Name: | T&S RESTAURANT LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 07 Jan 2014 (11 years ago) |
Date of dissolution: | 14 May 2024 |
Entity Number: | 4509267 |
ZIP code: | 10028 |
County: | New York |
Place of Formation: | New York |
Address: | 300 E 86TH ST, NEW YORK, NY, United States, 10028 |
Contact Details
Phone +1 212-879-9425
Name | Role | Address |
---|---|---|
T&S RESTAURANT LLC | DOS Process Agent | 300 E 86TH ST, NEW YORK, NY, United States, 10028 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
2006528-DCA | Inactive | Business | 2014-04-18 | 2020-05-15 |
Start date | End date | Type | Value |
---|---|---|---|
2018-12-18 | 2024-05-29 | Address | 300 E 86TH ST, NEW YORK, NY, 10028, USA (Type of address: Service of Process) |
2014-01-07 | 2018-12-18 | Address | 555 FIFTH AVENUE, 11TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240529001659 | 2024-05-14 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-05-14 |
211223000871 | 2021-12-23 | BIENNIAL STATEMENT | 2021-12-23 |
181218006168 | 2018-12-18 | BIENNIAL STATEMENT | 2018-01-01 |
140407000947 | 2014-04-07 | CERTIFICATE OF PUBLICATION | 2014-04-07 |
140107000247 | 2014-01-07 | ARTICLES OF ORGANIZATION | 2014-01-07 |
Date | Inspection Object | Address | Grade | Type | Institution | Desctiption |
---|---|---|---|---|---|---|
2017-06-07 | No data | 300 E 86TH ST, Manhattan, NEW YORK, NY, 10028 | No Violation Issued | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
2016-05-04 | No data | 300 E 86TH ST, Manhattan, NEW YORK, NY, 10028 | No Violation Issued | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
2014-05-06 | No data | 300 E 86TH ST, Manhattan, NEW YORK, NY, 10028 | 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 |
---|---|---|---|---|---|
3174452 | SWC-CIN-INT | CREDITED | 2020-04-10 | 564.5700073242188 | Sidewalk Cafe Interest for Consent Fee |
3165243 | SWC-CON-ONL | CREDITED | 2020-03-03 | 8655.4296875 | Sidewalk Cafe Consent Fee |
3015415 | SWC-CIN-INT | INVOICED | 2019-04-10 | 551.9099731445312 | Sidewalk Cafe Interest for Consent Fee |
2998636 | SWC-CON-ONL | INVOICED | 2019-03-06 | 8460.830078125 | Sidewalk Cafe Consent Fee |
2940979 | SWC-CIN-INT | INVOICED | 2018-12-08 | 515.9299926757812 | Sidewalk Cafe Interest for Consent Fee |
2787765 | PLAN-FEE-EN | INVOICED | 2018-05-08 | 680 | Department of City Planning Fee |
2787763 | RENEWAL | INVOICED | 2018-05-08 | 510 | Two-Year License Fee |
2787764 | SWC-CON | INVOICED | 2018-05-08 | 445 | Petition For Revocable Consent Fee |
2773503 | SWC-CIN-INT | INVOICED | 2018-04-10 | 541.5900268554688 | Sidewalk Cafe Interest for Consent Fee |
2753183 | SWC-CON-ONL | INVOICED | 2018-03-01 | 8303.0703125 | Sidewalk Cafe Consent Fee |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
4093017309 | 2020-04-29 | 0202 | PPP | 300 East 86th Street, New York, NY, 10028 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
3282908709 | 2021-03-31 | 0202 | PPS | 300 E 86th St, New York, NY, 10028-4604 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2103136 | Fair Labor Standards Act | 2021-04-12 | settled | |||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | CASTRO |
Role | Plaintiff |
Name | T&S RESTAURANT LLC |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Plaintiff demands jury |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | other |
Nature Of Judgment | no monetary award |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2019-12-11 |
Termination Date | 2020-10-13 |
Date Issue Joined | 2020-02-24 |
Section | 0201 |
Sub Section | FL |
Status | Terminated |
Parties
Name | MENDOZA |
Role | Plaintiff |
Name | T&S RESTAURANT LLC |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Plaintiff 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 | 2020-08-31 |
Termination Date | 2022-03-31 |
Date Issue Joined | 2021-03-05 |
Pretrial Conference Date | 2021-03-19 |
Section | 0201 |
Sub Section | DO |
Status | Terminated |
Parties
Name | GALVEZ DURAN, |
Role | Plaintiff |
Name | T&S RESTAURANT LLC |
Role | Defendant |
Circuit | Second Circuit |
Origin | reinstated/reopened (previously opened and closed, reopened for additional action) |
Jurisdiction | federal question |
Jury Demand | Plaintiff 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 | 2022-03-31 |
Termination Date | 2022-04-26 |
Date Issue Joined | 2022-03-31 |
Section | 0201 |
Sub Section | DO |
Status | Terminated |
Parties
Name | GALVEZ DURAN, |
Role | Plaintiff |
Name | T&S RESTAURANT LLC |
Role | Defendant |
Date of last update: 26 Mar 2025
Sources: New York Secretary of State