Name: | JAMAICA BBQ, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 09 Aug 2016 (9 years ago) |
Entity Number: | 4990497 |
ZIP code: | 12207 |
County: | Queens |
Place of Formation: | New York |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Contact Details
Phone +1 212-326-0465
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Number | Status | Type | Date | Last renew date | End date | Address | Description |
---|---|---|---|---|---|---|---|
0340-23-134048 | No data | Alcohol sale | 2023-09-08 | 2023-09-08 | 2025-09-30 | 89-04 PARSONS BLVD, JAMAICA, New York, 11432 | Restaurant |
2053882-DCA | Inactive | Business | 2017-06-02 | No data | 2020-03-26 | No data | No data |
Start date | End date | Type | Value |
---|---|---|---|
2024-08-05 | 2024-10-10 | Address | 1265 THIRD AVENUE, NEW YORK, NY, 10021, USA (Type of address: Service of Process) |
2023-07-11 | 2024-08-05 | Address | 1265 THIRD AVENUE, NEW YORK, NY, 10021, USA (Type of address: Service of Process) |
2016-08-09 | 2023-07-11 | Address | 1265 THIRD AVENUE, NEW YORK, NY, 10021, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241010000739 | 2024-10-09 | CERTIFICATE OF CHANGE BY ENTITY | 2024-10-09 |
240805002305 | 2024-08-05 | BIENNIAL STATEMENT | 2024-08-05 |
230711001171 | 2023-07-11 | BIENNIAL STATEMENT | 2022-08-01 |
161103000752 | 2016-11-03 | CERTIFICATE OF CHANGE | 2016-11-03 |
161025000737 | 2016-10-25 | CERTIFICATE OF PUBLICATION | 2016-10-25 |
160809000429 | 2016-08-09 | ARTICLES OF ORGANIZATION | 2016-08-09 |
Date | Inspection Object | Address | Grade | Type | Institution | Desctiption |
---|---|---|---|---|---|---|
2019-11-26 | No data | 8914 PARSONS BLVD, Queens, JAMAICA, NY, 11432 | 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 |
---|---|---|---|---|---|
3179301 | DCA-SUS | CREDITED | 2020-05-08 | 310 | Suspense Account |
3174820 | SWC-CIN-INT | CREDITED | 2020-04-10 | 1593.030029296875 | Sidewalk Cafe Interest for Consent Fee |
3165652 | SWC-CON-ONL | CREDITED | 2020-03-03 | 24422.1796875 | Sidewalk Cafe Consent Fee |
3150348 | PLANREVIEW | CREDITED | 2020-01-29 | 310 | Sidewalk Cafe Plan Review Fee |
3148831 | PL VIO | INVOICED | 2020-01-27 | 750 | PL - Padlock Violation |
3142022 | SWC-CON | INVOICED | 2020-01-08 | 445 | Petition For Revocable Consent Fee |
3142021 | RENEWAL | INVOICED | 2020-01-08 | 510 | Two-Year License Fee |
2999053 | SWC-CON-ONL | INVOICED | 2019-03-06 | 23873.099609375 | Sidewalk Cafe Consent Fee |
2753724 | SWC-CON-ONL | INVOICED | 2018-03-01 | 23427.970703125 | Sidewalk Cafe Consent Fee |
2729648 | SWC-CIN-INT | INVOICED | 2018-01-17 | 561.6799926757812 | Sidewalk Cafe Interest for Consent Fee |
Date | Outcome | Charge | Charge count | Counts sellted | Counts guilty | Counts not guilty |
---|---|---|---|---|---|---|
2019-11-26 | Hearing Decision | RESPONDENT HAS TABLES AND CHAIRS ON THE PUBLIC SIDEWALK IN FRONT OF RESTAURANT (ENCLOSED), BUT DOES NOT HAVE A DCA SIDEALK LICENSE. | 1 | No data | 1 | No data |
Date of last update: 07 Mar 2025
Sources: New York Secretary of State