Search icon

966 SIXTH AVENUE BAKE, LLC

Company Details

Name: 966 SIXTH AVENUE BAKE, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 13 Jul 2007 (18 years ago)
Entity Number: 3543109
ZIP code: 10018
County: Nassau
Place of Formation: New York
Address: PAX, 520 EIGHTH AVENUE, STE 2203, NEW YORK, NY, United States, 10018

DOS Process Agent

Name Role Address
966 SIXTH AVENUE BAKE, LLC DOS Process Agent PAX, 520 EIGHTH AVENUE, STE 2203, NEW YORK, NY, United States, 10018

History

Start date End date Type Value
2013-08-02 2017-01-11 Address PAX, 1776 BROADWAY STE 1500, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
2011-12-28 2013-08-02 Address PAX, 1776 BROADWAY STE 1500, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
2007-07-13 2011-12-28 Address 60 HILLSIDE AVENUE, MANHASSET, NY, 11030, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
170111006531 2017-01-11 BIENNIAL STATEMENT 2015-07-01
130802002357 2013-08-02 BIENNIAL STATEMENT 2013-07-01
111228002666 2011-12-28 BIENNIAL STATEMENT 2011-07-01
071003000978 2007-10-03 CERTIFICATE OF PUBLICATION 2007-10-03
070713000780 2007-07-13 ARTICLES OF ORGANIZATION 2007-07-13

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2892511 WM VIO INVOICED 2018-09-27 800 WM - W&M Violation
2892510 CL VIO INVOICED 2018-09-27 350 CL - Consumer Law Violation
2812776 CL VIO CREDITED 2018-07-13 175 CL - Consumer Law Violation
2812777 WM VIO CREDITED 2018-07-13 50 WM - W&M Violation
2223930 CL VIO INVOICED 2015-11-27 175 CL - Consumer Law Violation
2223931 WM VIO INVOICED 2015-11-27 100 WM - W&M Violation
222433 WH VIO INVOICED 2013-02-25 50 WH - W&M Hearable Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2018-07-06 Default Decision REFUND POLICY IS NOT POSTED AT CASH REGISTER/S OR AT THE ENTRANCES. 1 No data 1 No data
2018-07-06 Default Decision LABEL ON COMMODITY DOES NOT CLEARLY STATE THE NAME AND ADDRESS OF MANUFACTURER, PACKER OR DISTRIBUTOR 2 No data 2 No data
2015-11-23 Pleaded LABEL ON COMMODITY DOES NOT CLEARLY STATE THE NAME AND ADDRESS OF MANUFACTURER, PACKER OR DISTRIBUTOR 2 2 No data No data
2015-11-23 Pleaded REFUND POLICY IS NOT POSTED AT CASH REGISTER/S OR AT THE ENTRANCES. 1 1 No data No data
2015-11-23 Pleaded LABELS DO NOT CLEARLY STATE THE NET QUANTITY OF ITEMS IN CONTAINERS or PACAKGE IN TERMS OF WEIGHT, MEASURE OR COUNT 2 2 No data No data

Paycheck Protection Program

Date Approved:
2021-02-25
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Initial Approval Amount:
100033.5
Current Approval Amount:
100033.5
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Date Approved:
2020-04-14
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Initial Approval Amount:
59515
Current Approval Amount:
59515
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran

Date of last update: 28 Mar 2025

Sources: New York Secretary of State