Search icon

LAFAYETTE STREET PARTNERS II, LLC

Print

Details

Entity Number 4111055

Status Active

NameLAFAYETTE STREET PARTNERS II, LLC

CountyNew York

Date of registration 24 Jun 2011 (13 years ago)

Legal typeDOMESTIC LIMITED LIABILITY COMPANY

Place of FormationNew York

Address 380 LAFAYETTE STREET, NEW YORK, NY, United States, 10003

Address ZIP code 10003

Contact Details

Phone +1 212-533-3000

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address

SACWXCWVZEY4

2023-04-03

380 LAFAYETTE ST, NEW YORK, NY, 10003, 6933, USA

520 BROADWAY, 10TH FLOOR, NEW YORK, NY, 10012, USA

Business Information

Congressional District12
State/Country of IncorporationNY, USA
Activation Date2022-03-08
Initial Registration Date2021-03-11
Entity Start Date2011-06-23
Fiscal Year End Close DateDec 31

Points of Contacts

Electronic Business
TitlePRIMARY POC
NameAMY MOCK
RoleDIRECTOR OF ACCOUNTING
Address520 BROADWAY, 10TH FLOOR, NEW YORK, NY, 10012, USA
Government Business
TitlePRIMARY POC
NameAMY MOCK
RoleDIRECTOR OF ACCOUNTING
Address520 BROADWAY, 10TH FLOOR, NEW YORK, NY, 10012, USA
Past PerformanceInformation not Available

DOS Process Agent

Name Role Address

THE LLC

DOS Process Agent

380 LAFAYETTE STREET, NEW YORK, NY, United States, 10003

Licenses

Number Status Type Date Last renew date End date Address Description

0340-23-134863

Alcohol sale

2023-03-22

2023-03-22

2025-03-31

380 LAFAYETTE ST, NEW YORK, New York, 10003

Restaurant

0423-23-134843

Alcohol sale

2023-03-22

2023-03-22

2025-03-31

380 LAFAYETTE ST, NEW YORK, New York, 10003

Additional Bar

1458496-DCA

Inactive

Business

2013-03-01

2020-09-15

Filings

Filing Number Date Filed Type Effective Date

130621002417

2013-06-21

BIENNIAL STATEMENT

2013-06-01

120329000874

2012-03-29

CERTIFICATE OF AMENDMENT

2012-03-29

110624000011

2011-06-24

ARTICLES OF ORGANIZATION

2011-06-24

Inspections

Date Inspection Object Address Grade Type Institution Desctiption

2020-01-10

380 LAFAYETTE ST, Manhattan, NEW YORK, NY, 10003

Violation Issued

Inspectorate of the Department of Consumer and Workers' Rights Protection

Department of Consumer and Worker Protection

2019-12-16

380 LAFAYETTE ST, Manhattan, NEW YORK, NY, 10003

No Evidence of Activity

Inspectorate of the Department of Consumer and Workers' Rights Protection

Department of Consumer and Worker Protection

2018-03-14

380 LAFAYETTE ST, Manhattan, NEW YORK, NY, 10003

No Violation Issued

Inspectorate of the Department of Consumer and Workers' Rights Protection

Department of Consumer and Worker Protection

2017-06-02

380 LAFAYETTE ST, Manhattan, NEW YORK, NY, 10003

Violation Issued

Inspectorate of the Department of Consumer and Workers' Rights Protection

Department of Consumer and Worker Protection

2016-02-08

380 LAFAYETTE ST, Manhattan, NEW YORK, NY, 10003

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

3175368

SWC-CIN-INT

CREDITED

2020-04-10

2620.110107421875

Sidewalk Cafe Interest for Consent Fee

3169667

CL VIO

INVOICED

2020-03-16

350

CL - Consumer Law Violation

3169669

WM VIO

INVOICED

2020-03-16

800

WM - W&M Violation

3169668

OL VIO

INVOICED

2020-03-16

500

OL - Other Violation

3165159

SWC-CON-ONL

CREDITED

2020-03-03

40167.9296875

Sidewalk Cafe Consent Fee

3146934

OL VIO

CREDITED

2020-01-21

250

OL - Other Violation

3146933

CL VIO

CREDITED

2020-01-21

175

CL - Consumer Law Violation

3146935

WM VIO

CREDITED

2020-01-21

50

WM - W&M Violation

3015398

SWC-CIN-INT

INVOICED

2019-04-10

2561.18994140625

Sidewalk Cafe Interest for Consent Fee

2998546

SWC-CON-ONL

INVOICED

2019-03-06

39264.83984375

Sidewalk Cafe Consent Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty

2020-01-10

Default Decision

STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM.

2

2

2020-01-10

Default Decision

LABEL ON COMMODITY DOES NOT CLEARLY STATE THE NAME AND ADDRESS OF MANUFACTURER, PACKER OR DISTRIBUTOR

2

2

2020-01-10

Default Decision

REFUND POLICY IS NOT POSTED AT CASH REGISTER/S OR AT THE ENTRANCES.

1

1

2017-06-02

Pleaded

BASE WALL/RAILING/FENCE IS HIGHER THAN 30 INCHES ABOVE THE FLOOR OF THE SIDEWALK CAF+.

1

1

2017-06-02

Pleaded

SIDEWALK CAF+ FAILED TO CONSPICUOUSLY POST COMBINED LICENSE/COMPLAINT/MAXIMUM TABLE SIGN

1

1

Date of last update: 31 Jul 2024

Sources: Companies info , Historical Data , Complaints , Contacts