-
Home Page
›
-
Counties
›
-
Nassau
›
-
11563
›
-
BREAD & BUTTER, LLC
Company Details
Name: |
BREAD & BUTTER, LLC |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC LIMITED LIABILITY COMPANY |
Status: |
Active
|
Date of registration: |
17 Aug 1999 (26 years ago)
|
Entity Number: |
2409922 |
ZIP code: |
11563
|
County: |
Nassau |
Place of Formation: |
New York |
Address: |
C/O PEARSALL'S STATION, 479 SUNRISE HIGHWAY, LYNBROOK, NY, United States, 11563 |
DOS Process Agent
Name |
Role |
Address |
THE LLC
|
DOS Process Agent
|
C/O PEARSALL'S STATION, 479 SUNRISE HIGHWAY, LYNBROOK, NY, United States, 11563
|
Licenses
Number |
Type |
Date |
Last renew date |
End date |
Address |
Description |
0340-22-110364
|
Alcohol sale
|
2024-05-08
|
2024-05-08
|
2026-05-31
|
479 SUNRISE HIGHWAY, LYNBROOK, New York, 11563
|
Restaurant
|
History
Start date |
End date |
Type |
Value |
2003-08-28
|
2011-08-11
|
Address
|
C/O B.K. SWEENEY'S, 479 SUNRISE HIGHWAY, LYNBROOK, NY, 11563, USA (Type of address: Service of Process)
|
1999-08-17
|
2003-08-28
|
Address
|
708 THIRD AVENUE, 24TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
190816060250
|
2019-08-16
|
BIENNIAL STATEMENT
|
2019-08-01
|
190625060255
|
2019-06-25
|
BIENNIAL STATEMENT
|
2017-08-01
|
130813006222
|
2013-08-13
|
BIENNIAL STATEMENT
|
2013-08-01
|
110811002861
|
2011-08-11
|
BIENNIAL STATEMENT
|
2011-08-01
|
090813002281
|
2009-08-13
|
BIENNIAL STATEMENT
|
2009-08-01
|
Fine And Fees
Fee Sequence Id |
Fee type |
Status |
Date |
Amount |
Description |
3541791
|
RENEWAL
|
INVOICED
|
2022-10-25
|
200
|
Tobacco Retail Dealer Renewal Fee
|
3266076
|
RENEWAL
|
INVOICED
|
2020-12-07
|
200
|
Tobacco Retail Dealer Renewal Fee
|
2920973
|
RENEWAL
|
INVOICED
|
2018-10-30
|
200
|
Tobacco Retail Dealer Renewal Fee
|
2779358
|
CL VIO
|
INVOICED
|
2018-04-20
|
350
|
CL - Consumer Law Violation
|
2497797
|
RENEWAL
|
INVOICED
|
2016-11-27
|
110
|
Cigarette Retail Dealer Renewal Fee
|
2064713
|
LICENSE
|
INVOICED
|
2015-05-01
|
110
|
Cigarette Retail Dealer License Fee
|
Paycheck Protection Program
Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
103075
Current Approval Amount:
81281
Ethnicity:
Unknown/NotStated
Forgiveness Amount:
82037.36
Court Cases
Court Case Summary
Nature Of Judgment:
Missing
Nature Of Suit:
Insurance
Parties
Party Name:
BREAD & BUTTER, LLC
Party Name:
CERTAIN UNDERWRITERS AT LLOYD'
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources:
New York Secretary of State