Search icon

ATLA LAFAYETTE LLC

Print

Details

Entity Number 4902135

Status Active

NameATLA LAFAYETTE LLC

CountyNew York

Date of registration 25 Feb 2016 (9 years ago)

Legal typeDOMESTIC LIMITED LIABILITY COMPANY

Place of FormationNew York

Address ATTN: ALEXANDER KAPLUN, ESQ., 711 THIRD AVENUE, 17TH FLOOR, NEW YORK, NY, United States, 10017

Address ZIP code 10017

Contact Details

Phone +1 212-513-1988

DOS Process Agent

Name Role Address

GOLENBOCK EISEMAN ASSOR BELL & PESKOE LLP

DOS Process Agent

ATTN: ALEXANDER KAPLUN, ESQ., 711 THIRD AVENUE, 17TH FLOOR, NEW YORK, NY, United States, 10017

Licenses

Number Status Type Date Last renew date End date Address Description

0340-23-136400

Alcohol sale

2023-02-09

2023-02-09

2025-02-28

372 LAFAYETTE ST, NEW YORK, New York, 10012

Restaurant

2049839-DCA

Inactive

Business

2017-03-21

2021-09-15

History

Start date End date Type Value

2023-12-21

2024-02-07

Address

ATTN: ALEXANDER KAPLUN, ESQ., 711 THIRD AVENUE, 17TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

2019-06-27

2023-12-21

Address

ATTN: ALEXANDER KAPLUN, ESQ., 711 THIRD AVENUE, 17TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

2016-02-25

2019-06-27

Address

ATTN: ALEXANDER KAPLUN, ESQ., 437 MADISON AVENUE, 40TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date

240207004747

2024-02-07

BIENNIAL STATEMENT

2024-02-07

231221002631

2023-12-21

BIENNIAL STATEMENT

2023-12-21

200204060952

2020-02-04

BIENNIAL STATEMENT

2020-02-01

190627060113

2019-06-27

BIENNIAL STATEMENT

2018-02-01

160225000288

2016-02-25

ARTICLES OF ORGANIZATION

2016-02-25

Inspections

Date Inspection Object Address Grade Type Institution Desctiption

2020-07-28

372 LAFAYETTE ST, Manhattan, NEW YORK, NY, 10012

Violation Issued

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

3175191

SWC-CIN-INT

CREDITED

2020-04-10

1099.02001953125

Sidewalk Cafe Interest for Consent Fee

3165605

SWC-CON-ONL

CREDITED

2020-03-03

16848.6796875

Sidewalk Cafe Consent Fee

3125260

SWC-CIN-INT

INVOICED

2019-12-10

0.009999999776483

Sidewalk Cafe Interest for Consent Fee

3072344

RENEWAL

INVOICED

2019-08-12

510

Two-Year License Fee

3072345

SWC-CON

INVOICED

2019-08-12

445

Petition For Revocable Consent Fee

3015500

SWC-CIN-INT

INVOICED

2019-04-10

1074.300048828125

Sidewalk Cafe Interest for Consent Fee

2998979

SWC-CON-ONL

INVOICED

2019-03-06

16469.869140625

Sidewalk Cafe Consent Fee

2773864

SWC-CIN-INT

INVOICED

2018-04-10

1054.2900390625

Sidewalk Cafe Interest for Consent Fee

2753647

SWC-CON-ONL

INVOICED

2018-03-01

16162.7802734375

Sidewalk Cafe Consent Fee

2658960

SWC-CIN-INT

INVOICED

2017-08-24

908.1300048828125

Sidewalk Cafe Interest for Consent Fee

Date of last update: 30 Jul 2024

Sources: Companies info , Historical Data , Complaints , Contacts