Search icon

SIREN RETAIL CORPORATION

Company Details

Name: SIREN RETAIL CORPORATION
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 10 Mar 2017 (8 years ago)
Entity Number: 5100176
ZIP code: 12207
County: Kings
Place of Formation: Washington
Address: 80 STATE STREET, ALBANY, NY, United States, 12207
Principal Address: 2401 UTAH AVENUE S, MS: LA1, SEATTLE, WA, United States, 98134

DOS Process Agent

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

Chief Executive Officer

Name Role Address
MARK RING (PRESIDENT) Chief Executive Officer 2401 UTAH AVE S, MS: S-LA1, SEATTLE, WA, United States, 98134

Licenses

Number Type Date Last renew date End date Address Description
734388 Retail grocery store No data No data No data 9 IMLAY ST, BROOKLYN, NY, 11231 No data
0370-24-133120 Alcohol sale 2024-10-18 2024-10-18 2024-10-31 61 9TH AVE, NEW YORK, NY, 10011 Food & Beverage Business
0340-22-107948 Alcohol sale 2024-07-22 2024-07-22 2026-07-31 350 5TH AVE, NEW YORK, New York, 10118 Restaurant
0423-22-107949 Alcohol sale 2024-07-22 2024-07-22 2026-07-31 350 5TH AVE, NEW YORK, NY, 10118 Additional Bar
0370-23-165010 Alcohol sale 2023-12-22 2023-12-22 2025-12-31 1 7TH AVE, NEW YORK, NY, 10011 Food & Beverage Business
0340-22-109088 Alcohol sale 2022-10-19 2022-10-19 2024-10-31 61 9TH AVE, NEW YORK, New York, 10011 Restaurant

History

Start date End date Type Value
2023-03-14 2023-03-14 Address 2401 UTAH AVE S, MS: S-LA1, SEATTLE, WA, 98134, USA (Type of address: Chief Executive Officer)
2021-03-22 2023-03-14 Address 2401 UTAH AVE S, MS: S-LA1, SEATTLE, WA, 98134, USA (Type of address: Chief Executive Officer)
2019-03-07 2021-03-22 Address 2401 UTAH AVE S, SEATTLE, WA, 98134, USA (Type of address: Chief Executive Officer)
2017-03-10 2023-03-14 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230314000052 2023-03-14 BIENNIAL STATEMENT 2023-03-01
210322060270 2021-03-22 BIENNIAL STATEMENT 2021-03-01
190307060459 2019-03-07 BIENNIAL STATEMENT 2019-03-01
170310000484 2017-03-10 APPLICATION OF AUTHORITY 2017-03-10

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-07-05 No data 61 9TH AVE, Manhattan, NEW YORK, NY, 10011 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-12-15 ROASTERY AND RESERVE TA 61 9TH AVE, NEW YORK, New York, NY, 10011 A Food Inspection Department of Agriculture and Markets No data
2022-11-09 ROASTERY AND RESERVE TA 61 9TH AVE, NEW YORK, New York, NY, 10011 B Food Inspection Department of Agriculture and Markets 04E - The copper cooling pipe in the kitchen ice machine is observed to contaminate ice for food service through dripping condensation. The ice within the machine was discarded and melted. Management was instructed to properly clean and sanitize the equipment. - Interior surfaces of the ice machine in the kitchen area contain mold like residues on food contact surfaces. The ice within the machine was discarded and melted and management was instructed to clean and sanitize the equipment.
2022-09-16 PRINCI #55725 9 IMLAY ST, BROOKLYN, Kings, NY, 11231 A Food Inspection Department of Agriculture and Markets No data
2022-04-01 ROASTERY AND RESERVE TA 61 9TH AVE, NEW YORK, New York, NY, 10011 A Food Inspection Department of Agriculture and Markets No data
2020-01-16 No data 61 9TH AVE, Manhattan, NEW YORK, NY, 10011 Pass 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
3667585 OL VIO INVOICED 2023-07-07 150 OL - Other Violation
3667584 CL VIO INVOICED 2023-07-07 150 CL - Consumer Law Violation
3667686 WM VIO INVOICED 2023-07-07 50 WM - W&M Violation
3154989 CL VIO INVOICED 2020-02-04 175 CL - Consumer Law Violation
3149604 CL VIO CREDITED 2020-01-28 175 CL - Consumer Law Violation
3147509 SCALE-01 INVOICED 2020-01-22 40 SCALE TO 33 LBS

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2023-07-05 No data LABEL ON COMMODITY DOES NOT CLEARLY STATE THE NAME AND ADDRESS OF MANUFACTURER, PACKER OR DISTRIBUTOR 1 No data No data No data
2023-07-05 No data 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 No data No data No data
2023-07-05 No data PERISHABLE FOOD: ITEM NOT PLAINLY AND CONSPICUOUSLY MARKED WITH THE LAST DAY OR DATE OF SALE OR THE LAST DAY OR DATE OF RECOMMENDED USAGE 1 No data No data No data
2023-07-05 No data STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 1 No data No data No data
2023-07-05 No data LABELS DO NOT CLEARLY STATE THE NET QUANTITY OF ITEMS IN CONTAINERS or PACAKGE IN TERMS OF WEIGHT, MEASURE OR COUNT 1 No data No data No data
2020-01-16 Pleaded REFUND POLICY IS NOT POSTED AT CASH REGISTER/S OR AT THE ENTRANCES. 1 1 No data No data

Date of last update: 07 Mar 2025

Sources: New York Secretary of State