Search icon

WOODFIRE COLLISION LLC

Company Details

Name: WOODFIRE COLLISION LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 13 Mar 2014 (11 years ago)
Entity Number: 4543583
ZIP code: 11228
County: Kings
Place of Formation: New York
Address: 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, United States, 11228

Contact Details

Phone +1 718-938-2661

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
WOODFIRE COLLISION 401(K) PLAN 2023 465092737 2024-10-04 WOODFIRE COLLISION LLC 34
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2023-01-01
Business code 722511
Sponsor’s telephone number 7185763095
Plan sponsor’s address 567 UNION AVENUE, BROOKLYN, NY, 11211

Signature of

Role Plan administrator
Date 2024-10-04
Name of individual signing SEAN FEENEY
Valid signature Filed with authorized/valid electronic signature

DOS Process Agent

Name Role Address
C/O UNITED STATES CORPORATION AGENTS, INC. DOS Process Agent 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, United States, 11228

Agent

Name Role Address
UNITED STATES CORPORATION AGENTS, INC. Agent 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228

Licenses

Number Status Type Date Last renew date End date Address Description
0340-21-119438 No data Alcohol sale 2023-12-21 2023-12-21 2025-12-31 567 575 UNION AVE, BROOKLYN, New York, 11211 Restaurant
2018403-DCA Inactive Business 2015-02-18 No data 2021-09-15 No data No data

Filings

Filing Number Date Filed Type Effective Date
140313000037 2014-03-13 ARTICLES OF ORGANIZATION 2014-03-13

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2016-12-02 No data 567 UNION AVE, Brooklyn, BROOKLYN, NY, 11211 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3174784 SWC-CIN-INT CREDITED 2020-04-10 1366.9200439453125 Sidewalk Cafe Interest for Consent Fee
3165345 SWC-CON-ONL CREDITED 2020-03-03 20955.810546875 Sidewalk Cafe Consent Fee
3111286 RENEWAL INVOICED 2019-11-01 510 Two-Year License Fee
3111287 SWC-CON CREDITED 2019-11-01 445 Petition For Revocable Consent Fee
3015181 SWC-CIN-INT INVOICED 2019-04-10 1336.199951171875 Sidewalk Cafe Interest for Consent Fee
2998717 SWC-CON-ONL INVOICED 2019-03-06 20484.66015625 Sidewalk Cafe Consent Fee
2773214 SWC-CIN-INT INVOICED 2018-04-10 1311.27001953125 Sidewalk Cafe Interest for Consent Fee
2753342 SWC-CON-ONL INVOICED 2018-03-01 20102.7109375 Sidewalk Cafe Consent Fee
2659470 RENEWAL INVOICED 2017-08-25 510 Two-Year License Fee
2659471 SWC-CON INVOICED 2017-08-25 445 Petition For Revocable Consent Fee

Date of last update: 01 Feb 2025

Sources: New York Secretary of State