Search icon

3 EAST 48TH REST. INC.

Company claim

Is this your business?

Get access!

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

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

Court Case Summary

Filing Date:
2020-07-23
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State