Search icon

JAMAICA BBQ, LLC

Company Details

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

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Licenses

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

History

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)

Filings

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

Inspections

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

Fine And Fees

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

Issued Charges

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