Search icon

BECAF LLC

Company Details

Name: BECAF LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 24 May 2006 (19 years ago)
Entity Number: 3366388
ZIP code: 10009
County: New York
Place of Formation: New York
Address: 33 AVENUE B, NEW YORK, NY, United States, 10009

Contact Details

Phone +1 212-228-4461

DOS Process Agent

Name Role Address
SARA GRIZZIE DOS Process Agent 33 AVENUE B, NEW YORK, NY, United States, 10009

Licenses

Number Status Type Date Last renew date End date Address Description
0340-23-134851 No data Alcohol sale 2023-09-12 2023-09-12 2025-09-30 29 AVENUE B A/K/A 33 AVE #3, NEW YORK, New York, 10009 Restaurant
2051481-DCA Inactive Business 2017-04-18 No data 2021-04-15 No data No data
1313044-DCA Inactive Business 2009-04-07 No data 2016-03-03 No data No data

History

Start date End date Type Value
2006-05-24 2017-02-07 Address 315 EAST 21ST STREET, #4G, NEW YORK, NY, 10010, 6560, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
170207002024 2017-02-07 BIENNIAL STATEMENT 2016-05-01
061204000212 2006-12-04 CERTIFICATE OF AMENDMENT 2006-12-04
060524000233 2006-05-24 ARTICLES OF ORGANIZATION 2006-05-24

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2015-08-28 No data 33 AVENUE B, Manhattan, NEW YORK, NY, 10009 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-05-02 No data 33 AVENUE B, Manhattan, NEW YORK, NY, 10009 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
3175196 SWC-CIN-INT CREDITED 2020-04-10 759.1500244140625 Sidewalk Cafe Interest for Consent Fee
3165625 SWC-CON-ONL CREDITED 2020-03-03 11638.6103515625 Sidewalk Cafe Consent Fee
3120878 SWC-CONADJ INVOICED 2019-11-27 0.009999999776483 Sidewalk Cafe Consent Fee Manual Adjustment
3015503 SWC-CIN-INT INVOICED 2019-04-10 742.0800170898438 Sidewalk Cafe Interest for Consent Fee
3005430 SWC-CON INVOICED 2019-03-20 445 Petition For Revocable Consent Fee
3005429 RENEWAL INVOICED 2019-03-20 510 Two-Year License Fee
2998998 SWC-CON-ONL INVOICED 2019-03-06 11376.9501953125 Sidewalk Cafe Consent Fee
2753672 SWC-CON-ONL INVOICED 2018-03-01 11164.8095703125 Sidewalk Cafe Consent Fee
2614231 SWC-CON-ONL INVOICED 2017-05-19 8568.3798828125 Sidewalk Cafe Consent Fee
2557877 LICENSE INVOICED 2017-02-21 510 Sidewalk Cafe License Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2015-05-02 Pleaded RESPONDENT EXCEEDS NUMBER OF TABLES ALLOWED ON THE SIDEWALK CAF+ IN LICENSE/TEMPORARY OPERATING LETTER 10 10 No data No data
2015-05-02 Pleaded WAIT STAFF IS SERVING CUSTOMERS FROM OUTSIDE OF THE AREA DESIGNATED FOR THE SIDEWALK CAF+ 1 1 No data No data
2015-05-02 Pleaded THE WIDTH OF THE PORTION OF THE SIDEWALK RESERVED FOR PEDESTRIAN USE IS LESS THA 8 FEET OR 50% OF SIDEWALK'S WIDTH 1 1 No data No data
2014-09-27 Pleaded RESPONDENT EXCEEDS NUMBER OF TABLES ALLOWED ON THE SIDEWALK CAF+ IN LICENSE/TEMPORARY OPERATING LETTER 1 1 No data No data
2014-09-27 Pleaded BASE WALL/RAILING/FENCE IS HIGHER THAN 30 INCHES ABOVE THE FLOOR OF THE SIDEWALK CAF+. 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8557878400 2021-02-13 0202 PPS 33 Avenue B, New York, NY, 10009-7438
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 314076
Loan Approval Amount (current) 314076
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
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, 10009-7438
Project Congressional District NY-10
Number of Employees 27
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 316248.36
Forgiveness Paid Date 2021-11-02
4382367708 2020-05-01 0202 PPP 33 Avenue B, New York, NY, 10009
Loan Status Date 2021-07-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 200000
Loan Approval Amount (current) 224340
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
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, 10009-0001
Project Congressional District NY-12
Number of Employees 27
NAICS code -
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 226751.65
Forgiveness Paid Date 2021-06-04

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1809101 Americans with Disabilities Act - Other 2018-10-04 voluntarily
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 no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2018-10-04
Termination Date 2019-02-08
Date Issue Joined 2018-11-30
Section 1331
Sub Section OT
Status Terminated

Parties

Name COX
Role Plaintiff
Name BECAF LLC
Role Defendant

Date of last update: 28 Mar 2025

Sources: New York Secretary of State