Name: | VABEH FIRST LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 08 Jul 2015 (10 years ago) |
Entity Number: | 4786442 |
ZIP code: | 10281 |
County: | New York |
Place of Formation: | New York |
Address: | 200 LIBERTY STREET, 27TH FLOOR, NEW YORK, NY, United States, 10281 |
Name | Role | Address |
---|---|---|
C/O REINHARDT LLP | DOS Process Agent | 200 LIBERTY STREET, 27TH FLOOR, NEW YORK, NY, United States, 10281 |
A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.
Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a
government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity
doing business with the federal government must register for a UEI.
Number | Status | Type | Date | Last renew date | End date | Address | Description |
---|---|---|---|---|---|---|---|
0340-22-114873 | No data | Alcohol sale | 2023-12-18 | 2023-12-18 | 2025-12-31 | 103 HAVEMEYER ST, BROOKLYN, NY, 11211 | Restaurant |
2048673-DCA | Inactive | Business | 2017-02-23 | No data | 2020-08-03 | No data | No data |
Start date | End date | Type | Value |
---|---|---|---|
2019-08-06 | 2023-07-05 | Address | 200 LIBERTY STREET, 27TH FLOOR, NEW YORK, NY, 10281, USA (Type of address: Service of Process) |
2018-04-23 | 2019-08-06 | Address | 200 LIBERTY STREET, 27TH FLOOR, NEW YORK, NY, 10281, USA (Type of address: Service of Process) |
2015-07-08 | 2018-04-23 | Address | C/O REINHARDT LLP, 44 WALL STREET 10TH FL, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230705001945 | 2023-07-05 | BIENNIAL STATEMENT | 2023-07-01 |
211124001572 | 2021-11-24 | BIENNIAL STATEMENT | 2021-11-24 |
190806000436 | 2019-08-06 | CERTIFICATE OF MERGER | 2019-08-06 |
190726060196 | 2019-07-26 | BIENNIAL STATEMENT | 2019-07-01 |
180423000691 | 2018-04-23 | CERTIFICATE OF CHANGE | 2018-04-23 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3175186 | SWC-CIN-INT | CREDITED | 2020-04-10 | 184.97999572753906 | Sidewalk Cafe Interest for Consent Fee |
3165598 | SWC-CON-ONL | CREDITED | 2020-03-03 | 2836.1201171875 | Sidewalk Cafe Consent Fee |
3087780 | RENEWAL | INVOICED | 2019-09-20 | 510 | Two-Year License Fee |
3087781 | SWC-CON | INVOICED | 2019-09-20 | 445 | Petition For Revocable Consent Fee |
2998971 | SWC-CON-ONL | INVOICED | 2019-03-06 | 2772.360107421875 | Sidewalk Cafe Consent Fee |
2753638 | SWC-CON-ONL | INVOICED | 2018-03-01 | 2720.669921875 | Sidewalk Cafe Consent Fee |
2737879 | SWC-CON-ONL | INVOICED | 2018-01-31 | 211.72000122070312 | Sidewalk Cafe Consent Fee |
2518988 | PLANREVIEW | INVOICED | 2016-12-21 | 310 | Sidewalk Cafe Plan Review Fee |
2518986 | SWC-CON | INVOICED | 2016-12-21 | 445 | Petition For Revocable Consent Fee |
2518987 | SEC-DEP-UN | INVOICED | 2016-12-21 | 1500 | Sidewalk Cafe Security Deposit - Unenclosed/Small |
Date of last update: 25 Mar 2025
Sources: New York Secretary of State