Search icon

BUSY BEE FOOD EXCHANGE LLC

Company Details

Name: BUSY BEE FOOD EXCHANGE LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 08 Apr 1999 (26 years ago)
Date of dissolution: 15 Jan 2025
Entity Number: 2365255
ZIP code: 11222
County: Kings
Place of Formation: New York
Address: 185 NASSAU AVENUE, BROOKLYN, NY, United States, 11222

Contact Details

Phone +1 718-389-2188

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 185 NASSAU AVENUE, BROOKLYN, NY, United States, 11222

Licenses

Number Status Type Date End date
1068988-DCA Active Business 2001-01-02 2024-12-31

History

Start date End date Type Value
1999-04-08 2025-01-21 Address 185 NASSAU AVENUE, BROOKLYN, NY, 11222, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250121003268 2025-01-15 CERTIFICATE OF DISSOLUTION-CANCELLATION 2025-01-15
130422002120 2013-04-22 BIENNIAL STATEMENT 2013-04-01
110419002610 2011-04-19 BIENNIAL STATEMENT 2011-04-01
090327002957 2009-03-27 BIENNIAL STATEMENT 2009-04-01
070330002329 2007-03-30 BIENNIAL STATEMENT 2007-04-01
050404002075 2005-04-04 BIENNIAL STATEMENT 2005-04-01
030328002125 2003-03-28 BIENNIAL STATEMENT 2003-04-01
010403002107 2001-04-03 BIENNIAL STATEMENT 2001-04-01
990408000349 1999-04-08 ARTICLES OF ORGANIZATION 1999-04-08

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-05-16 No data 185 NASSAU AVE, Brooklyn, BROOKLYN, NY, 11222 No Evidence of Activity Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-04-04 No data 185 NASSAU AVE, Brooklyn, BROOKLYN, NY, 11222 No Evidence of Activity Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-12-06 No data 185 NASSAU AVE, Brooklyn, BROOKLYN, NY, 11222 No Evidence of Activity Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-02-29 No data 185 NASSAU AVE, Brooklyn, BROOKLYN, NY, 11222 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-06-02 No data 185 NASSAU AVE, Brooklyn, BROOKLYN, NY, 11222 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-05-23 No data 185 NASSAU AVE, Brooklyn, BROOKLYN, NY, 11222 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-03-04 No data 185 NASSAU AVE, Brooklyn, BROOKLYN, NY, 11222 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-11-03 No data 185 NASSAU AVE, Brooklyn, BROOKLYN, NY, 11222 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-07-03 No data 185 NASSAU AVE, Brooklyn, BROOKLYN, NY, 11222 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-12-29 No data 185 NASSAU AVE, Brooklyn, BROOKLYN, NY, 11222 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
3558706 RENEWAL INVOICED 2022-11-28 200 Tobacco Retail Dealer Renewal Fee
3393905 SCALE-01 INVOICED 2021-12-07 80 SCALE TO 33 LBS
3267086 RENEWAL INVOICED 2020-12-09 200 Tobacco Retail Dealer Renewal Fee
3044361 WM VIO INVOICED 2019-06-07 50 WM - W&M Violation
3044360 OL VIO INVOICED 2019-06-07 375 OL - Other Violation
3042615 SCALE-01 INVOICED 2019-06-04 80 SCALE TO 33 LBS
2915975 RENEWAL INVOICED 2018-10-24 200 Tobacco Retail Dealer Renewal Fee
2726873 OL VIO INVOICED 2018-01-10 500 OL - Other Violation
2725987 SCALE-01 INVOICED 2018-01-08 80 SCALE TO 33 LBS
2495657 RENEWAL INVOICED 2016-11-23 110 Cigarette Retail Dealer Renewal Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2019-05-23 Pleaded FAILS TO POST SIGN STATING IDENTITY OF COMMODITY SOLD IN BULK AND PRICE PER POUND OR UNIT PRICE 1 1 No data No data
2019-05-23 Pleaded DELI ITEMS DO NOT HAVE PRICES DISPLAYED 1 1 No data No data
2019-05-23 Pleaded PERISHABLE FOOD: ITEM NOT PLAINLY AND CONSPICUOUSLY MARKED WITH THE LAST DAY OR DATE OF SALE OR THE LAST DAY OR DATE OF RECOMMENDED USAGE 2 2 No data No data
2017-12-29 Pleaded NO LAST DAY OF SALE OR LAST DATE OF RECOMMENDED USAGE ON PACKAGING 2 2 No data No data
2017-12-29 Pleaded SALE OF EXPIRED MEDS: BUSINESS OFFERED FOR SALE OVER-THE COUNTER MEDICATION LATER THAN EXPIRATION DATE ON THE LABEL. 2 2 No data No data
2016-06-22 Pleaded SOLD TOBACCO PRODUCTS TO PERSON UNDER 18 YEARS OF AGE 1 1 No data No data
2016-06-22 Pleaded SOLD TOBACCO PRODUCTS TO A PERSON UNDER 21 YEARS OF AGE 1 1 No data No data
2015-10-24 Pleaded LABELS DO NOT CLEARLY STATE THE NAME AND ADDRESS OF MANUFACTURER,PACKER OR DISTRIBUTOR 1 1 No data No data
2015-10-24 Pleaded PERISHABLE FOOD: ITEM NOT PLAINLY AND CONSPICUOUSLY MARKED WITH THE LAST DAY OR DATE OF SALE OR THE LAST DAY OR DATE OF RECOMMENDED USAGE 1 1 No data No data
2014-01-28 Pleaded REFUND POLICY IS NOT POSTED AT CASH REGISTER/S OR AT THE ENTRANCES. 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1303987705 2020-05-01 0202 PPP 185 NASSAU AVE, BROOKLYN, NY, 11222
Loan Status Date 2021-04-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 36245
Loan Approval Amount (current) 36245
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11222-0001
Project Congressional District NY-07
Number of Employees 7
NAICS code 445110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 36565.67
Forgiveness Paid Date 2021-03-23
5392278405 2021-02-08 0202 PPS 185 Nassau Ave, Brooklyn, NY, 11222-3508
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 47875
Loan Approval Amount (current) 47875
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11222-3508
Project Congressional District NY-07
Number of Employees 13
NAICS code 445110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 48185.18
Forgiveness Paid Date 2021-10-06

Date of last update: 31 Mar 2025

Sources: New York Secretary of State