Search icon

BANACO LLC

Company Details

Name: BANACO LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 11 Dec 1998 (26 years ago)
Entity Number: 2324102
ZIP code: 10029
County: New York
Place of Formation: New York
Address: 1515 LEXINGTON AVENUE, NEW YORK, NY, United States, 10029

Contact Details

Phone +1 212-427-5111

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 1515 LEXINGTON AVENUE, NEW YORK, NY, United States, 10029

Licenses

Number Status Type Date End date
2064324-DCA Inactive Business 2018-01-03 No data
1101475-DCA Inactive Business 2002-02-19 2017-12-31

Filings

Filing Number Date Filed Type Effective Date
021121002332 2002-11-21 BIENNIAL STATEMENT 2002-12-01
001213002048 2000-12-13 BIENNIAL STATEMENT 2000-12-01
981211000063 1998-12-11 ARTICLES OF ORGANIZATION 1998-12-11

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2022-09-08 No data 1515 LEXINGTON AVE, Manhattan, NEW YORK, NY, 10029 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-09-28 No data 1515 LEXINGTON AVE, Manhattan, NEW YORK, NY, 10029 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-03-18 No data 1515 LEXINGTON AVE, Manhattan, NEW YORK, NY, 10029 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-11-08 No data 1515 LEXINGTON AVE, Manhattan, NEW YORK, NY, 10029 Warning Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-12-08 No data 1515 LEXINGTON AVE, Manhattan, NEW YORK, NY, 10029 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-11-29 No data 1515 LEXINGTON AVE, Manhattan, NEW YORK, NY, 10029 Warning Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-01-11 No data 1515 LEXINGTON AVE, Manhattan, NEW YORK, NY, 10029 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-01-06 No data 1515 LEXINGTON AVE, Manhattan, NEW YORK, NY, 10029 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3521631 SCALE02 INVOICED 2022-09-09 40 SCALE TO 661 LBS
3255725 LL VIO INVOICED 2020-11-10 375 LL - License Violation
3236591 LL VIO CREDITED 2020-09-30 625 LL - License Violation
3119216 RENEWAL INVOICED 2019-11-25 340 Laundries License Renewal Fee
3008214 LL VIO INVOICED 2019-03-26 250 LL - License Violation
2709837 SCALE02 INVOICED 2017-12-13 40 SCALE TO 661 LBS
2706116 BLUEDOT INVOICED 2017-12-06 340 Laundries License Blue Dot Fee
2706115 LICENSE CREDITED 2017-12-06 85 Laundries License Fee
2223279 RENEWAL INVOICED 2015-11-25 340 Laundry License Renewal Fee
1546427 RENEWAL INVOICED 2013-12-28 340 Laundry License Renewal Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2020-09-28 Pleaded PRICE LIST SIGN IMPROPER: SIGN DOES NOT STATE LIST OF SERVICES, MIN. FEE CHARGED FOR EACH SERVICE, FACTORS THAT CAUSE FEE TO BE HIGHER THAN MIN. FEE, ADDITIONAL FEE OR RANGE OF POSSIBLE ADDITIONAL FEES FOR EACH FACTOR 1 1 No data No data
2020-09-28 Pleaded BUSINESS FAILS TO POST COMPLAINT AND REFUND SIGN PROMINENTLY AND CONSPICUOUSLY 1 1 No data No data
2019-03-18 Pleaded BUSINESS FAILS TO PROMINENTLY AND CONSPICUOUSLY DISPLAY PRICE LIST SIGN, OR PRICE LIST SIGN IS NOT DISPLAYED AT POINT AT WHICH ORDERS ARE PLACED OR PAYMENT IS MADE, OR LETTERING ON SIGN IS LESS THAN 1 INCH 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6089888402 2021-02-10 0202 PPP 1515 Lexington Ave, New York, NY, 10029-7109
Loan Status Date 2023-03-11
Loan Status Charged Off
Loan Maturity in Months 35
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6167
Loan Approval Amount (current) 6167
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
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, 10029-7109
Project Congressional District NY-12
Number of Employees 1
NAICS code 812320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0900420 Fair Labor Standards Act 2009-01-15 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2009-01-15
Termination Date 2010-03-04
Date Issue Joined 2009-05-29
Pretrial Conference Date 2009-07-02
Section 0201
Sub Section FL
Status Terminated

Parties

Name CARRENO,
Role Plaintiff
Name BANACO LLC
Role Defendant

Date of last update: 31 Mar 2025

Sources: New York Secretary of State