File #: Int 1916-2020    Version: Name: COVID-19 Relief Package - Requiring the waiver and refund of certain sidewalk cafe revocable consent fees, and providing for the repeal of such provision upon the expiration thereof.
Type: Introduction Status: Enacted
Committee: Committee on Consumer Affairs and Business Licensing
On agenda: 4/22/2020
Enactment date: 5/26/2020 Law number: 2020/054
Title: A Local Law in relation to requiring the waiver and refund of certain sidewalk cafe revocable consent fees, and providing for the repeal of such provision upon the expiration thereof
Sponsors: Andrew Cohen, Margaret S. Chin, Keith Powers , Kalman Yeger , Farah N. Louis, Diana I. Ayala, Carlina Rivera , Brad S. Lander, Karen Koslowitz, Helen K. Rosenthal, Ben Kallos, Paul A. Vallone, Rory I. Lancman, Costa G. Constantinides, Robert F. Holden, Carlos Menchaca
Council Member Sponsors: 16
Summary: On March 17, 2020, as a result of the COVID-19 pandemic, several businesses were ordered to close. Restaurants were required to stop providing dine-in service. As restaurants face unprecedented financial losses and can no longer utilize their sidewalk cafes during the state of emergency, this bill requires the City to waive and/or refund all revocable consent fees for unenclosed sidewalk cafes due between March 1, 2020 and February 28, 2021. Enclosed sidewalk café consent fees would be waived for the duration of the Mayor’s Emergency Executive Order No. 105 published on April 4, 2020.
Indexes: Sunset Date Applies
Attachments: 1. Summary of Int. No. 1916-A, 2. Summary of Int. No. 1916, 3. Int. No. 1916, 4. April 22, 2020 - Stated Meeting Agenda with Links to Files, 5. Hearing Transcript - Stated Meeting 4-22-20, 6. Minutes of the Stated Meeting - April 22, 2020, 7. Committee Report 4/29/20, 8. Hearing Testimony 4/29/20, 9. Hearing Testimony 4/29/20 (Con't), 10. Hearing Transcript 4/29/20, 11. Proposed Int. No. 1916-A - 5/12/20, 12. Committee Report 5/13/20, 13. Hearing Transcript 5/13/20, 14. Committee Report - Stated Meeting, 15. May 13, 2020 - Stated Meeting Agenda with Links to Files, 16. Hearing Transcript - Stated Meeting 5-13-20, 17. Minutes of the Stated Meeting - May 13, 2020, 18. Int. No. 1916-A (FINAL), 19. Fiscal Impact Statement, 20. Mayor's Letter, 21. Local Law 54
Date Ver.Prime SponsorAction ByActionResultAction DetailsMeeting DetailsMultimedia
5/26/2020AAndrew Cohen City Council Recved from Mayor by Council  Action details Meeting details Not available
5/26/2020AAndrew Cohen Mayor Signed Into Law by Mayor  Action details Meeting details Not available
5/26/2020AAndrew Cohen Mayor Hearing Held by Mayor  Action details Meeting details Not available
5/13/2020AAndrew Cohen City Council Sent to Mayor by Council  Action details Meeting details Not available
5/13/2020AAndrew Cohen City Council Approved by CouncilPass Action details Meeting details Not available
5/13/2020*Andrew Cohen Committee on Consumer Affairs and Business Licensing Hearing Held by Committee  Action details Meeting details Not available
5/13/2020*Andrew Cohen Committee on Consumer Affairs and Business Licensing Amendment Proposed by Comm  Action details Meeting details Not available
5/13/2020*Andrew Cohen Committee on Consumer Affairs and Business Licensing Amended by Committee  Action details Meeting details Not available
5/13/2020AAndrew Cohen Committee on Consumer Affairs and Business Licensing Approved by CommitteePass Action details Meeting details Not available
4/29/2020*Andrew Cohen Committee on Small Business Laid Over by Committee  Action details Meeting details Not available
4/29/2020*Andrew Cohen Committee on Small Business Hearing Held by Committee  Action details Meeting details Not available
4/29/2020*Andrew Cohen Committee on Consumer Affairs and Business Licensing Laid Over by Committee  Action details Meeting details Not available
4/29/2020*Andrew Cohen Committee on Consumer Affairs and Business Licensing Hearing Held by Committee  Action details Meeting details Not available
4/22/2020*Andrew Cohen City Council Referred to Comm by Council  Action details Meeting details Not available
4/22/2020*Andrew Cohen City Council Introduced by Council  Action details Meeting details Not available

Int. No. 1916-A

 

By Council Members Cohen, Chin, Powers, Yeger, Louis, Ayala, Rivera, Lander, Koslowitz, Rosenthal, Kallos, Vallone, Lancman, Constantinides, Holden and Menchaca

 

A Local Law in relation to requiring the waiver and refund of certain sidewalk cafe revocable consent fees, and providing for the repeal of such provision upon the expiration thereof

 

Be it enacted by the Council as follows:

Section 1. Waiver of sidewalk cafe consent fees. a. Notwithstanding any inconsistent provision of law, the city shall waive the requirement that a fee be paid for:

1. A revocable consent to operate an enclosed sidewalk cafe pursuant to section 20-225 of the administrative code of the city of New York, to the extent that such payment is due for the period covering March 1, 2020 until the date that section two of emergency executive order number 105, as issued by the mayor on April 4, 2020, and as extended thereafter, expires; and

2. A revocable consent to operate an unenclosed sidewalk cafe pursuant to section 20-226 of the administrative code of the city of New York, to the extent that such payment is due for the period covering March 1, 2020 until February 28, 2021.

b. The city shall issue a refund for any payment of a fee that is required to be waived pursuant to subdivision a of this section.

c. This section shall not apply to any fee relating to a petition for a new consent to operate a sidewalk cafe filed with the department of consumer affairs on or after March 30, 2020.

d. The department of consumer affairs shall have the authority to promulgate any rules necessary to administer the provisions of this section.

§ 2. This local law takes effect immediately and expires and is deemed repealed on March 1, 2021.

 

 

BAM

LS #14484

5/5/2020 5:43 p.m.