Search icon

SMART TORTILLA, LLC

Company Details

Name: SMART TORTILLA, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 17 Jan 2017 (8 years ago)
Entity Number: 5068636
ZIP code: 11228
County: Queens
Place of Formation: New York
Address: 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, United States, 11228

DOS Process Agent

Name Role Address
C/O UNITED STATES CORPORATION AGENTS, INC. DOS Process Agent 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, United States, 11228

Agent

Name Role
Registered Agent Revoked Agent

Licenses

Number Type Address
749290 Retail grocery store 25 BUENA VISTA AVE, LAWRENCE, NY, 11559

History

Start date End date Type Value
2017-01-17 2021-12-14 Address 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent)
2017-01-17 2021-12-14 Address 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231129021649 2023-09-29 CERTIFICATE OF RESIGNATION OF REGISTERED AGENT 2023-09-29
211214001102 2021-12-13 CERTIFICATE OF PUBLICATION 2021-12-13
210728003036 2021-07-28 BIENNIAL STATEMENT 2021-07-28
170117000753 2017-01-17 ARTICLES OF ORGANIZATION 2017-01-17

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2024-09-05 SMART TORTILLA 25 BUENA VISTA AVE, LAWRENCE, Nassau, NY, 11559 A Food Inspection Department of Agriculture and Markets No data
2023-09-01 SMART TORTILLA 25 BUENA VISTA AVE, LAWRENCE, Nassau, NY, 11559 A Food Inspection Department of Agriculture and Markets No data
2022-08-16 SMART TORTILLA 25 BUENA VISTA AVE, LAWRENCE, Nassau, NY, 11559 A Food Inspection Department of Agriculture and Markets No data

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2402823 Fair Labor Standards Act 2024-04-16 missing
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff 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 2024-04-16
Termination Date 1900-01-01
Section 0201
Sub Section FL
Status Pending

Parties

Name QUINAYAS,
Role Plaintiff
Name SMART TORTILLA, LLC
Role Defendant

Date of last update: 24 Mar 2025

Sources: New York Secretary of State