Search icon

WILLY B'S TACKLE, LLC

Company Details

Name: WILLY B'S TACKLE, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 25 Mar 2010 (15 years ago)
Entity Number: 3928867
ZIP code: 11249
County: Kings
Place of Formation: New York
Address: 242 WYTHE AVENUE, BROOKLYN, NY, United States, 11249

Contact Details

Phone +1 347-227-8427

DOS Process Agent

Name Role Address
WILLY B'S TACKLE, LLC DOS Process Agent 242 WYTHE AVENUE, BROOKLYN, NY, United States, 11249

Licenses

Number Status Type Date End date Address
618321 No data Retail grocery store No data No data 242 WYTHE AVE STUDIO 1, BROOKLYN, NY, 11249
1371113-DCA Inactive Business 2010-09-16 2015-12-31 No data

History

Start date End date Type Value
2012-04-17 2020-04-13 Address 242 WYTHE AVENUE, BROOKLYN, NY, 11211, USA (Type of address: Service of Process)
2010-03-25 2012-04-17 Address 63 NORTH THIRD STREET, APARTMENT 416, BROOKLYN, NY, 11211, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200413060237 2020-04-13 BIENNIAL STATEMENT 2020-03-01
180330006069 2018-03-30 BIENNIAL STATEMENT 2018-03-01
140501006655 2014-05-01 BIENNIAL STATEMENT 2014-03-01
120417002322 2012-04-17 BIENNIAL STATEMENT 2012-03-01
100708000732 2010-07-08 CERTIFICATE OF PUBLICATION 2010-07-08

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2624279 PL VIO INVOICED 2017-06-13 750 PL - Padlock Violation
2615540 CL VIO INVOICED 2017-05-23 260 CL - Consumer Law Violation
2615541 OL VIO INVOICED 2017-05-23 370 OL - Other Violation
2597471 OL VIO CREDITED 2017-04-28 250 OL - Other Violation
2597470 CL VIO CREDITED 2017-04-28 175 CL - Consumer Law Violation
2597313 PL VIO CREDITED 2017-04-28 500 PL - Padlock Violation
2596708 SCALE-01 INVOICED 2017-04-27 20 SCALE TO 33 LBS
1945430 LICENSEDOC15 INVOICED 2015-01-21 15 License Document Replacement
1875925 SCALE-01 INVOICED 2014-11-07 20 SCALE TO 33 LBS
1636528 LL VIO INVOICED 2014-03-28 500 LL - License Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2017-04-19 Hearing Decision STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 2 No data 2 No data
2017-04-19 Hearing Decision REFUND POLICY IS NOT POSTED AT CASH REGISTER/S OR AT THE ENTRANCES. 1 No data 1 No data
2017-04-19 Hearing Decision RESPONDENT HAS TABLES AND CHAIRS ON THE PUBLIC SIDEWALK IN FRONT OF RESTAURANT (UNENCLOSED), BUT DOES NOT HAVE A DCA SIDEALK LICENSE. 1 No data 1 No data
2014-01-17 Default Decision DID NOT ANSWER N/O/H OR SUBPOENA 1 No data 1 No data
2014-01-17 Default Decision FAILURE TO POST REQUIRED TOBACCO SIGN: 'SALE OF CIGARETTES, CIGARS, CHEWING TOBACCO, SHISHA OR OTHER TOBACCO PRODUCTS, HERBAL CIGARETTES, ELECTRONIC CIGARETTES, ROLLING PAPERS OR SMOKING PARAPHERNALIA, TO PERSON UNDER 18 YEARS OF AGE IS PROHIBITED BY LAW' 1 No data 1 No data

USAspending Awards / Financial Assistance

Date:
2020-04-29
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:
156050.00
Total Face Value Of Loan:
156050.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
156050
Current Approval Amount:
156050
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
157692.86

Date of last update: 27 Mar 2025

Sources: New York Secretary of State