Search icon

3 EAST 48TH REST. INC.

Company Details

Name: 3 EAST 48TH REST. INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Apr 1985 (40 years ago)
Entity Number: 991140
ZIP code: 10017
County: New York
Place of Formation: New York
Address: 3 EAST 48TH STREET, NEW YORK, NY, United States, 10017
Principal Address: 3 EAST 48TH ST, BET 5TH AVE & MADISON, NEW YORK, NY, United States, 10017

Contact Details

Phone +1 212-753-6440

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
EAMON MAHER Chief Executive Officer 3 EAST 48TH STREET, NEW YORK, NY, United States, 10017

DOS Process Agent

Name Role Address
EAMON MAHER DOS Process Agent 3 EAST 48TH STREET, NEW YORK, NY, United States, 10017

Licenses

Number Status Type Date End date
2028881-DCA Inactive Business 2015-09-28 2021-04-15

History

Start date End date Type Value
1995-07-14 2013-04-24 Address 24 SUNSET DR, BEDFORD HILLS, NY, 10507, USA (Type of address: Chief Executive Officer)
1995-07-14 2011-04-29 Address 3 EAST 48TH ST, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office)
1985-04-22 2013-04-24 Address 666 5TH AVE, NEW YORK, NY, 10103, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190411060516 2019-04-11 BIENNIAL STATEMENT 2019-04-01
170404006559 2017-04-04 BIENNIAL STATEMENT 2017-04-01
150401006124 2015-04-01 BIENNIAL STATEMENT 2015-04-01
130424006021 2013-04-24 BIENNIAL STATEMENT 2013-04-01
110429002417 2011-04-29 BIENNIAL STATEMENT 2011-04-01
090508002176 2009-05-08 BIENNIAL STATEMENT 2009-04-01
050613002747 2005-06-13 BIENNIAL STATEMENT 2005-04-01
030411002018 2003-04-11 BIENNIAL STATEMENT 2003-04-01
010524002042 2001-05-24 BIENNIAL STATEMENT 2001-04-01
990412002408 1999-04-12 BIENNIAL STATEMENT 1999-04-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2016-08-25 No data 3 E 48TH ST, Manhattan, NEW YORK, NY, 10017 Violation Issued 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
3175562 SWC-CIN-INT CREDITED 2020-04-10 189.1199951171875 Sidewalk Cafe Interest for Consent Fee
3165438 SWC-CON-ONL CREDITED 2020-03-03 2899.14990234375 Sidewalk Cafe Consent Fee
3019819 SWC-CON INVOICED 2019-04-18 445 Petition For Revocable Consent Fee
3019818 RENEWAL INVOICED 2019-04-18 510 Two-Year License Fee
2998815 SWC-CON-ONL INVOICED 2019-03-06 2833.969970703125 Sidewalk Cafe Consent Fee
2940971 SWC-CIN-INT INVOICED 2018-12-08 174.02000427246094 Sidewalk Cafe Interest for Consent Fee
2773294 SWC-CIN-INT INVOICED 2018-04-10 181.41000366210938 Sidewalk Cafe Interest for Consent Fee
2753454 SWC-CON-ONL INVOICED 2018-03-01 2781.1298828125 Sidewalk Cafe Consent Fee
2642515 LICENSE REPL CREDITED 2017-07-17 15 License Replacement Fee
2590952 SWC-CIN-INT INVOICED 2017-04-15 177.69000244140625 Sidewalk Cafe Interest for Consent Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2016-08-25 Pleaded THE FLOOR OF THE UNENCLOSED SIDEWALK CAF+ HAS AN IMPROPER SURFACE COVER/TREATMENT. 1 1 No data No data
2016-08-25 Pleaded SIDEWALK CAF+ FAILED TO CONSPICUOUSLY POST COMBINED LICENSE/COMPLAINT/MAXIMUM TABLE SIGN 1 1 No data No data

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2005736 Fair Labor Standards Act 2020-07-23 settled
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 2020-07-23
Termination Date 2021-04-06
Date Issue Joined 2020-10-06
Section 0201
Sub Section DO
Status Terminated

Parties

Name GONZALEZ BASURTO,
Role Plaintiff
Name 3 EAST 48TH REST. INC.
Role Defendant

Date of last update: 17 Mar 2025

Sources: New York Secretary of State