Search icon

SOFIA 61ST STREET CORP.

Print

Details

Entity Number 2080825

Status Active

NameSOFIA 61ST STREET CORP.

CountyNew York

Date of registration 01 Nov 1996 (28 years ago)

Legal typeDOMESTIC BUSINESS CORPORATION

Place of FormationNew York

Principal Address 1740 BROADWAY, NEW YORK, NY, United States, 10019

Principal Address ZIP code 10019

Address ATTN: Christy L. Reuter, ESQ, 12, New York, NY, United States, 10020

Address ZIP code

Contact Details

Phone +1 212-315-1700

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address

PASQUALE GRANATO

Chief Executive Officer

1740 BROADWAY, NEW YORK, NY, United States, 10019

DOS Process Agent

Name Role Address

BLANK ROME LLP

DOS Process Agent

ATTN: Christy L. Reuter, ESQ, 12, New York, NY, United States, 10020

Licenses

Number Status Type Date Last renew date End date Address Description

0340-22-112375

Alcohol sale

2022-10-03

2022-10-03

2024-09-30

33 E 61ST, NEW YORK, New York, 10065

Restaurant

1463548-DCA

Inactive

Business

2013-04-26

2020-06-09

1200150-DCA

Inactive

Business

2005-06-10

2011-12-15

History

Start date End date Type Value

1998-11-18

2017-10-23

Address

C/O SOFIA, 95 CHRISTOPHER ST., NEW YORK, NY, 10014, USA (Type of address: Chief Executive Officer)

1998-11-18

2017-10-23

Address

95 CHRISTOPHER ST, STE 1C, NEW YORK, NY, 10014, USA (Type of address: Principal Executive Office)

1998-11-18

2017-10-23

Address

95 CHRISTOPHER ST, STE 1C, NEW YORK, NY, 10014, USA (Type of address: Service of Process)

1996-11-01

2023-06-23

Shares

Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

1996-11-01

1998-11-18

Address

TEN CUTTER MILL ROAD, SUITE 301, GREAT NECK, NY, 11021, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date

220513000316

2022-05-13

BIENNIAL STATEMENT

2020-11-01

171023006227

2017-10-23

BIENNIAL STATEMENT

2016-11-01

160111002017

2016-01-11

BIENNIAL STATEMENT

2014-11-01

981118002490

1998-11-18

BIENNIAL STATEMENT

1998-11-01

970328000088

1997-03-28

CERTIFICATE OF AMENDMENT

1997-03-28

961101000434

1996-11-01

CERTIFICATE OF INCORPORATION

1996-11-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption

2017-05-11

33 E 61ST ST, Manhattan, NEW YORK, NY, 10065

No Violation Issued

Inspectorate of the Department of Consumer and Workers' Rights Protection

Department of Consumer and Worker Protection

2016-01-14

33 E 61ST ST, Manhattan, NEW YORK, NY, 10065

No Evidence of Activity

Inspectorate of the Department of Consumer and Workers' Rights Protection

Department of Consumer and Worker Protection

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description

3179245

DCA-SUS

CREDITED

2020-05-08

310

Suspense Account

3175382

SWC-CIN-INT

CREDITED

2020-04-10

205.52999877929688

Sidewalk Cafe Interest for Consent Fee

3165193

SWC-CON-ONL

CREDITED

2020-03-03

3151.25

Sidewalk Cafe Consent Fee

3156411

PLANREVIEW

CREDITED

2020-02-07

310

Sidewalk Cafe Plan Review Fee

3129886

SWC-CON

INVOICED

2019-12-19

445

Petition For Revocable Consent Fee

3129865

RENEWAL

INVOICED

2019-12-19

510

Two-Year License Fee

3015148

SWC-CIN-INT

INVOICED

2019-04-10

200.94000244140625

Sidewalk Cafe Interest for Consent Fee

2998565

SWC-CON-ONL

INVOICED

2019-03-06

3080.39990234375

Sidewalk Cafe Consent Fee

2775047

SWC-CIN-INT

INVOICED

2018-04-11

197.17999267578125

Sidewalk Cafe Interest for Consent Fee

2773121

SWC-CIN-INT

CREDITED

2018-04-10

197.19000244140625

Sidewalk Cafe Interest for Consent Fee

Date of last update: 31 Jul 2024

Sources: Companies info , Historical Data , Complaints , Contacts