Search icon

NEW YORK BEAN, LLC

Company Details

Name: NEW YORK BEAN, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 05 Sep 2001 (24 years ago)
Entity Number: 2677458
ZIP code: 14423
County: Livingston
Place of Formation: New York
Address: 2905 W MAIN ST, CALEDONIA, NY, United States, 14423

Agent

Name Role Address
JOSEPH WALLACE Agent 2905 WEST MAIN STREET, CALEDONIA, NY, 14423

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 2905 W MAIN ST, CALEDONIA, NY, United States, 14423

History

Start date End date Type Value
2009-09-11 2024-07-25 Address 2905 W MAIN ST, CALEDONIA, NY, 14423, USA (Type of address: Service of Process)
2003-10-16 2009-09-11 Address 2905 W MAIN ST, CALEDONIA, NY, 14423, USA (Type of address: Service of Process)
2001-09-05 2024-07-25 Address 2905 WEST MAIN STREET, CALEDONIA, NY, 14423, USA (Type of address: Registered Agent)
2001-09-05 2003-10-16 Address 1954 PROGRESS ROAD, MERIDIAN, CA, 95957, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240725002465 2024-07-25 BIENNIAL STATEMENT 2024-07-25
190903061015 2019-09-03 BIENNIAL STATEMENT 2019-09-01
170905006112 2017-09-05 BIENNIAL STATEMENT 2017-09-01
150924006155 2015-09-24 BIENNIAL STATEMENT 2015-09-01
130906006221 2013-09-06 BIENNIAL STATEMENT 2013-09-01
110928002286 2011-09-28 BIENNIAL STATEMENT 2011-09-01
090911002551 2009-09-11 BIENNIAL STATEMENT 2009-09-01
070927002306 2007-09-27 BIENNIAL STATEMENT 2007-09-01
050825002679 2005-08-25 BIENNIAL STATEMENT 2005-09-01
031016002201 2003-10-16 BIENNIAL STATEMENT 2003-09-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
336593793 0213600 2012-09-27 2905 WEST MAIN STREET, CALEDONIA, NY, 14423
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2012-12-12
Case Closed 2012-12-12

Related Activity

Type Complaint
Activity Nr 584110
Health Yes
316089341 0213600 2011-11-29 2905 WEST MAIN STREET, CALEDONIA, NY, 14423
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2012-01-26
Case Closed 2012-03-07

Related Activity

Type Complaint
Activity Nr 207407065
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100023 A05
Issuance Date 2012-02-09
Abatement Due Date 2012-03-13
Current Penalty 1680.0
Initial Penalty 2400.0
Nr Instances 1
Nr Exposed 2
Gravity 05
Citation ID 01002
Citaton Type Serious
Standard Cited 19100146 C01
Issuance Date 2012-02-09
Abatement Due Date 2012-03-13
Current Penalty 1260.0
Initial Penalty 1800.0
Nr Instances 1
Nr Exposed 3
Gravity 01
Citation ID 01003
Citaton Type Serious
Standard Cited 19100178 L03 IIH
Issuance Date 2012-02-09
Abatement Due Date 2012-03-13
Current Penalty 2100.0
Initial Penalty 3000.0
Nr Instances 1
Nr Exposed 3
Gravity 05
Citation ID 02001
Citaton Type Other
Standard Cited 19100134 C02 I
Issuance Date 2012-02-09
Abatement Due Date 2012-02-17
Nr Instances 1
Nr Exposed 2

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7705288300 2021-01-28 0219 PPP 2905 Caledonia Leroy Rd, Caledonia, NY, 14423-9538
Loan Status Date 2021-10-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 71442.5
Loan Approval Amount (current) 71442.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47331
Servicing Lender Name Tompkins Community Bank
Servicing Lender Address 118 East Seneca St, ITHACA, NY, 14850
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Caledonia, LIVINGSTON, NY, 14423-9538
Project Congressional District NY-24
Number of Employees 9
NAICS code 115114
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Partnership
Originating Lender ID 47110
Originating Lender Name Tompkins Bank of Castile, A Branch of
Originating Lender Address Castile, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 71894.64
Forgiveness Paid Date 2021-09-22

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1388302 Intrastate Non-Hazmat 2025-01-27 107947 2024 1 2 Private(Property)
Legal Name NEW YORK BEAN LLC
DBA Name -
Physical Address 2905 WEST MAIN STREET, CALEDONIA, NY, 14423, US
Mailing Address 2905 WEST MAIN STREET, CALEDONIA, NY, 14423, US
Phone (585) 538-6110
Fax -
E-mail -

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 13 Mar 2025

Sources: New York Secretary of State