Search icon

SCOTCH & SODA, LLC

Company Details

Name: SCOTCH & SODA, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 22 Mar 2016 (9 years ago)
Entity Number: 4917137
ZIP code: 10003
County: New York
Place of Formation: California
Address: 37 E 18 ST, 10TH FL., NEW YORK, NY, United States, 10003

DOS Process Agent

Name Role Address
SCOTCH & SODA LLC DOS Process Agent 37 E 18 ST, 10TH FL., NEW YORK, NY, United States, 10003

History

Start date End date Type Value
2017-12-19 2018-05-24 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2016-03-22 2017-12-19 Address 584 BROADWAY, SUITE 1009, NEW YORK, NY, 10012, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220406003502 2022-04-06 BIENNIAL STATEMENT 2022-03-01
200520060382 2020-05-20 BIENNIAL STATEMENT 2020-03-01
180524006282 2018-05-24 BIENNIAL STATEMENT 2018-03-01
171219000195 2017-12-19 CERTIFICATE OF CHANGE 2017-12-19
160526000664 2016-05-26 CERTIFICATE OF PUBLICATION 2016-05-26
160322000682 2016-03-22 APPLICATION OF AUTHORITY 2016-03-22

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2019-08-13 No data 126 N 4TH ST, Brooklyn, BROOKLYN, NY, 11249 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-10-18 No data 126 N 4TH ST, Brooklyn, BROOKLYN, NY, 11249 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-07-11 No data 866 BROADWAY, Manhattan, NEW YORK, NY, 10003 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-02-02 No data 866 BROADWAY, Manhattan, NEW YORK, NY, 10003 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-09-01 No data 18 FULTON ST, Manhattan, NEW YORK, NY, 10038 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-08-11 No data 126 N 4TH ST, Brooklyn, BROOKLYN, NY, 11249 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-06-20 No data 866 BROADWAY, Manhattan, NEW YORK, NY, 10003 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-12-18 No data 866 BROADWAY, Manhattan, NEW YORK, NY, 10003 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
2899574 OL VIO INVOICED 2018-10-03 250 OL - Other Violation
2814664 OL VIO CREDITED 2018-07-20 500 OL - Other Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2018-07-11 Default Decision BUSINESS KEPT EXTERIOR DOOR OR WINDOW OPEN WHILE AN AIR CONDITIONER/CENTRAL COOLING SYSTEM WAS OPERATING THAT COOLED THE AREA ADJACENT TO THE DOOR OR WINDOW 1 No data 1 No data

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1804128 Americans with Disabilities Act - Other 2018-05-08 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor 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 2018-05-08
Termination Date 2018-10-09
Date Issue Joined 2018-07-20
Pretrial Conference Date 2018-08-09
Section 1331
Sub Section OT
Status Terminated

Parties

Name NORRIS
Role Plaintiff
Name SCOTCH & SODA, LLC
Role Defendant

Date of last update: 25 Mar 2025

Sources: New York Secretary of State