Search icon

LES CYCLISTES LLC

Company Details

Name: LES CYCLISTES LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 07 Nov 2013 (12 years ago)
Entity Number: 4483833
ZIP code: 11249
County: Kings
Place of Formation: New York
Address: 13 NORTH 33RD STREET, BROOKLYN, NY, United States, 11249

Contact Details

Phone +1 646-236-3209

DOS Process Agent

Name Role Address
C/O RESTAURANT DOS Process Agent 13 NORTH 33RD STREET, BROOKLYN, NY, United States, 11249

Licenses

Number Status Type Date End date
2023877-DCA Inactive Business 2015-06-04 2019-04-15

Filings

Filing Number Date Filed Type Effective Date
140121000857 2014-01-21 CERTIFICATE OF CHANGE 2014-01-21
140110000514 2014-01-10 CERTIFICATE OF PUBLICATION 2014-01-10
131107000288 2013-11-07 ARTICLES OF ORGANIZATION 2013-11-07

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2773219 SWC-CIN-INT INVOICED 2018-04-10 447.6000061035156 Sidewalk Cafe Interest for Consent Fee
2753408 SWC-CON-ONL INVOICED 2018-03-01 6862.1298828125 Sidewalk Cafe Consent Fee
2670932 PL VIO INVOICED 2017-09-28 500 PL - Padlock Violation
2590900 SWC-CIN-INT INVOICED 2017-04-15 438.3900146484375 Sidewalk Cafe Interest for Consent Fee
2589580 SWC-CON INVOICED 2017-04-13 445 Petition For Revocable Consent Fee
2589579 RENEWAL INVOICED 2017-04-13 510 Two-Year License Fee
2557071 SWC-CON-ONL INVOICED 2017-02-21 6720.990234375 Sidewalk Cafe Consent Fee
2290576 SWC-CON-ONL INVOICED 2016-03-02 6582.75 Sidewalk Cafe Consent Fee
2157380 SWC-CONADJ INVOICED 2015-08-24 65.76000213623047 Sidewalk Cafe Consent Fee Manual Adjustment
2148596 SWC-CON-ONL INVOICED 2015-08-10 3653.550048828125 Sidewalk Cafe Consent Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2017-09-21 Pleaded RESPONDENT HAS TABLES AND CHAIRS ON THE PUBLIC SIDEWALK IN FRONT OF RESTAURANT (UNENCLOSED), BUT DOES NOT HAVE A DCA SIDEALK LICENSE AND ITS TEMPORARY OPERATING LETTER EXPIRED. 1 1 No data No data

Date of last update: 26 Mar 2025

Sources: New York Secretary of State