Search icon

BB AT 55TH & 5TH, LLC

Company Details

Name: BB AT 55TH & 5TH, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 08 Mar 2007 (18 years ago)
Entity Number: 3486219
ZIP code: 10091
County: New York
Place of Formation: New York
Address: 155 WEST 55TH STREET, NEW YORK CITY, NY, United States, 10091

Contact Details

Phone +1 646-943-7340

DOS Process Agent

Name Role Address
C/O DUCASSE HOLDING CORPORATION DOS Process Agent 155 WEST 55TH STREET, NEW YORK CITY, NY, United States, 10091

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
QV8EUGBQQL83
CAGE Code:
8XGQ2
UEI Expiration Date:
2022-06-23

Business Information

Activation Date:
2021-03-30
Initial Registration Date:
2021-03-25

Licenses

Number Status Type Date Last renew date End date Address Description
0370-24-109995 No data Alcohol sale 2024-04-17 2024-04-17 2026-04-30 60 WEST 55TH ST, NEW YORK, New York, 10019 Food & Beverage Business
0423-22-103140 No data Alcohol sale 2024-04-17 2024-04-17 2026-04-30 60 W 55TH ST, NEW YORK, NY, 10019 Additional Bar
2053481-DCA Inactive Business 2017-05-24 No data 2022-03-31 No data No data

History

Start date End date Type Value
2007-03-08 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
SR-46292 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
071026000076 2007-10-26 CERTIFICATE OF PUBLICATION 2007-10-26
070308000058 2007-03-08 ARTICLES OF ORGANIZATION 2007-03-08

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3175079 SWC-CIN-INT CREDITED 2020-04-10 465.92999267578125 Sidewalk Cafe Interest for Consent Fee
3168041 RENEWAL2 INVOICED 2020-03-10 80 Stoop Line Stand Renewal Fee, Confectionery or Ice Cream
3164903 SWC-CON-ONL CREDITED 2020-03-03 7142.830078125 Sidewalk Cafe Consent Fee
2998286 SWC-CON-ONL INVOICED 2019-03-06 6982.240234375 Sidewalk Cafe Consent Fee
2834192 SWC-CON INVOICED 2018-08-29 445 Petition For Revocable Consent Fee
2834191 RENEWAL INVOICED 2018-08-29 510 Two-Year License Fee
2803011 LICENSEDOC15 INVOICED 2018-06-25 15 License Document Replacement
2773668 SWC-CIN-INT INVOICED 2018-04-10 446.94000244140625 Sidewalk Cafe Interest for Consent Fee
2769939 RENEWAL2 INVOICED 2018-04-02 80 Stoop Line Stand Renewal Fee, Confectionery or Ice Cream
2752646 SWC-CON-ONL INVOICED 2018-03-01 6852.0498046875 Sidewalk Cafe Consent Fee

USAspending Awards / Financial Assistance

Date:
2021-03-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
1001700.00
Total Face Value Of Loan:
1001700.00
Date:
2020-04-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
710510.00
Total Face Value Of Loan:
710510.00

Court Cases

Court Case Summary

Filing Date:
2023-07-21
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Americans with Disabilities Act - Other

Parties

Party Name:
CLEMENT
Party Role:
Plaintiff
Party Name:
BB AT 55TH & 5TH, LLC
Party Role:
Defendant

Date of last update: 28 Mar 2025

Sources: New York Secretary of State