Search icon

TREADWELL PARK LLC

Company Details

Name: TREADWELL PARK LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 03 Sep 2015 (9 years ago)
Entity Number: 4814834
ZIP code: 10005
County: New York
Place of Formation: New York
Address: 48 Walls Street, Floor 32, New York, NY, United States, 10005

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
JUQKMLCE9KJ5 2023-03-19 1125 1ST AVE, NEW YORK, NY, 10065, 8301, USA TREADWELL PARK LLC, C/O RICHARD COHN, 40 EAGLE RIDGE WAY, WEST ORANGE, NJ, 07052, 4209, USA

Business Information

URL https://www.treadwellpark.com
Congressional District 12
State/Country of Incorporation NY, USA
Activation Date 2022-02-21
Initial Registration Date 2021-03-21
Entity Start Date 2015-09-03
Fiscal Year End Close Date Dec 31

Points of Contacts

Electronic Business
Title PRIMARY POC
Name RICHARD COHN
Role CFO
Address 40 EAGLE RIDGE WAY, WEST ORANGE, NJ, 07052, USA
Government Business
Title PRIMARY POC
Name RICHARD COHN
Role CFO
Address 40 EAGLE RIDGE WAY, WEST ORANGE, NJ, 07052, USA
Past Performance Information not Available

DOS Process Agent

Name Role Address
TREADWELL PARK LLC DOS Process Agent 48 Walls Street, Floor 32, New York, NY, United States, 10005

Licenses

Number Type Date Last renew date End date Address Description
0340-21-118199 Alcohol sale 2024-01-11 2024-01-11 2026-01-31 1125 1ST AVE, NEW YORK, New York, 10065 Restaurant

History

Start date End date Type Value
2017-09-27 2023-10-03 Address 1 WORLD TRADE CENTER, SUITE 47A, NEW YORK, NY, 10007, USA (Type of address: Service of Process)
2015-09-03 2017-09-27 Address 111 BROADWAY, SUITE 1202, NEW YORK, NY, 10006, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231003002393 2023-10-03 BIENNIAL STATEMENT 2023-09-01
210908002811 2021-09-08 BIENNIAL STATEMENT 2021-09-08
190904060253 2019-09-04 BIENNIAL STATEMENT 2019-09-01
170927006042 2017-09-27 BIENNIAL STATEMENT 2017-09-01
150903010078 2015-09-03 ARTICLES OF ORGANIZATION 2015-09-03

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2017-07-26 No data 301 S END AVE, Manhattan, NEW YORK, NY, 10280 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
3174566 SWC-CIN-INT CREDITED 2020-04-10 564.5700073242188 Sidewalk Cafe Interest for Consent Fee
3165723 SWC-CON-ONL CREDITED 2020-03-03 8655.4296875 Sidewalk Cafe Consent Fee
3047188 RENEWAL INVOICED 2019-06-14 510 Two-Year License Fee
3047189 SWC-CON INVOICED 2019-06-14 445 Petition For Revocable Consent Fee

Date of last update: 01 Feb 2025

Sources: New York Secretary of State