Search icon

STRUZZO LLC

Company Details

Name: STRUZZO LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 06 Apr 2017 (8 years ago)
Entity Number: 5116277
ZIP code: 12207
County: New York
Place of Formation: New York
Address: 90 STATE STREET, STE 700, OFFICE 40, ALBANY, NY, United States, 12207

Contact Details

Phone +1 347-529-2145

DOS Process Agent

Name Role Address
CORPORATE FILINGS OF NEW YORK DOS Process Agent 90 STATE STREET, STE 700, OFFICE 40, ALBANY, NY, United States, 12207

Licenses

Number Status Type Date Last renew date End date Address Description
0267-23-128626 No data Alcohol sale 2023-06-08 2023-06-08 2025-05-31 1048 WEST BEECH ST, LONG BEACH, New York, 11561 Food & Beverage Business
2071755-DCA Inactive Business 2018-05-23 No data 2020-04-15 No data No data

Filings

Filing Number Date Filed Type Effective Date
170828000600 2017-08-28 CERTIFICATE OF PUBLICATION 2017-08-28
170406010484 2017-04-06 ARTICLES OF ORGANIZATION 2017-04-06

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2018-11-26 No data 358 KOSCIUSZKO ST, Brooklyn, BROOKLYN, NY, 11221 Warning 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
3016023 SWC-CIN-INT INVOICED 2019-04-10 570.6300048828125 Sidewalk Cafe Interest for Consent Fee
2999217 SWC-CON-ONL INVOICED 2019-03-06 8748.33984375 Sidewalk Cafe Consent Fee
2897570 SWC-CON-ONL INVOICED 2018-10-02 3528.169921875 Sidewalk Cafe Consent Fee
2767085 LICENSE INVOICED 2018-03-30 510 Sidewalk Cafe License Fee
2767126 SWC-CON INVOICED 2018-03-30 445 Petition For Revocable Consent Fee
2767128 SEC-DEP-UN INVOICED 2018-03-30 1500 Sidewalk Cafe Security Deposit - Unenclosed/Small
2767129 PLANREVIEW INVOICED 2018-03-30 310 Sidewalk Cafe Plan Review Fee

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1902604 Americans with Disabilities Act - Other 2019-05-02 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 order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2019-05-02
Termination Date 2020-04-14
Section 1201
Status Terminated

Parties

Name NELSON
Role Plaintiff
Name STRUZZO LLC
Role Defendant

Date of last update: 24 Mar 2025

Sources: New York Secretary of State