Name: | BE TEMERARIO GROUP, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 13 Nov 2014 (10 years ago) |
Entity Number: | 4665666 |
ZIP code: | 10011 |
County: | New York |
Place of Formation: | New York |
Address: | 198 8TH AVE, NEW YORK, NY, United States, 10011 |
Contact Details
Phone +1 646-509-5435
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE ST., ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
BE TEMERARIO GROUP, LLC | DOS Process Agent | 198 8TH AVE, NEW YORK, NY, United States, 10011 |
Number | Status | Type | Date | Last renew date | End date | Address | Description |
---|---|---|---|---|---|---|---|
0340-23-132328 | No data | Alcohol sale | 2024-01-11 | 2024-01-11 | 2025-12-31 | 198 8TH AVE, NEW YORK, NY, 10011 | Restaurant |
2037205-DCA | Inactive | Business | 2016-05-09 | No data | 2020-04-15 | No data | No data |
Start date | End date | Type | Value |
---|---|---|---|
2014-11-13 | 2018-02-05 | Address | 80 STATE ST., ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220216003633 | 2022-02-16 | BIENNIAL STATEMENT | 2022-02-16 |
181204006047 | 2018-12-04 | BIENNIAL STATEMENT | 2018-11-01 |
180205007632 | 2018-02-05 | BIENNIAL STATEMENT | 2016-11-01 |
151218000389 | 2015-12-18 | CERTIFICATE OF PUBLICATION | 2015-12-18 |
141113010075 | 2014-11-13 | ARTICLES OF ORGANIZATION | 2014-11-13 |
Date | Inspection Object | Address | Grade | Type | Institution | Desctiption |
---|---|---|---|---|---|---|
2018-01-22 | No data | 198 8TH AVE, Manhattan, NEW YORK, NY, 10011 | No Violation Issued | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
2018-01-11 | No data | 198 8TH AVE, Manhattan, NEW YORK, NY, 10011 | No Evidence of Activity | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
2017-11-30 | No data | 198 8TH AVE, Manhattan, NEW YORK, NY, 10011 | 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 |
---|---|---|---|---|---|
3175584 | SWC-CIN-INT | CREDITED | 2020-04-10 | 813.989990234375 | Sidewalk Cafe Interest for Consent Fee |
3165501 | SWC-CON-ONL | CREDITED | 2020-03-03 | 12478.9501953125 | Sidewalk Cafe Consent Fee |
3036326 | LICENSEDOC15 | INVOICED | 2019-05-16 | 15 | License Document Replacement |
3015468 | SWC-CIN-INT | INVOICED | 2019-04-10 | 795.6900024414062 | Sidewalk Cafe Interest for Consent Fee |
2998861 | SWC-CON-ONL | INVOICED | 2019-03-06 | 12198.3896484375 | Sidewalk Cafe Consent Fee |
2792620 | LICENSE | CREDITED | 2018-05-23 | 510 | Sidewalk Cafe License Fee |
2792622 | SWC-CON-ONL | INVOICED | 2018-05-23 | 11970.9404296875 | Sidewalk Cafe Consent Fee |
2792621 | SWC-CON | CREDITED | 2018-05-23 | 445 | Petition For Revocable Consent Fee |
2792623 | SWC-CIN-INT | INVOICED | 2018-05-23 | 780.8499755859375 | Sidewalk Cafe Interest for Consent Fee |
2790718 | SWC-CON | INVOICED | 2018-05-16 | 445 | Petition For Revocable Consent Fee |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
5338047703 | 2020-04-21 | 0202 | PPP | 198 8TH AVE, NEW YORK, NY, 10011-1609 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2201720 | Fair Labor Standards Act | 2022-03-01 | other | |||||||||||||||||||||||||||||||||||||||||||||||
|
Name | SISLEMA, |
Role | Plaintiff |
Name | BE TEMERARIO GROUP, LLC |
Role | Defendant |
Date of last update: 25 Mar 2025
Sources: New York Secretary of State