Search icon

BB ONE LLC

Company Details

Name: BB ONE LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 10 Aug 2010 (15 years ago)
Entity Number: 3983092
ZIP code: 11553
County: Nassau
Place of Formation: New York
Address: 319 OAK STREET, UNIONDALE, NY, United States, 11553

Contact Details

Phone +1 212-679-2273

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 319 OAK STREET, UNIONDALE, NY, United States, 11553

Licenses

Number Status Type Date End date
1391030-DCA Inactive Business 2011-05-09 2019-12-15

Filings

Filing Number Date Filed Type Effective Date
100810000670 2010-08-10 ARTICLES OF ORGANIZATION 2010-08-10

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2018-03-05 No data 514 3RD AVE, Manhattan, NEW YORK, NY, 10016 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-01-29 No data 514 3RD AVE, Manhattan, NEW YORK, NY, 10016 No Evidence of Activity 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
3015993 SWC-CIN-INT INVOICED 2019-04-10 278.6099853515625 Sidewalk Cafe Interest for Consent Fee
2998429 SWC-CON-ONL INVOICED 2019-03-06 4271.490234375 Sidewalk Cafe Consent Fee
2941748 SWC-CON-ONL INVOICED 2018-12-10 0.009999999776483 Sidewalk Cafe Consent Fee
2940970 SWC-CIN-INT INVOICED 2018-12-08 262.30999755859375 Sidewalk Cafe Interest for Consent Fee
2773952 SWC-CIN-INT INVOICED 2018-04-10 273.4200134277344 Sidewalk Cafe Interest for Consent Fee
2752845 SWC-CON-ONL INVOICED 2018-03-01 4191.83984375 Sidewalk Cafe Consent Fee
2697805 RENEWAL INVOICED 2017-11-21 510 Two-Year License Fee
2697826 SWC-CON CREDITED 2017-11-21 445 Petition For Revocable Consent Fee
2590882 SWC-CIN-INT INVOICED 2017-04-15 267.80999755859375 Sidewalk Cafe Interest for Consent Fee
2556526 SWC-CON-ONL INVOICED 2017-02-21 4105.6298828125 Sidewalk Cafe Consent Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6451268310 2021-01-27 0202 PPS 514 3rd Ave, New York, NY, 10016-4700
Loan Status Date 2022-05-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 361357
Loan Approval Amount (current) 361357
Undisbursed Amount 0
Franchise Name -
Lender Location ID 530323
Servicing Lender Name A10Capital, LLC
Servicing Lender Address 800 West Main Street, Suite 400, Boise, ID, 83702
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, 10016-4700
Project Congressional District NY-12
Number of Employees 25
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 530323
Originating Lender Name A10Capital, LLC
Originating Lender Address Boise, ID
Gender Unanswered
Veteran Non-Veteran
Forgiveness Amount 365831.89
Forgiveness Paid Date 2022-04-28
6924627305 2020-04-30 0202 PPP 514 3RD AVE, NEW YORK, NY, 10016-4700
Loan Status Date 2021-08-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 258112.25
Loan Approval Amount (current) 258112.25
Undisbursed Amount 0
Franchise Name Bareburger
Lender Location ID 436276
Servicing Lender Name Idaho First Bank
Servicing Lender Address 475 E Deinhard Ln, MCCALL, ID, 83638-4800
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, 10016-4700
Project Congressional District NY-12
Number of Employees 30
NAICS code 999990
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 436276
Originating Lender Name Idaho First Bank
Originating Lender Address MCCALL, ID
Gender Unanswered
Veteran Non-Veteran
Forgiveness Amount 261160.1
Forgiveness Paid Date 2021-07-07

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1404129 Fair Labor Standards Act 2014-06-09 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action granted
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2014-06-09
Termination Date 2016-02-05
Date Issue Joined 2014-09-02
Section 0002
Sub Section FL
Status Terminated

Parties

Name CORTEZ,
Role Plaintiff
Name BB ONE LLC
Role Defendant

Date of last update: 27 Mar 2025

Sources: New York Secretary of State