Search icon

BOCCA NEW YORK LLC

Company Details

Name: BOCCA NEW YORK LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 22 Jul 2015 (10 years ago)
Entity Number: 4793131
ZIP code: 10021
County: New York
Place of Formation: New York
Address: 363 EAST 76TH STREET, NEW YORK, NY, United States, 10021

Contact Details

Phone +1 212-249-1010

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 363 EAST 76TH STREET, NEW YORK, NY, United States, 10021

Licenses

Number Status Type Date End date
2033312-DCA Inactive Business 2016-02-16 2017-04-15

Filings

Filing Number Date Filed Type Effective Date
150722000392 2015-07-22 ARTICLES OF ORGANIZATION 2015-07-22

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2017-04-17 No data 1496 2ND AVE, Manhattan, NEW YORK, NY, 10075 Out of Business 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
2590636 SWC-CIN-INT INVOICED 2017-04-15 1223.1600341796875 Sidewalk Cafe Interest for Consent Fee
2557194 SWC-CON-ONL INVOICED 2017-02-21 18751.650390625 Sidewalk Cafe Consent Fee
2398522 LICENSEDOC15 INVOICED 2016-08-12 15 License Document Replacement
2304729 SWC-CIN-INT INVOICED 2016-03-21 1197.989990234375 Sidewalk Cafe Interest for Consent Fee
2290679 SWC-CON-ONL CREDITED 2016-03-02 18365.970703125 Sidewalk Cafe Consent Fee
2289236 SWC-CON-ONL INVOICED 2016-03-01 18365.970703125 Sidewalk Cafe Consent Fee
2278581 SWC-CON-ONL CREDITED 2016-02-16 699.5499877929688 Sidewalk Cafe Consent Fee
2270876 LICENSE INVOICED 2016-02-02 510 Sidewalk Cafe License Fee
2270878 SEC-DEP-UN INVOICED 2016-02-02 1500 Sidewalk Cafe Security Deposit - Unenclosed/Small
2270877 SWC-CON INVOICED 2016-02-02 445 Petition For Revocable Consent Fee

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1700303 Fair Labor Standards Act 2017-01-14 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2017-01-14
Termination Date 2017-11-09
Date Issue Joined 2017-04-13
Pretrial Conference Date 2017-04-18
Section 0201
Sub Section FL
Status Terminated

Parties

Name BYTYQI
Role Plaintiff
Name BOCCA NEW YORK LLC
Role Defendant

Date of last update: 25 Mar 2025

Sources: New York Secretary of State