Search icon

ELI ZABAR BREAD LLC

Company Details

Name: ELI ZABAR BREAD LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 10 Mar 2011 (14 years ago)
Entity Number: 4065630
ZIP code: 10128
County: New York
Place of Formation: New York
Address: 426 E 91ST STREET 2ND FLOOR, 3RD FLOOR, NEW YORK, NY, United States, 10128

DOS Process Agent

Name Role Address
ELI ZABAR BREAD LLC DOS Process Agent 426 E 91ST STREET 2ND FLOOR, 3RD FLOOR, NEW YORK, NY, United States, 10128

History

Start date End date Type Value
2021-03-08 2024-12-19 Address 403 E. 91 STREET, 3RD FLOOR, NEW YORK, NY, 10128, USA (Type of address: Service of Process)
2015-03-04 2021-03-08 Address 1064 MADISON AVENUE, NEW YORK, NY, 10028, USA (Type of address: Service of Process)
2011-03-10 2015-03-04 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241219003466 2024-12-19 BIENNIAL STATEMENT 2024-12-19
210308060966 2021-03-08 BIENNIAL STATEMENT 2021-03-01
190313060737 2019-03-13 BIENNIAL STATEMENT 2019-03-01
170307006288 2017-03-07 BIENNIAL STATEMENT 2017-03-01
150304006765 2015-03-04 BIENNIAL STATEMENT 2015-03-01
130319006498 2013-03-19 BIENNIAL STATEMENT 2013-03-01
110705000312 2011-07-05 CERTIFICATE OF PUBLICATION 2011-07-05
110310000260 2011-03-10 ARTICLES OF ORGANIZATION 2011-03-10

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-04-27 No data 89 E 42ND ST, Manhattan, NEW YORK, NY, 10017 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-11-30 ELI ZABAR BREAD MKT15 MKT 16 GRAND CNTRL TRM, NEW YORK, New York, NY, 10017 A Food Inspection Department of Agriculture and Markets No data
2018-04-19 No data 89 E 42ND ST, Manhattan, NEW YORK, NY, 10017 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-07-07 No data 89 E 42ND ST, Manhattan, NEW YORK, NY, 10017 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-04-20 No data 89 E 42ND ST, Manhattan, NEW YORK, NY, 10017 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-01-13 No data 89 E 42ND ST, Manhattan, NEW YORK, NY, 10017 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-01-13 No data 87 E 42ND ST, Manhattan, NEW YORK, NY, 10017 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
3672403 WM VIO INVOICED 2023-07-21 800 WM - W&M Violation
3635169 SCALE-01 INVOICED 2023-05-01 100 SCALE TO 33 LBS
3634955 WM VIO CREDITED 2023-04-28 50 WM - W&M Violation
2782760 SCALE-01 INVOICED 2018-04-27 40 SCALE TO 33 LBS
2385175 OL VIO INVOICED 2016-07-20 375 OL - Other Violation
2383494 SCALE-01 INVOICED 2016-07-14 40 SCALE TO 33 LBS
2086741 OL VIO INVOICED 2015-05-21 125 OL - Other Violation
2086736 OL VIO CREDITED 2015-05-21 125 OL - Other Violation
2071474 OL VIO CREDITED 2015-05-06 125 OL - Other Violation
2071473 CL VIO CREDITED 2015-05-06 175 CL - Consumer Law Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2023-04-27 Default Decision LABELS DO NOT CLEARLY STATE THE NET QUANTITY OF ITEMS IN CONTAINERS or PACAKGE IN TERMS OF WEIGHT, MEASURE OR COUNT 2 No data 2 No data
2016-07-07 Pleaded PERISHABLE FOOD: ITEM NOT PLAINLY AND CONSPICUOUSLY MARKED WITH THE LAST DAY OR DATE OF SALE OR THE LAST DAY OR DATE OF RECOMMENDED USAGE 2 2 No data No data
2015-04-20 Settlement (Pre-Hearing) PERISHABLE FOOD: ITEM NOT PLAINLY AND CONSPICUOUSLY MARKED WITH THE LAST DAY OR DATE OF SALE OR THE LAST DAY OR DATE OF RECOMMENDED USAGE 1 1 No data No data
2015-04-20 Settlement (Pre-Hearing) 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
1029847106 2020-04-09 0202 PPP 403 E. 91 STREET 0.0, NEW YORK, NY, 10128-6800
Loan Status Date -
Loan Status Exemption 4
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 48670
Loan Approval Amount (current) 48670
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
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, 10128-6800
Project Congressional District NY-12
Number of Employees 7
NAICS code 445299
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1709075 Americans with Disabilities Act - Other 2017-11-20 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2017-11-20
Termination Date 2018-04-26
Date Issue Joined 2018-01-10
Section 1218
Sub Section 8
Status Terminated

Parties

Name CAMACHO
Role Plaintiff
Name ELI ZABAR BREAD LLC
Role Defendant

Date of last update: 27 Mar 2025

Sources: New York Secretary of State