Search icon

DYLAN'S CANDYBAR, LLC

Company Details

Name: DYLAN'S CANDYBAR, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 31 Aug 2001 (24 years ago)
Entity Number: 2676982
ZIP code: 12207
County: New York
Place of Formation: Delaware
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Contact Details

Phone +1 646-735-0078

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Licenses

Number Status Type Date End date
2033618-DCA Inactive Business 2016-02-23 2018-12-15

History

Start date End date Type Value
2014-04-17 2023-08-01 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2014-04-17 2023-08-01 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2012-01-17 2014-04-17 Address ATTN: RICHARD SASLAW, 315 EAST 62ND STREET, NEW YORK, NY, 10021, USA (Type of address: Service of Process)
2011-08-18 2012-01-17 Address C/O CBIZ MHMLLC, 1065 AVE OF THE AMERICAS, 10FL, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2009-07-28 2011-08-18 Address 1065 AVE OF THE AMERICAS, 10TH FL, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2007-08-17 2009-07-28 Address 1065 AVE OF THE AMERICAS, 10TH FL, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2001-08-31 2007-08-17 Address 111 W 40TH ST, NY, NY, 10018, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230801010371 2023-08-01 BIENNIAL STATEMENT 2023-08-01
210812001456 2021-08-12 BIENNIAL STATEMENT 2021-08-12
190805060744 2019-08-05 BIENNIAL STATEMENT 2019-08-01
170803006134 2017-08-03 BIENNIAL STATEMENT 2017-08-01
150807006052 2015-08-07 BIENNIAL STATEMENT 2015-08-01
140417000709 2014-04-17 CERTIFICATE OF CHANGE 2014-04-17
120117000489 2012-01-17 CERTIFICATE OF CHANGE 2012-01-17
110818002144 2011-08-18 BIENNIAL STATEMENT 2011-08-01
090728002864 2009-07-28 BIENNIAL STATEMENT 2009-08-01
070817002145 2007-08-17 BIENNIAL STATEMENT 2007-08-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-06-29 No data 33 UNION SQ W, Manhattan, NEW YORK, NY, 10003 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-09-20 No data 33 UNION SQ W, Manhattan, NEW YORK, NY, 10003 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-08-07 No data 1011 3RD AVE, Manhattan, NEW YORK, NY, 10065 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-06-28 No data 1000S 8TH AVE, Manhattan, NEW YORK, NY, 10019 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-03-16 No data 33 UNION SQ W, Manhattan, NEW YORK, NY, 10003 No Evidence of Activity Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-09-29 No data 1011 3RD AVE, Manhattan, NEW YORK, NY, 10065 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-06-10 No data 33 UNION SQ W, Manhattan, NEW YORK, NY, 10003 Pass 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
2773522 SWC-CIN-INT INVOICED 2018-04-10 252.38999938964844 Sidewalk Cafe Interest for Consent Fee
2753476 SWC-CON-ONL INVOICED 2018-03-01 3869.389892578125 Sidewalk Cafe Consent Fee
2703963 NGC INVOICED 2017-12-01 20 No Good Check Fee
2668411 WM VIO INVOICED 2017-09-21 75 WM - W&M Violation
2668410 OL VIO INVOICED 2017-09-21 110 OL - Other Violation
2655160 OL VIO CREDITED 2017-08-11 75 OL - Other Violation
2655161 WM VIO CREDITED 2017-08-11 50 WM - W&M Violation
2654816 SCALE-01 INVOICED 2017-08-11 120 SCALE TO 33 LBS
2640483 SCALE-01 INVOICED 2017-07-11 40 SCALE TO 33 LBS
2557197 SWC-CON-ONL INVOICED 2017-02-21 3789.81005859375 Sidewalk Cafe Consent Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2017-08-07 Hearing Decision CASH REGISTERS DO NOT HAVE COSTS INDICATORS VISIBLE TO CUSTOMERS 1 No data 1 No data
2017-08-07 Hearing Decision IMPROPERLY PLACED COUNTER SCALE 1 No data 1 No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2612598700 2021-03-30 0202 PPS 1011 3rd Ave, New York, NY, 10065-8501
Loan Status Date 2022-07-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2000000
Loan Approval Amount (current) 2000000
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 New York, NEW YORK, NY, 10065-8501
Project Congressional District NY-12
Number of Employees 102
NAICS code 445292
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2024663.33
Forgiveness Paid Date 2022-06-28

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1707156 Americans with Disabilities Act - Other 2017-09-20 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2017-09-20
Termination Date 2018-01-24
Date Issue Joined 2017-11-30
Pretrial Conference Date 2017-12-12
Section 1218
Sub Section 8
Status Terminated

Parties

Name YOUNG
Role Plaintiff
Name DYLAN'S CANDYBAR, LLC
Role Defendant
0603098 Trademark 2006-04-21 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2006-04-21
Termination Date 2006-09-21
Section 1114
Status Terminated

Parties

Name DYLAN'S CANDYBAR, LLC
Role Plaintiff
Name STERLING TRUFFLE BAR, INC.
Role Defendant

Date of last update: 30 Mar 2025

Sources: New York Secretary of State