Search icon

18 BEDFORD AVE., LLC

Company claim

Is this your business?

Get access!

Company Details

Name: 18 BEDFORD AVE., LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 26 Jul 2007 (18 years ago)
Entity Number: 3548207
ZIP code: 10279
County: Kings
Place of Formation: New York
Address: 233 BROADWAY STE 930, NEW YORK, NY, United States, 10279

Contact Details

Phone +1 718-383-5345

DOS Process Agent

Name Role Address
JAY B RINGEL ESQ DOS Process Agent 233 BROADWAY STE 930, NEW YORK, NY, United States, 10279

Licenses

Number Status Type Date Last renew date End date Address Description
0340-22-105739 No data Alcohol sale 2024-07-11 2024-07-11 2026-07-31 18 BEDFORD AVENUE, BROOKLYN, New York, 11222 Restaurant
1309076-DCA Inactive Business 2009-02-10 No data 2021-09-15 No data No data

Filings

Filing Number Date Filed Type Effective Date
071016001071 2007-10-16 CERTIFICATE OF PUBLICATION 2007-10-16
070726000442 2007-07-26 ARTICLES OF ORGANIZATION 2007-07-26

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3175084 SWC-CIN-INT CREDITED 2020-04-10 643.3800048828125 Sidewalk Cafe Interest for Consent Fee
3164909 SWC-CON-ONL CREDITED 2020-03-03 9863.41015625 Sidewalk Cafe Consent Fee
3084903 RENEWAL INVOICED 2019-09-13 510 Two-Year License Fee
3084904 SWC-CON INVOICED 2019-09-13 445 Petition For Revocable Consent Fee
3015776 SWC-CIN-INT INVOICED 2019-04-10 628.9199829101562 Sidewalk Cafe Interest for Consent Fee
2998295 SWC-CON-ONL INVOICED 2019-03-06 9641.650390625 Sidewalk Cafe Consent Fee
2785513 LL VIO INVOICED 2018-05-02 500 LL - License Violation
2773896 SWC-CIN-INT INVOICED 2018-04-10 617.1900024414062 Sidewalk Cafe Interest for Consent Fee
2752659 SWC-CON-ONL INVOICED 2018-03-01 9461.8798828125 Sidewalk Cafe Consent Fee
2658005 SWC-CON CREDITED 2017-08-22 445 Petition For Revocable Consent Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2018-04-20 Pleaded FAILURE TO MAINTAIN REQUIRED DISTANCES FROM SIDEWALK TO ADJACENT OBJECTS THAT ARE NOT LARGE OBJECTS. 1 1 No data No data
2015-05-20 Pleaded FAILURE TO MAINTAIN REQUIRED DISTANCES FROM SIDEWALK TO ADJACENT OBJECTS THAT ARE NOT LARGE OBJECTS. 2 2 No data No data
2015-05-20 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

USAspending Awards / Financial Assistance

Date:
2021-02-10
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:
647542.00
Total Face Value Of Loan:
647542.00
Date:
2020-06-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00

Paycheck Protection Program

Jobs Reported:
35
Initial Approval Amount:
$647,542
Date Approved:
2021-02-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$647,542
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$653,923.17
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $647,537
Utilities: $1

Court Cases

Court Case Summary

Filing Date:
2023-10-30
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Americans with Disabilities Act - Other

Parties

Party Name:
MELENDEZ
Party Role:
Plaintiff
Party Name:
18 BEDFORD AVE., LLC
Party Role:
Defendant
Party Name:
Party Role:
Plaintiff

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State