Search icon

B & D AGAIN, LLC

Company Details

Name: B & D AGAIN, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 22 Jun 1995 (30 years ago)
Entity Number: 1933280
ZIP code: 10013
County: New York
Place of Formation: New York
Address: 211 WEST BROADWAY, NEW YORK, NY, United States, 10013

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 211 WEST BROADWAY, NEW YORK, NY, United States, 10013

Filings

Filing Number Date Filed Type Effective Date
220331002911 2022-03-31 BIENNIAL STATEMENT 2021-06-01
190604061849 2019-06-04 BIENNIAL STATEMENT 2019-06-01
150602006469 2015-06-02 BIENNIAL STATEMENT 2015-06-01
130618006237 2013-06-18 BIENNIAL STATEMENT 2013-06-01
110629002100 2011-06-29 BIENNIAL STATEMENT 2011-06-01
090813002009 2009-08-13 BIENNIAL STATEMENT 2009-06-01
070611002016 2007-06-11 BIENNIAL STATEMENT 2007-06-01
050701002182 2005-07-01 BIENNIAL STATEMENT 2005-06-01
030613002138 2003-06-13 BIENNIAL STATEMENT 2003-06-01
010605002290 2001-06-05 BIENNIAL STATEMENT 2001-06-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7475048400 2021-02-12 0202 PPS 211 W Broadway, New York, NY, 10013-2927
Loan Status Date 2022-04-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 332000
Loan Approval Amount (current) 332000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 61087
Servicing Lender Name Mid Penn Bank
Servicing Lender Address 349 Union St, MILLERSBURG, PA, 17061-1611
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10013-2927
Project Congressional District NY-10
Number of Employees 28
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 61087
Originating Lender Name Mid Penn Bank
Originating Lender Address MILLERSBURG, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 335522.89
Forgiveness Paid Date 2022-03-10
8594927307 2020-05-01 0202 PPP 211 W BROADWAY, NEW YORK, NY, 10013-2927
Loan Status Date 2021-12-08
Loan Status Charged Off
Loan Maturity in Months 35
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 240501
Loan Approval Amount (current) 240501
Undisbursed Amount 0
Franchise Name -
Lender Location ID 524612
Servicing Lender Name Fountainhead SBF LLC
Servicing Lender Address 3216 W. Lake Mary Blvd, LAKE MARY, FL, 32746
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address NEW YORK, NEW YORK, NY, 10013-2927
Project Congressional District NY-10
Number of Employees 34
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 524612
Originating Lender Name Fountainhead SBF LLC
Originating Lender Address LAKE MARY, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 103881.82
Forgiveness Paid Date 2021-09-14

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2205661 Americans with Disabilities Act - Other 2022-07-01 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2022-07-01
Termination Date 2022-12-06
Date Issue Joined 2022-10-05
Section 1331
Status Terminated

Parties

Name DONCOUSE
Role Plaintiff
Name B & D AGAIN, LLC
Role Defendant
1902736 Americans with Disabilities Act - Other 2019-03-27 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2019-03-27
Termination Date 2019-06-12
Section 1331
Status Terminated

Parties

Name FLOREZ
Role Plaintiff
Name B & D AGAIN, LLC
Role Defendant

Date of last update: 14 Mar 2025

Sources: New York Secretary of State