Search icon

27 W.H. BAKE, LLC

Company Details

Name: 27 W.H. BAKE, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 06 Apr 2006 (19 years ago)
Entity Number: 3345421
ZIP code: 10004
County: New York
Place of Formation: New York
Address: 27 WHITEHALL STREET, NEW YORK, NY, United States, 10004

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 27 WHITEHALL STREET, NEW YORK, NY, United States, 10004

History

Start date End date Type Value
2006-04-06 2008-04-15 Address 22 E 41ST STREET, 4TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120518002803 2012-05-18 BIENNIAL STATEMENT 2012-04-01
080415002646 2008-04-15 BIENNIAL STATEMENT 2008-04-01
060406001081 2006-04-06 ARTICLES OF ORGANIZATION 2006-04-06

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2018-03-09 No data 27 WHITEHALL ST, Manhattan, NEW YORK, NY, 10004 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-05-17 No data 27 WHITEHALL ST, Manhattan, NEW YORK, NY, 10004 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-05-05 No data 27 WHITEHALL ST, Manhattan, NEW YORK, NY, 10004 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-07-29 No data 27 WHITEHALL ST, Manhattan, NEW YORK, NY, 10004 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-01-16 No data 27 WHITEHALL ST, Manhattan, NEW YORK, NY, 10004 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
2145536 CL VIO CREDITED 2015-08-05 175 CL - Consumer Law Violation
1572500 OL VIO INVOICED 2014-01-24 562.5 OL - Other Violation
1572501 WM VIO INVOICED 2014-01-24 25 WM - W&M Violation
199509 WH VIO INVOICED 2012-03-27 250 WH - W&M Hearable Violation
80158 CL VIO INVOICED 2007-10-24 250 CL - Consumer Law Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2015-07-29 Pleaded REFUND POLICY NOT POSTED 1 1 No data No data
2014-01-16 Settlement (Pre-Hearing) NO LAST DAY OF SALE OR LAST DATE OF RECOMMENDED USAGE ON PACKAGING 3 3 No data No data
2014-01-16 Settlement (Pre-Hearing) LABELS DO NOT CLEARLY STATE THE NET QUANTITY OF ITEMS IN CONTAINERS 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9859858503 2021-03-12 0202 PPS 27 Whitehall St, New York, NY, 10004-2117
Loan Status Date 2022-07-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 310047
Loan Approval Amount (current) 310047
Undisbursed Amount 0
Franchise Name -
Lender Location ID 45120
Servicing Lender Name Valley National Bank
Servicing Lender Address 615 Main Ave, PASSAIC, NJ, 07055-5066
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, 10004-2117
Project Congressional District NY-10
Number of Employees 10
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 45120
Originating Lender Name Valley National Bank
Originating Lender Address PASSAIC, NJ
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 313913.98
Forgiveness Paid Date 2022-06-08
4941567205 2020-04-27 0202 PPP 27 Whitehall Street, New York, NY, 10004
Loan Status Date 2022-03-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 229600
Loan Approval Amount (current) 229600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 524612
Servicing Lender Name Fountainhead SBF LLC
Servicing Lender Address 3216 W. Lake Mary Blvd, LAKE MARY, FL, 32746
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, 10004-0001
Project Congressional District NY-10
Number of Employees 39
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 100631
Originating Lender Name Greater Nevada CU
Originating Lender Address CARSON CITY, NV
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 232533.78
Forgiveness Paid Date 2021-08-17

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1704020 Americans with Disabilities Act - Other 2017-05-28 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant 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 2017-05-28
Termination Date 2020-03-31
Date Issue Joined 2017-07-21
Pretrial Conference Date 2017-09-19
Section 1218
Sub Section 8
Status Terminated

Parties

Name VUPPALA
Role Plaintiff
Name 27 W.H. BAKE, LLC
Role Defendant
1504161 Fair Labor Standards Act 2015-05-29 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant 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 2015-05-29
Termination Date 2018-04-20
Date Issue Joined 2015-09-16
Pretrial Conference Date 2015-09-09
Section 0201
Sub Section FL
Status Terminated

Parties

Name GONZALES,
Role Plaintiff
Name 27 W.H. BAKE, LLC
Role Defendant

Date of last update: 28 Mar 2025

Sources: New York Secretary of State