Search icon

135 WEST B FOOD & DRINK LLC

Company claim

Is this your business?

Get access!

Company Details

Name: 135 WEST B FOOD & DRINK LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 17 Apr 2008 (17 years ago)
Entity Number: 3659891
ZIP code: 10013
County: Albany
Place of Formation: New York
Address: 135 W BROADWAY, NEW YORK, NY, United States, 10013

Contact Details

Phone +1 212-374-1135

Agent

Name Role Address
ALLSTATE CORPORATE SERVICES CORP. Agent 41 STATE STREET, SUITE 415, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
135 WEST B FOODS LLC DOS Process Agent 135 W BROADWAY, NEW YORK, NY, United States, 10013

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:
KB1NKWESF1J3
CAGE Code:
8XFL0
UEI Expiration Date:
2022-06-17

Business Information

Doing Business As:
TINY'S & THE BAR UPSTAIRS
Activation Date:
2021-03-27
Initial Registration Date:
2021-03-19

Licenses

Number Status Type Date Last renew date End date Address Description
0340-23-132694 No data Alcohol sale 2023-06-22 2023-06-22 2025-06-30 135 W BROADWAY, NEW YORK, New York, 10013 Restaurant
1421014-DCA Inactive Business 2012-03-07 No data 2020-12-15 No data No data

History

Start date End date Type Value
2012-06-22 2024-04-02 Address 135 W BROADWAY, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
2011-06-23 2012-06-22 Address 135 W BROADWAY, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
2008-04-17 2024-04-02 Address 41 STATE STREET, SUITE 415, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2008-04-17 2011-06-23 Address 41 STATE STREET, SUITE 415, ALBANY, NY, 12207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240402004412 2024-04-02 BIENNIAL STATEMENT 2024-04-02
220103003132 2022-01-03 BIENNIAL STATEMENT 2022-01-03
180412006107 2018-04-12 BIENNIAL STATEMENT 2018-04-01
160406006130 2016-04-06 BIENNIAL STATEMENT 2016-04-01
140415006201 2014-04-15 BIENNIAL STATEMENT 2014-04-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3174418 SWC-CIN-INT CREDITED 2020-04-10 290.5199890136719 Sidewalk Cafe Interest for Consent Fee
3165093 SWC-CON-ONL CREDITED 2020-03-03 4453.77001953125 Sidewalk Cafe Consent Fee
2998475 SWC-CON-ONL INVOICED 2019-03-06 4353.6298828125 Sidewalk Cafe Consent Fee
2939376 RENEWAL INVOICED 2018-12-05 510 Two-Year License Fee
2939377 SWC-CON INVOICED 2018-12-05 445 Petition For Revocable Consent Fee
2797797 LICENSEDOC15 INVOICED 2018-06-08 15 License Document Replacement
2773151 SWC-CIN-INT INVOICED 2018-04-10 278.70001220703125 Sidewalk Cafe Interest for Consent Fee
2752900 SWC-CON-ONL INVOICED 2018-03-01 4272.4599609375 Sidewalk Cafe Consent Fee
2574866 LL VIO INVOICED 2017-03-15 750 LL - License Violation
2556596 SWC-CON-ONL INVOICED 2017-02-21 4184.580078125 Sidewalk Cafe Consent Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2016-11-12 Hearing Decision THE SIDEWALK CAF+'S BASE WALL/RAILING/FENCE IS NOT REMOVABLE OR IS NOT SELF-SUPPORTING. 1 No data 1 No data
2016-11-12 Hearing Decision FAILURE TO MAINTAIN REQUIRED DISTANCES FROM SIDEWALK TO ADJACENT OBJECTS THAT ARE NOT LARGE OBJECTS. 1 No data No data 1
2016-11-12 Hearing Decision SIDEWALK CAF+ FAILED TO CONSPICUOUSLY POST COMBINED LICENSE/COMPLAINT/MAXIMUM TABLE SIGN 1 No data No data 1
2014-10-10 Pleaded CLEARANCE RULES 1 1 No data No data
2014-10-10 Pleaded THE SIDEWALK CAF+ CONTAINS OBJECTS THAT ARE NOT PERMITTED WITHIN THE SIDEWALK CAF+ BECAUSE THEY ARE NOT MOVABLE/AUTHORIZED 1 1 No data No data
2014-10-10 Pleaded BASE WALL/RAILING/FENCE IS HIGHER THAN 30 INCHES ABOVE THE FLOOR OF THE SIDEWALK CAF+. 1 1 No data No data

USAspending Awards / Financial Assistance

Date:
2021-06-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
RESTAURANT REVITALIZATION FUND
Obligated Amount:
1449392.50
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2021-02-12
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:
543567.50
Total Face Value Of Loan:
543567.50
Date:
2020-07-09
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:
500000.00
Date:
2020-04-14
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:
374400.00
Total Face Value Of Loan:
387000.00

Paycheck Protection Program

Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
374400
Current Approval Amount:
387000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
392858.75
Date Approved:
2021-02-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
543567.5
Current Approval Amount:
543567.5
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
549244.76

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State