Name: | AUTHERA LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 22 Mar 2022 (3 years ago) |
Date of dissolution: | 19 May 2022 |
Entity Number: | 6436170 |
ZIP code: | 10021 |
County: | New York |
Place of Formation: | New York |
Address: | 422 East 72nd Street, Apt 4A, New York, NY, United States, 10021 |
Contact Details
Phone +1 212-920-9370
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
SPILLANE'S GROUP 401(K) PLAN | 2023 | 453636453 | 2024-10-04 | AURA, LLC | 14 | |||||||||||||
|
||||||||||||||||||
SPILLANE'S GROUP 401(K) PLAN | 2023 | 453636453 | 2024-10-04 | AURA, LLC | 20 | |||||||||||||
|
||||||||||||||||||
SPILLANE'S GROUP 401(K) PLAN | 2022 | 453636453 | 2023-10-04 | AURA, LLC | 20 | |||||||||||||
|
||||||||||||||||||
SPILLANE'S GROUP 401(K) PLAN | 2021 | 453636453 | 2022-10-17 | AURA, LLC | 16 | |||||||||||||
|
||||||||||||||||||
SPILLANE'S GROUP 401(K) PLAN | 2020 | 453636453 | 2021-10-14 | AURA, LLC | 21 | |||||||||||||
|
||||||||||||||||||
SPILLANE'S GROUP 401(K) PLAN | 2019 | 453636453 | 2020-10-15 | AURA, LLC | 21 | |||||||||||||
|
||||||||||||||||||
SPILLANE'S GROUP 401(K) PLAN | 2018 | 453636453 | 2019-10-15 | AURA, LLC | 24 | |||||||||||||
|
||||||||||||||||||
SPILLANE'S GROUP 401(K) PLAN | 2017 | 453636453 | 2018-10-12 | AURA, LLC | 23 | |||||||||||||
|
Name | Role | Address |
---|---|---|
Joseph Nathaniel Stember | DOS Process Agent | 422 East 72nd Street, Apt 4A, New York, NY, United States, 10021 |
Number | Status | Type | Date | End date | Address |
---|---|---|---|---|---|
BSO-21-00094 | No data | Barber Shop Owner License | 2021-03-10 | 2025-03-10 | 97 Main St Ste C, Stony Brook, NY, 11790-1900 |
1421245-DCA | Inactive | Business | 2012-03-08 | 2020-04-15 | No data |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220809000180 | 2022-05-19 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2022-05-19 |
220322000128 | 2022-03-22 | ARTICLES OF ORGANIZATION | 2022-03-22 |
Date | Inspection Object | Address | Grade | Type | Institution | Desctiption |
---|---|---|---|---|---|---|
2024-09-30 | No data | 4338 AUSTIN BOULEVARD, ISLAND PARK | Not Critical Violation | Food Service Establishment Inspections | New York State Department of Health | 12E - Handwashing facilities inaccessible, improperly located, dirty, in disrepair, improper fixtures, soap, and single service towels or hand drying devices missing |
2017-09-22 | No data | 350 W 49TH ST, Manhattan, NEW YORK, NY, 10019 | No Violation Issued | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
2016-09-21 | No data | 350 W 49TH ST, Manhattan, NEW YORK, NY, 10019 | Violation Issued | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3174420 | SWC-CIN-INT | CREDITED | 2020-04-10 | 556.3800048828125 | Sidewalk Cafe Interest for Consent Fee |
3165095 | SWC-CON-ONL | CREDITED | 2020-03-03 | 8529.3798828125 | Sidewalk Cafe Consent Fee |
3015125 | SWC-CIN-INT | INVOICED | 2019-04-10 | 543.8400268554688 | Sidewalk Cafe Interest for Consent Fee |
2998477 | SWC-CON-ONL | INVOICED | 2019-03-06 | 8337.6201171875 | Sidewalk Cafe Consent Fee |
2777680 | SWC-CON | INVOICED | 2018-04-18 | 445 | Petition For Revocable Consent Fee |
2777679 | RENEWAL | INVOICED | 2018-04-18 | 510 | Two-Year License Fee |
2773953 | SWC-CIN-INT | INVOICED | 2018-04-10 | 533.72998046875 | Sidewalk Cafe Interest for Consent Fee |
2752902 | SWC-CON-ONL | INVOICED | 2018-03-01 | 8182.16015625 | Sidewalk Cafe Consent Fee |
2705529 | SWC-CIN-INT | INVOICED | 2017-12-05 | 522.739990234375 | Sidewalk Cafe Interest for Consent Fee |
2591064 | SWC-CIN-INT | CREDITED | 2017-04-15 | 522.75 | Sidewalk Cafe Interest for Consent Fee |
Date | Outcome | Charge | Charge count | Counts sellted | Counts guilty | Counts not guilty |
---|---|---|---|---|---|---|
2016-09-21 | Pleaded | Respondent operating unenclosed sidewalk cafT contrary to the conditions in the revocable consent approved by DCA | 1 | 1 | No data | No data |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
5109138502 | 2021-02-27 | 0202 | PPS | 350 W 49th St, New York, NY, 10019-7383 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 04 Mar 2025
Sources: New York Secretary of State