENT | 2019-07-01 |
171013006128 | 2017-10-13 | BIENNIAL STATEMENT | 2017-07-01 |
131015000627 | 2013-10-15 | CERTIFICATE OF PUBLICATION | 2013-10-15 |
130712000058 | 2013-07-12 | APPLICATION OF AUTHORITY | 2013-07-12 |
Date | Inspection Object | Address | Grade | Type | Institution | Desctiption |
---|---|---|---|---|---|---|
2018-05-24 | No data | 2884 BROADWAY, Manhattan, NEW YORK, NY, 10025 | No Violation Issued | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
2016-07-29 | No data | 2884 BROADWAY, Manhattan, NEW YORK, NY, 10025 | Violation Issued | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3175423 | SWC-CIN-INT | CREDITED | 2020-04-10 | 314.489990234375 | Sidewalk Cafe Interest for Consent Fee |
3165387 | SWC-CON-ONL | CREDITED | 2020-03-03 | 4821.41015625 | Sidewalk Cafe Consent Fee |
3014131 | RENEWAL | INVOICED | 2019-04-08 | 510 | Two-Year License Fee |
3014132 | SWC-CON | CREDITED | 2019-04-08 | 445 | Petition For Revocable Consent Fee |
2998760 | SWC-CON-ONL | INVOICED | 2019-03-06 | 4713.009765625 | Sidewalk Cafe Consent Fee |
2753388 | SWC-CON-ONL | INVOICED | 2018-03-01 | 4625.1298828125 | Sidewalk Cafe Consent Fee |
2589474 | RENEWAL | INVOICED | 2017-04-13 | 510 | Two-Year License Fee |
2589475 | SWC-CON | INVOICED | 2017-04-13 | 445 | Petition For Revocable Consent Fee |
2557045 | SWC-CON-ONL | INVOICED | 2017-02-21 | 4530 | Sidewalk Cafe Consent Fee |
2556487 | LL VIO | INVOICED | 2017-02-21 | 500 | LL - License Violation |
Date | Outcome | Charge | Charge count | Counts sellted | Counts guilty | Counts not guilty |
---|---|---|---|---|---|---|
2016-07-29 | Settlement (Pre-Hearing) | FAILURE TO MAINTAIN REQUIRED DISTANCES FROM SIDEWALK TO ADJACENT OBJECTS THAT ARE NOT LARGE OBJECTS. | 1 | 1 | No data | No data |
2016-07-29 | Settlement (Pre-Hearing) | Respondent operating unenclosed sidewalk cafT contrary to the conditions in the revocable consent approved by DCA | 1 | 1 | No data | No data |
Date of last update: 19 Feb 2025
Sources: New York Secretary of State