Name: | 115 RESTAURANT CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 28 Aug 2013 (12 years ago) |
Entity Number: | 4451902 |
ZIP code: | 10027 |
County: | New York |
Place of Formation: | New York |
Address: | 310 WEST 120TH STREET, APT. 4D, NEW YORK, NY, United States, 10027 |
Contact Details
Phone +1 212-757-6035
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SHERI WILSON | Chief Executive Officer | 310 WEST 120TH STREET, APT. 4D, NEW YORK, NY, United States, 10027 |
Name | Role | Address |
---|---|---|
115 RESTAURANT CORP. | DOS Process Agent | 310 WEST 120TH STREET, APT. 4D, NEW YORK, NY, United States, 10027 |
Number | Status | Type | Date | Last renew date | End date | Address | Description |
---|---|---|---|---|---|---|---|
0340-21-118989 | No data | Alcohol sale | 2023-10-27 | 2023-10-27 | 2025-10-31 | 2128 FREDERICK DOUGLASS BLVD, NEW YORK, New York, 10026 | Restaurant |
0423-21-118990 | No data | Alcohol sale | 2023-10-27 | 2023-10-27 | 2025-10-31 | 2128 FREDERICK DOUGLASS BLVD, NEW YORK, New York, 10026 | Additional Bar |
2036311-DCA | Inactive | Business | 2016-04-19 | No data | 2020-04-15 | No data | No data |
Start date | End date | Type | Value |
---|---|---|---|
2025-03-04 | 2025-03-04 | Address | 310 WEST 120TH STREET, APT. 4D, NEW YORK, NY, 10027, USA (Type of address: Chief Executive Officer) |
2023-11-07 | 2025-03-04 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2021-03-05 | 2025-03-04 | Address | 310 WEST 120TH STREET, APT. 4D, NEW YORK, NY, 10027, USA (Type of address: Chief Executive Officer) |
2021-03-05 | 2025-03-04 | Address | 310 WEST 120TH STREET, APT. 4D, NEW YORK, NY, 10027, USA (Type of address: Service of Process) |
2013-08-28 | 2023-11-07 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2013-08-28 | 2021-03-05 | Address | 310 WEST 120TH STREET, APARTMENT 4D, NEW YORK, NY, 10027, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250304001307 | 2025-03-04 | BIENNIAL STATEMENT | 2025-03-04 |
210305061311 | 2021-03-05 | BIENNIAL STATEMENT | 2019-08-01 |
130828000288 | 2013-08-28 | CERTIFICATE OF INCORPORATION | 2013-08-28 |
Date | Inspection Object | Address | Grade | Type | Institution | Desctiption |
---|---|---|---|---|---|---|
2018-07-26 | No data | 2128 FREDERICK DOUGLASS BLVD, Manhattan, NEW YORK, NY, 10026 | No Violation Issued | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
2017-11-13 | No data | 2128 FREDERICK DOUGLASS BLVD, Manhattan, NEW YORK, NY, 10026 | No Evidence of Activity | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
2017-01-20 | No data | 2128 FREDERICK DOUGLASS BLVD, Manhattan, NEW YORK, NY, 10026 | No Evidence of Activity | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
2016-11-17 | No data | 2128 FREDERICK DOUGLASS BLVD, Manhattan, NEW YORK, NY, 10026 | 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 |
---|---|---|---|---|---|
3175158 | SWC-CIN-INT | CREDITED | 2020-04-10 | 1046.280029296875 | Sidewalk Cafe Interest for Consent Fee |
3165496 | SWC-CON-ONL | CREDITED | 2020-03-03 | 16039.8603515625 | Sidewalk Cafe Consent Fee |
3035292 | SWC-CONADJ | INVOICED | 2019-05-14 | 0.009999999776483 | Sidewalk Cafe Consent Fee Manual Adjustment |
3015586 | SWC-CIN-INT | INVOICED | 2019-04-10 | 1022.760009765625 | Sidewalk Cafe Interest for Consent Fee |
2998854 | SWC-CON-ONL | INVOICED | 2019-03-06 | 15679.240234375 | Sidewalk Cafe Consent Fee |
2775584 | SWC-CON | INVOICED | 2018-04-12 | 445 | Petition For Revocable Consent Fee |
2775583 | RENEWAL | INVOICED | 2018-04-12 | 510 | Two-Year License Fee |
2773048 | SWC-CIN-INT | INVOICED | 2018-04-10 | 1003.6500244140625 | Sidewalk Cafe Interest for Consent Fee |
2753499 | SWC-CON-ONL | INVOICED | 2018-03-01 | 15386.8896484375 | Sidewalk Cafe Consent Fee |
2590956 | SWC-CIN-INT | INVOICED | 2017-04-15 | 983.0399780273438 | Sidewalk Cafe Interest for Consent Fee |
Date | Outcome | Charge | Charge count | Counts sellted | Counts guilty | Counts not guilty |
---|---|---|---|---|---|---|
2016-11-17 | Settlement (Pre-Hearing) | BASE WALL/RAILING/FENCE IS HIGHER THAN 30 INCHES ABOVE THE FLOOR OF THE SIDEWALK CAF+. | 1 | 1 | No data | No data |
2016-11-17 | Settlement (Pre-Hearing) | SIDEWALK CAF+ FAILED TO CONSPICUOUSLY POST COMBINED LICENSE/COMPLAINT/MAXIMUM TABLE SIGN | 1 | 1 | No data | No data |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
9056778510 | 2021-03-12 | 0202 | PPS | c/o Row House 2128 Frederick D, NEW YORK, NY, 10026 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
6570617010 | 2020-04-07 | 0202 | PPP | c/o Row House 2128 Frederick Douglas Blvd, NEW YORK, NY, 10026 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2309335 | Americans with Disabilities Act - Other | 2023-10-23 | settled | |||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | WORRELL |
Role | Plaintiff |
Name | 115 RESTAURANT CORP. |
Role | Defendant |
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 | 2018-11-29 |
Termination Date | 2019-06-26 |
Date Issue Joined | 2019-04-01 |
Pretrial Conference Date | 2019-05-02 |
Section | 1331 |
Sub Section | CV |
Status | Terminated |
Parties
Name | MULLINS |
Role | Plaintiff |
Name | 115 RESTAURANT CORP. |
Role | Defendant |
Date of last update: 26 Mar 2025
Sources: New York Secretary of State