Search icon

POTBELLY SANDWICH WORKS, LLC

Branch

Company Details

Name: POTBELLY SANDWICH WORKS, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 13 May 2011 (14 years ago)
Branch of: POTBELLY SANDWICH WORKS, LLC, Illinois (Company Number LLC_00053783)
Entity Number: 4094389
ZIP code: 10005
County: New York
Place of Formation: Illinois
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

History

Start date End date Type Value
2019-01-28 2023-05-09 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2023-05-09 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2011-05-13 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2011-05-13 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230509003085 2023-05-09 BIENNIAL STATEMENT 2023-05-01
210506061939 2021-05-06 BIENNIAL STATEMENT 2021-05-01
210506060446 2021-05-06 BIENNIAL STATEMENT 2021-05-01
190506060755 2019-05-06 BIENNIAL STATEMENT 2019-05-01
SR-57504 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-57505 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
170515006058 2017-05-15 BIENNIAL STATEMENT 2017-05-01
150520006173 2015-05-20 BIENNIAL STATEMENT 2015-05-01
130514006191 2013-05-14 BIENNIAL STATEMENT 2013-05-01
111011000474 2011-10-11 CERTIFICATE OF PUBLICATION 2011-10-11

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2019-09-05 No data 90 BROAD ST, Manhattan, NEW YORK, NY, 10004 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-08-30 No data 333 PARK AVE S, Manhattan, NEW YORK, NY, 10010 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-07-19 No data 101 MAIDEN LN, Manhattan, NEW YORK, NY, 10038 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-02-21 No data 41 W 14TH ST, Manhattan, NEW YORK, NY, 10011 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-01-10 No data 41 W 14TH ST, Manhattan, NEW YORK, NY, 10011 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-09-08 No data 345 ADAMS ST, Brooklyn, BROOKLYN, NY, 11201 No Evidence of Activity Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-09-09 No data 41 W 14TH ST, Manhattan, NEW YORK, NY, 10011 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-09-08 No data 41 W 14TH ST, Manhattan, NEW YORK, NY, 10011 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
3085698 OL VIO INVOICED 2019-09-16 250 OL - Other Violation
2459053 CL VIO CREDITED 2016-10-03 175 CL - Consumer Law Violation
208348 OL VIO INVOICED 2013-02-19 250 OL - Other Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2019-09-05 Pleaded Business fails to post open door or window complaint sign 1 1 No data No data
2016-09-09 Pleaded REFUND POLICY IS NOT POSTED AT CASH REGISTER/S OR AT THE ENTRANCES. 1 1 No data No data

Date of last update: 02 Feb 2025

Sources: New York Secretary of State