Search icon

147-149 MCCARREN LLC

Company Details

Name: 147-149 MCCARREN LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 11 Oct 2016 (9 years ago)
Entity Number: 5021341
ZIP code: 10017
County: New York
Place of Formation: Delaware
Address: 461 FIFTH AVENUE, FLOOR 6, NEW YORK, NY, United States, 10017

DOS Process Agent

Name Role Address
147-149 MCCARREN LLC DOS Process Agent 461 FIFTH AVENUE, FLOOR 6, NEW YORK, NY, United States, 10017

Licenses

Number Type Date Last renew date End date Address Description
0343-23-104858 Alcohol sale 2023-05-05 2023-05-05 2025-01-31 160 N 12TH ST, BROOKLYN, New York, 11249 Hotel
0423-23-135527 Alcohol sale 2023-03-07 2023-03-07 2025-01-31 160 N 12TH ST, BROOKLYN, New York, 11249 Additional Bar
0423-23-135526 Alcohol sale 2023-03-07 2023-03-07 2025-01-31 160 N 12TH ST, BROOKLYN, New York, 11249 Additional Bar

History

Start date End date Type Value
2021-06-11 2024-08-19 Address 461 FIFTH AVENUE, FLOOR 6, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2016-10-11 2021-06-11 Address 384 FIFTH AVE., FL. 7, NEW YORK, NY, 10018, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240819002252 2024-08-19 BIENNIAL STATEMENT 2024-08-19
210611060103 2021-06-11 BIENNIAL STATEMENT 2020-10-01
161213000531 2016-12-13 CERTIFICATE OF PUBLICATION 2016-12-13
161011000720 2016-10-11 APPLICATION OF AUTHORITY 2016-10-11

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-08-15 No data 160 N 12TH ST, BK, 11249 No data Pool Inspections: Routine Inspection Department of Health and Mental Hygiene Total number of violations during this inspection: 1
2022-08-25 No data 160 N 12TH ST, BK, 11249 No data Pool Inspections: Routine Inspection Department of Health and Mental Hygiene Total number of violations during this inspection: 0

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2408513 Americans with Disabilities Act - Other 2024-12-12 missing
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 Missing
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2024-12-12
Termination Date 1900-01-01
Section 1331
Sub Section CV
Status Pending

Parties

Name ROGERS
Role Plaintiff
Name 147-149 MCCARREN LLC
Role Defendant
2100950 Overpayments & Enforcement of Judgments 2021-02-22 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 3311000
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement defendant
Arbitration On Termination Missing
Office 1
Filing Date 2021-02-22
Termination Date 2021-03-11
Section 1332
Sub Section BC
Status Terminated

Parties

Name 147-149 MCCARREN LLC
Role Plaintiff
Name TRUST-WINNER SL,
Role Defendant
1805491 Other Civil Rights 2018-10-01 voluntarily
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 other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2018-10-01
Termination Date 2019-04-08
Date Issue Joined 2018-12-10
Section 1331
Sub Section CV
Status Terminated

Parties

Name GONZALEZ
Role Plaintiff
Name 147-149 MCCARREN LLC
Role Defendant

Date of last update: 24 Mar 2025

Sources: New York Secretary of State