Name: | ATO RESTAURANT ASSOCIATES LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 05 Dec 2013 (11 years ago) |
Entity Number: | 4496508 |
ZIP code: | 11228 |
County: | New York |
Place of Formation: | New York |
Address: | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, United States, 11228 |
Contact Details
Phone +1 212-688-1999
Name | Role | Address |
---|---|---|
UNITED STATES CORPORATION AGENTS, INC. | Agent | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228 |
Name | Role | Address |
---|---|---|
C/O UNITED STATES CORPORATION AGENTS, INC. | DOS Process Agent | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, United States, 11228 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
2021898-DCA | Inactive | Business | 2015-04-30 | 2017-12-15 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
131205000681 | 2013-12-05 | ARTICLES OF ORGANIZATION | 2013-12-05 |
Date | Inspection Object | Address | Grade | Type | Institution | Desctiption |
---|---|---|---|---|---|---|
2016-08-25 | No data | 7 E 54TH ST, Manhattan, NEW YORK, NY, 10022 | Violation Issued | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
2015-08-26 | No data | 7 E 54TH ST, Manhattan, NEW YORK, NY, 10022 | No Violation Issued | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
2015-07-01 | No data | 7 E 54TH ST, Manhattan, NEW YORK, NY, 10022 | No 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 |
---|---|---|---|---|---|
2670315 | SWC-CONADJ | INVOICED | 2017-09-26 | 7423.72021484375 | Sidewalk Cafe Consent Fee Manual Adjustment |
2591091 | SWC-CIN-INT | INVOICED | 2017-04-15 | 494.3999938964844 | Sidewalk Cafe Interest for Consent Fee |
2557031 | SWC-CON-ONL | INVOICED | 2017-02-21 | 7579.6201171875 | Sidewalk Cafe Consent Fee |
2455139 | LL VIO | INVOICED | 2016-09-23 | 1500 | LL - License Violation |
2413837 | LL VIO | CREDITED | 2016-09-06 | 1750 | LL - License Violation |
2362253 | SWC-CONADJ | CREDITED | 2016-06-10 | 3565.77001953125 | Sidewalk Cafe Consent Fee Manual Adjustment |
2322704 | SWC-CIN-INT | INVOICED | 2016-04-10 | 484.260009765625 | Sidewalk Cafe Interest for Consent Fee |
2290501 | SWC-CON-ONL | CREDITED | 2016-03-02 | 7423.72021484375 | Sidewalk Cafe Consent Fee |
2216806 | SWC-CONADJ | INVOICED | 2015-11-16 | 222.47999572753906 | Sidewalk Cafe Consent Fee Manual Adjustment |
2097859 | SWC-CON-ONL | INVOICED | 2015-06-05 | 5453.33984375 | Sidewalk Cafe Consent Fee |
Date | Outcome | Charge | Charge count | Counts sellted | Counts guilty | Counts not guilty |
---|---|---|---|---|---|---|
2016-08-25 | Pleaded | SIDEWALK CAF+ FAILED TO CONSPICUOUSLY POST COMBINED LICENSE/COMPLAINT/MAXIMUM TABLE SIGN | 1 | 1 | No data | No data |
2016-08-25 | Pleaded | SMALL SIDEWALK CAF+ HAS AN OVERHEAD COVERAGE OTHER THAN AN AWNING AFFIXED TO THE BUILDING WALL. [DESCRIBE OBJECT.] PER ZONING RES 14-01, DCA REGULATES PHYSICAL CRITERIA FOR SIDEWALK CAFES. | 1 | 1 | No data | No data |
2016-08-25 | Pleaded | SMALL SIDEWALK CAF+ DOES NOT HAVE A SINGLE ROW OF TABLES AND CHAIRS SET ADJACENT TO THE BUILDING LINE. [DESCRIBE SET UP.] PER ZONING RES 14-01, DCA REGULATES PHYSICAL CRITERIA FOR SIDEWALK CAFES. | 1 | 1 | No data | No data |
2016-08-25 | Pleaded | FAILURE TO MAINTAIN REQUIRED DISTANCES FROM SIDEWALK TO ADJACENT OBJECTS THAT ARE NOT LARGE OBJECTS. | 2 | 2 | No data | No data |
2016-08-25 | Pleaded | THE WIDTH OF THE PORTION OF THE SIDEWALK RESERVED FOR PEDESTRIAN USE IS LESS THA 8 FEET OR 50% OF SIDEWALK'S WIDTH | 1 | 1 | No data | No data |
2016-08-25 | Pleaded | 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: 15 Jan 2025
Sources: New York Secretary of State