Search icon

WEST D & P LLC

Company Details

Name: WEST D & P LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 15 Jun 2017 (8 years ago)
Entity Number: 5155300
ZIP code: 10128
County: New York
Place of Formation: New York
Address: C/O PAOLA PEDRIGNANI, 44 EAST 92ND STREET, SUITE 4B, NEW YORK, NY, United States, 10128

Contact Details

Phone +1 917-902-8947

DOS Process Agent

Name Role Address
WEST D & P LLC DOS Process Agent C/O PAOLA PEDRIGNANI, 44 EAST 92ND STREET, SUITE 4B, NEW YORK, NY, United States, 10128

Licenses

Number Status Type Date End date
2058331-DCA Inactive Business 2017-09-18 2019-10-25

History

Start date End date Type Value
2017-06-15 2023-06-06 Address C/O PAOLA PEDRIGNANI, 44 EAST 92ND STREET, SUITE 4B, NEW YORK, NY, 10128, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230606001990 2023-06-06 BIENNIAL STATEMENT 2023-06-01
210602061760 2021-06-02 BIENNIAL STATEMENT 2021-06-01
190709060048 2019-07-09 BIENNIAL STATEMENT 2019-06-01
170615010387 2017-06-15 ARTICLES OF ORGANIZATION 2017-06-15

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2018-10-15 No data 2028 BROADWAY, Manhattan, NEW YORK, NY, 10023 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-07-30 No data 2028-2032 BROADWAY, Manhattan, NEW YORK, NY, 10023 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
3174923 SWC-CIN-INT CREDITED 2020-04-10 361.7699890136719 Sidewalk Cafe Interest for Consent Fee
3165709 SWC-CON-ONL CREDITED 2020-03-03 5546.2001953125 Sidewalk Cafe Consent Fee
3020365 SWC-CON INVOICED 2019-04-19 445 Petition For Revocable Consent Fee
3020364 RENEWAL INVOICED 2019-04-19 510 Two-Year License Fee
3016010 SWC-CIN-INT INVOICED 2019-04-10 353.6400146484375 Sidewalk Cafe Interest for Consent Fee
2999109 SWC-CON-ONL INVOICED 2019-03-06 5421.5 Sidewalk Cafe Consent Fee
2935204 LL VIO INVOICED 2018-11-27 250 LL - License Violation
2913032 LL VIO CREDITED 2018-10-19 250 LL - License Violation
2773992 SWC-CIN-INT INVOICED 2018-04-10 338.9700012207031 Sidewalk Cafe Interest for Consent Fee
2754719 SWC-CON-ONL INVOICED 2018-03-02 5196.7099609375 Sidewalk Cafe Consent Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2018-10-15 Settlement (Pre-Hearing) Respondent operating unenclosed sidewalk cafT contrary to the conditions in the revocable consent approved by DCA 1 1 No data No data

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1905001 Fair Labor Standards Act 2019-05-29 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff 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 2019-05-29
Termination Date 2021-01-25
Date Issue Joined 2021-01-22
Section 0201
Sub Section FL
Status Terminated

Parties

Name DE JESUS SILVA ARZOLA ,
Role Plaintiff
Name WEST D & P LLC
Role Defendant

Date of last update: 24 Mar 2025

Sources: New York Secretary of State