Search icon

TIMES SQUARE FOOD COURT LLC

Company claim

Is this your business?

Get access!

Company Details

Name: TIMES SQUARE FOOD COURT LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 06 Oct 2016 (9 years ago)
Entity Number: 5019513
ZIP code: 10036
County: New York
Place of Formation: New York
Address: 163 W 48TH ST., NEW YORK, NY, United States, 10036

Contact Details

Phone +1 212-933-0966

DOS Process Agent

Name Role Address
TIMES SQUARE FOOD COURT LLC DOS Process Agent 163 W 48TH ST., NEW YORK, NY, United States, 10036

Licenses

Number Status Type Date Last renew date End date Address Description
0081-23-101867 No data Alcohol sale 2023-03-13 2023-03-13 2026-03-31 163 W 48TH ST, NEW YORK, New York, 10036 Grocery Store
2098916-DCA Inactive Business 2021-05-26 No data 2022-03-31 No data No data
2073850-1-DCA Active Business 2018-06-19 No data 2023-11-30 No data No data

History

Start date End date Type Value
2023-11-01 2024-10-01 Address 163 W 48TH ST., NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2016-10-06 2023-11-01 Address 163 W 48TH ST., NEW YORK, NY, 10036, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241001036823 2024-10-01 BIENNIAL STATEMENT 2024-10-01
231101039139 2023-11-01 BIENNIAL STATEMENT 2022-10-01
170703000015 2017-07-03 CERTIFICATE OF PUBLICATION 2017-07-03
161006010055 2016-10-06 ARTICLES OF ORGANIZATION 2016-10-06

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3555899 CL VIO INVOICED 2022-11-18 250 CL - Consumer Law Violation
3538850 CL VIO CREDITED 2022-10-19 250 CL - Consumer Law Violation
3538851 OL VIO CREDITED 2022-10-19 100 OL - Other Violation
3381847 RENEWAL INVOICED 2021-10-19 200 Tobacco Retail Dealer Renewal Fee
3371809 RENEWAL INVOICED 2021-09-21 200 Electronic Cigarette Dealer Renewal
3352408 SS VIO INVOICED 2021-07-22 250 SS - State Surcharge (Tobacco)
3351772 TS VIO INVOICED 2021-07-21 50 TS - State Fines (Tobacco)
3351773 OL VIO INVOICED 2021-07-21 500 OL - Other Violation
3351564 CL VIO CREDITED 2021-07-20 175 CL - Consumer Law Violation
3350016 SCALE-01 INVOICED 2021-07-15 20 SCALE TO 33 LBS

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2024-06-10 Hearing Decision SELLING TOBACCO PRODUCTS TO PERSON UNDER 21 YEARS OF AGE 1 No data No data No data
2024-06-10 Hearing Decision SOLD TOBACCO PRODUCTS TO A PERSON UNDER 21 YEARS OF AGE 1 No data No data No data
2024-03-11 Pleaded SOLD, OFFERED FOR SALE, OR POSSESSED WITH INTENT TO SELL FLAVORED TOBACCO PRODUCT 1 No data No data No data
2024-03-11 Pleaded DELI ITEMS DO NOT HAVE PRICES DISPLAYED 1 No data No data No data
2024-03-11 Pleaded FAILS TO POST SIGN STATING IDENTITY OF COMMODITY SOLD IN BULK AND PRICE PER POUND OR UNIT PRICE 1 No data No data No data
2024-03-11 Pleaded STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 1 No data No data No data
2022-10-13 Pleaded REFUND POLICY IS NOT POSTED AT EACH OF CASH REGISTER/S OR AT EACH OF POINTS OF SALE OR AT EACH OF THE STORE ENTRANCES OR REFUND POLICY IS NOT POSTED CONSPICUOUSLY 1 1 No data No data
2022-10-13 Pleaded STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 2 2 No data No data
2021-07-15 Pleaded Selling or offering for sale a flavored vapor product intended or reasonably expected to be used for the consumption of nicotine. 1 1 No data No data
2021-07-15 Pleaded REFUND POLICY IS NOT POSTED AT EACH OF CASH REGISTER/S OR AT EACH OF POINTS OF SALE OR AT EACH OF THE STORE ENTRANCES OR REFUND POLICY IS NOT POSTED CONSPICUOUSLY 1 1 No data No data

USAspending Awards / Financial Assistance

Date:
2021-03-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
31710.00
Total Face Value Of Loan:
31710.00
Date:
2020-05-07
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
500000.00
Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
25000.00
Total Face Value Of Loan:
25000.00

Paycheck Protection Program

Date Approved:
2021-03-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
31710
Current Approval Amount:
31710
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
31880.92
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
25000
Current Approval Amount:
25000
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
25227.31

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 24 Mar 2025

Sources: New York Secretary of State