Search icon

57TH BAKERY OPERATING, LLC

Company Details

Name: 57TH BAKERY OPERATING, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 29 Nov 2007 (17 years ago)
Entity Number: 3598875
ZIP code: 10017
County: Rockland
Place of Formation: New York
Address: 22 EAST 41ST ST, 4TH FLOOR, NEW YORK, NY, United States, 10017

DOS Process Agent

Name Role Address
C/O ST MANAGEMENT GROUP DOS Process Agent 22 EAST 41ST ST, 4TH FLOOR, NEW YORK, NY, United States, 10017

History

Start date End date Type Value
2007-11-29 2011-12-14 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
111214002399 2011-12-14 BIENNIAL STATEMENT 2011-11-01
091112002344 2009-11-12 BIENNIAL STATEMENT 2009-11-01
071129000381 2007-11-29 ARTICLES OF ORGANIZATION 2007-11-29

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-05-08 No data 200 W 57TH ST, Manhattan, NEW YORK, NY, 10019 No Evidence of Activity Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-04-20 No data 200 W 57TH ST, Manhattan, NEW YORK, NY, 10019 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-12-31 No data 200 W 57TH ST, Manhattan, NEW YORK, NY, 10019 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
2254263 CL VIO INVOICED 2016-01-08 175 CL - Consumer Law Violation
198392 WH VIO INVOICED 2012-02-22 125 WH - W&M Hearable Violation
94814 CL VIO INVOICED 2008-09-05 500 CL - Consumer Law Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2015-12-31 Pleaded REFUND POLICY NOT POSTED 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7202258507 2021-03-05 0202 PPS 200 W 57th St, New York, NY, 10019-3211
Loan Status Date 2022-01-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 235441
Loan Approval Amount (current) 235441
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, 10019-3211
Project Congressional District NY-12
Number of Employees 8
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 Unanswered
Veteran Unanswered
Forgiveness Amount 237324.53
Forgiveness Paid Date 2021-12-22
4310747803 2020-05-28 0202 PPP 200 West 57th Street, New York, NY, 10019
Loan Status Date 2021-11-13
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 168172
Loan Approval Amount (current) 168172
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, 10019-0001
Project Congressional District NY-12
Number of Employees 24
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 Unanswered
Veteran Unanswered
Forgiveness Amount 170451.66
Forgiveness Paid Date 2021-10-06

Date of last update: 28 Mar 2025

Sources: New York Secretary of State