Search icon

BABY OLIVER LLC

Company Details

Name: BABY OLIVER LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 16 Feb 2011 (14 years ago)
Date of dissolution: 01 Mar 2024
Entity Number: 4056270
ZIP code: 11211
County: Kings
Place of Formation: New York
Address: 440 KENT AVENUE, APT. 18D, BROOKLYN, NY, United States, 11211

Contact Details

Phone +1 212-873-0962

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 440 KENT AVENUE, APT. 18D, BROOKLYN, NY, United States, 11211

Licenses

Number Status Type Date End date
1471902-DCA Inactive Business 2013-08-21 2020-03-12

History

Start date End date Type Value
2011-02-16 2024-04-29 Address 440 KENT AVENUE, APT. 18D, BROOKLYN, NY, 11211, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240429002661 2024-03-01 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-03-01
130205006043 2013-02-05 BIENNIAL STATEMENT 2013-02-01
110216000846 2011-02-16 ARTICLES OF ORGANIZATION 2011-02-16

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2019-08-01 No data 313 AMSTERDAM AVE, Manhattan, NEW YORK, NY, 10023 No Evidence of Activity Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-05-17 No data 313 AMSTERDAM AVE, Manhattan, NEW YORK, NY, 10023 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-04-16 No data 313 AMSTERDAM AVE, Manhattan, NEW YORK, NY, 10023 No 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
3175393 SWC-CIN-INT CREDITED 2020-04-10 416.5799865722656 Sidewalk Cafe Interest for Consent Fee
3165218 SWC-CON-ONL CREDITED 2020-03-03 6386.52978515625 Sidewalk Cafe Consent Fee
3157991 SWC-CON INVOICED 2020-02-12 445 Petition For Revocable Consent Fee
3157990 RENEWAL INVOICED 2020-02-12 510 Two-Year License Fee
3015403 SWC-CIN-INT INVOICED 2019-04-10 407.2200012207031 Sidewalk Cafe Interest for Consent Fee
2998609 SWC-CON-ONL INVOICED 2019-03-06 6242.93994140625 Sidewalk Cafe Consent Fee
2933769 SWC-CIN-INT INVOICED 2018-11-24 383.3599853515625 Sidewalk Cafe Interest for Consent Fee
2800080 LICENSE CREDITED 2018-06-15 510 Sidewalk Cafe License Fee
2800082 SWC-CON-ONL INVOICED 2018-06-15 6126.5400390625 Sidewalk Cafe Consent Fee
2800081 SWC-CON CREDITED 2018-06-15 445 Petition For Revocable Consent Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7593638608 2021-03-24 0202 PPS 313 Amsterdam Ave, New York, NY, 10023-1707
Loan Status Date 2022-11-04
Loan Status Charged Off
Loan Maturity in Months 41
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 132082.55
Loan Approval Amount (current) 132082.55
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529050
Servicing Lender Name Square Capital, LLC
Servicing Lender Address 1455 Market Street, Suite 600, San Francisco, CA, 94103
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, 10023-1707
Project Congressional District NY-12
Number of Employees 14
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 529050
Originating Lender Name Square Capital, LLC
Originating Lender Address San Francisco, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -
3592017701 2020-05-01 0202 PPP 313 Amsterdam Ave, New York, NY, 10026
Loan Status Date 2021-07-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 94344.66
Loan Approval Amount (current) 94344.66
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529050
Servicing Lender Name Square Capital, LLC
Servicing Lender Address 1455 Market Street, Suite 600, San Francisco, CA, 94103
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, 10026-0001
Project Congressional District NY-13
Number of Employees 10
NAICS code 488999
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 95401.84
Forgiveness Paid Date 2021-06-16

Date of last update: 27 Mar 2025

Sources: New York Secretary of State