Name: | 701 RESTAURANT, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 07 Mar 2014 (11 years ago) |
Entity Number: | 4540242 |
ZIP code: | 08540 |
County: | New York |
Place of Formation: | New York |
Address: | 100 CANAL POINTE BLVD., SUITE 125, PRINCETON, NJ, United States, 08540 |
Contact Details
Phone +1 646-657-0080
Name | Role | Address |
---|---|---|
C/O PALEUDIS LAW FIRM | DOS Process Agent | 100 CANAL POINTE BLVD., SUITE 125, PRINCETON, NJ, United States, 08540 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Number | Status | Type | Date | Last renew date | End date | Address | Description |
---|---|---|---|---|---|---|---|
0370-24-114974 | No data | Alcohol sale | 2024-05-28 | 2024-05-28 | 2026-06-30 | 701 9TH AVE, NEW YORK, New York, 10019 | Food & Beverage Business |
2026132-DCA | Inactive | Business | 2015-07-24 | No data | 2021-12-15 | No data | No data |
Start date | End date | Type | Value |
---|---|---|---|
2019-04-26 | 2024-03-29 | Address | 100 CANAL POINTE BLVD., SUITE 125, PRINCETON, NJ, 08540, USA (Type of address: Service of Process) |
2017-08-23 | 2019-04-26 | Address | 100 CANAL POINTE BLVD, SUITE 210, PRINCETON, NJ, 08540, USA (Type of address: Service of Process) |
2014-03-07 | 2017-08-23 | Address | 445 HAMILTON AVENUE, SUITE 1102, WHITE PLAINS, NY, 10601, USA (Type of address: Registered Agent) |
2014-03-07 | 2017-08-23 | Address | 321 WEST 44TH STREET, UNIT 103A, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240329002753 | 2024-03-29 | BIENNIAL STATEMENT | 2024-03-29 |
190426000383 | 2019-04-26 | CERTIFICATE OF CHANGE | 2019-04-26 |
170823000694 | 2017-08-23 | CERTIFICATE OF CHANGE | 2017-08-23 |
140515000215 | 2014-05-15 | CERTIFICATE OF CHANGE | 2014-05-15 |
140506000572 | 2014-05-06 | CERTIFICATE OF PUBLICATION | 2014-05-06 |
140307000018 | 2014-03-07 | ARTICLES OF ORGANIZATION | 2014-03-07 |
Date | Inspection Object | Address | Grade | Type | Institution | Desctiption |
---|---|---|---|---|---|---|
2017-06-05 | No data | 701 9TH AVE, Manhattan, NEW YORK, NY, 10019 | 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 |
---|---|---|---|---|---|
3175442 | SWC-CIN-INT | CREDITED | 2020-04-10 | 449.4599914550781 | Sidewalk Cafe Interest for Consent Fee |
3165424 | SWC-CON-ONL | CREDITED | 2020-03-03 | 6890.72998046875 | Sidewalk Cafe Consent Fee |
3105796 | DCA-SUS | CREDITED | 2019-10-23 | 445 | Suspense Account |
3104622 | RENEWAL | INVOICED | 2019-10-19 | 510 | Two-Year License Fee |
3104623 | SWC-CON | CREDITED | 2019-10-19 | 445 | Petition For Revocable Consent Fee |
2998798 | SWC-CON-ONL | INVOICED | 2019-03-06 | 6735.81005859375 | Sidewalk Cafe Consent Fee |
2944016 | SWC-CON-MOD | INVOICED | 2018-12-13 | 175 | Petition for Revocable Consent - Modification Fee |
2944017 | PLANREVIEW | INVOICED | 2018-12-13 | 310 | Sidewalk Cafe Plan Review Fee |
2753436 | SWC-CON-ONL | INVOICED | 2018-03-01 | 6610.2099609375 | Sidewalk Cafe Consent Fee |
2694560 | RENEWAL | INVOICED | 2017-11-15 | 510 | Two-Year License Fee |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
9421718306 | 2021-01-30 | 0202 | PPS | 701 9th Ave, New York, NY, 10019-7301 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
3202617710 | 2020-05-01 | 0202 | PPP | 888C #427 #427, NEW YORK, NY, 10019 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 08 Mar 2025
Sources: New York Secretary of State