Search icon

DIG INN 2884 BROADWAY LLC

Company Details

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

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Licenses

Number Status Type Date End date
2022715-DCA Inactive Business 2015-05-13 2021-04-15

History

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)

Filings

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

Inspections

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

Fine And Fees

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

Issued Charges

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