Search icon

JUICERIE IV LLC

Company Details

Name: JUICERIE IV LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 07 Jul 2017 (8 years ago)
Entity Number: 5166508
ZIP code: 10005
County: Kings
Place of Formation: New York
Address: 28 LIBERTY STREET, SUITE 2600, NEW YORK, CA, United States, 10005

Contact Details

Phone +1 347-749-8364

DOS Process Agent

Name Role Address
C/O NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 28 LIBERTY STREET, SUITE 2600, NEW YORK, CA, United States, 10005

Licenses

Number Status Type Date Last renew date End date Address Description
0340-22-114489 No data Alcohol sale 2022-09-09 2022-09-09 2024-09-30 265 271 METROPOLITAN AVE, BROOKLYN, New York, 11211 Restaurant
0423-22-112598 No data Alcohol sale 2022-09-09 2022-09-09 2024-09-30 265 271 METROPOLITAN AVE, BROOKLYN, New York, 11211 Additional Bar
2083471-DCA Inactive Business 2019-03-20 No data 2021-04-15 No data No data

History

Start date End date Type Value
2020-02-25 2023-07-05 Address 2049 CENTURY PARK EAST, SUITE 2600, LOS ANGELES, CA, 90067, USA (Type of address: Service of Process)
2017-07-07 2020-02-25 Address PAMPALONE LAW, 15 DUNHAM PLACE, SUITE 10E, BROOKLYN, NY, 11249, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230705003649 2023-07-05 BIENNIAL STATEMENT 2023-07-01
220324002671 2022-03-24 BIENNIAL STATEMENT 2021-07-01
200225060255 2020-02-25 BIENNIAL STATEMENT 2019-07-01
171109000403 2017-11-09 CERTIFICATE OF PUBLICATION 2017-11-09
170707010315 2017-07-07 ARTICLES OF ORGANIZATION 2017-07-07

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2019-08-01 No data 271 METROPOLITAN AVE, Brooklyn, BROOKLYN, NY, 11211 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-06-10 No data 271 METROPOLITAN AVE, Brooklyn, BROOKLYN, NY, 11211 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
3174991 SWC-CIN-INT CREDITED 2020-04-10 1508.760009765625 Sidewalk Cafe Interest for Consent Fee
3165912 SWC-CON-ONL CREDITED 2020-03-03 23130.169921875 Sidewalk Cafe Consent Fee
3125995 SWC-CONADJ INVOICED 2019-12-11 684.8699951171875 Sidewalk Cafe Consent Fee Manual Adjustment
3072484 LL VIO INVOICED 2019-08-13 250 LL - License Violation
3042588 SWC-CON-ONL INVOICED 2019-06-04 16787.25 Sidewalk Cafe Consent Fee
2966559 SWC-CON INVOICED 2019-01-23 445 Petition For Revocable Consent Fee
2966558 LICENSE INVOICED 2019-01-23 510 Sidewalk Cafe License Fee
2966560 SEC-DEP-UN INVOICED 2019-01-23 1500 Sidewalk Cafe Security Deposit - Unenclosed/Small
2966561 PLANREVIEW INVOICED 2019-01-23 310 Sidewalk Cafe Plan Review Fee
2825878 PROCESSING INVOICED 2018-08-03 50 License Processing Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2019-08-01 Pleaded Respondent operating unenclosed sidewalk cafT contrary to the conditions in the revocable consent approved by DCA 1 1 No data No data

Date of last update: 31 Jan 2025

Sources: New York Secretary of State