Name: | 26TH STREET RESTAURANT, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 27 Jan 2014 (11 years ago) |
Entity Number: | 4519398 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | Delaware |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Number | Status | Type | Date | Last renew date | End date | Address | Description |
---|---|---|---|---|---|---|---|
0340-22-113137 | No data | Alcohol sale | 2022-11-14 | 2022-11-14 | 2024-09-30 | 345 PARK AVE SOUTH, NEW YORK, New York, 10010 | Restaurant |
0423-22-111248 | No data | Alcohol sale | 2022-09-16 | 2022-09-16 | 2024-09-30 | 345 PARK AVE SOUTH, NEW YORK, New York, 10010 | Additional Bar |
2011643-DCA | Inactive | Business | 2014-08-06 | No data | 2020-09-15 | No data | No data |
Start date | End date | Type | Value |
---|---|---|---|
2014-01-27 | 2023-08-17 | Address | 99 WASHINGTON AVENUE, SUITE 1008, ALBANY, NY, 12260, USA (Type of address: Registered Agent) |
2014-01-27 | 2023-08-17 | Address | 99 WASHINGTON AVENUE, SUITE 1008, ALBANY, NY, 12260, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230817003285 | 2023-08-17 | CERTIFICATE OF CHANGE BY ENTITY | 2023-08-17 |
220105000431 | 2022-01-05 | BIENNIAL STATEMENT | 2022-01-05 |
200103060671 | 2020-01-03 | BIENNIAL STATEMENT | 2020-01-01 |
180102007766 | 2018-01-02 | BIENNIAL STATEMENT | 2018-01-01 |
161018006181 | 2016-10-18 | BIENNIAL STATEMENT | 2016-01-01 |
140318000444 | 2014-03-18 | CERTIFICATE OF PUBLICATION | 2014-03-18 |
140127000225 | 2014-01-27 | APPLICATION OF AUTHORITY | 2014-01-27 |
Date | Inspection Object | Address | Grade | Type | Institution | Desctiption |
---|---|---|---|---|---|---|
2018-02-16 | No data | 345 PARK AVE S, Manhattan, NEW YORK, NY, 10010 | No Evidence of Activity | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
2016-07-14 | No data | 345 PARK AVE S, Manhattan, NEW YORK, NY, 10010 | No Evidence of Activity | 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 |
---|---|---|---|---|---|
3176623 | DCA-SUS | CREDITED | 2020-04-23 | 3949.570068359375 | Suspense Account |
3165326 | SWC-CON-ONL | CREDITED | 2020-03-03 | 3949.570068359375 | Sidewalk Cafe Consent Fee |
2998699 | SWC-CON-ONL | INVOICED | 2019-03-06 | 3860.77001953125 | Sidewalk Cafe Consent Fee |
2830489 | SWC-CON | CREDITED | 2018-08-17 | 445 | Petition For Revocable Consent Fee |
2830488 | RENEWAL | INVOICED | 2018-08-17 | 510 | Two-Year License Fee |
2753299 | SWC-CON-ONL | INVOICED | 2018-03-01 | 3788.780029296875 | Sidewalk Cafe Consent Fee |
2591081 | SWC-CIN-INT | CREDITED | 2017-04-15 | 242.0399932861328 | Sidewalk Cafe Interest for Consent Fee |
2556944 | SWC-CON-ONL | INVOICED | 2017-02-21 | 3710.85009765625 | Sidewalk Cafe Consent Fee |
2400415 | RENEWAL | INVOICED | 2016-08-22 | 510 | Two-Year License Fee |
2400416 | SWC-CON | INVOICED | 2016-08-22 | 445 | Petition For Revocable Consent Fee |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1965647108 | 2020-04-10 | 0202 | PPP | 345 Park Avenue South, New York, NY, 10010-1706 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 19 Feb 2025
Sources: New York Secretary of State