Search icon

MYNY BAKERY CAFE, LLC

Company Details

Name: MYNY BAKERY CAFE, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 16 Sep 2011 (14 years ago)
Entity Number: 4142654
ZIP code: 10029
County: New York
Place of Formation: New York
Address: 1565 LEXINGTON AVE, NEW YORK, NY, United States, 10029

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 1565 LEXINGTON AVE, NEW YORK, NY, United States, 10029

Licenses

Number Type Date Last renew date End date Address Description
0240-22-100520 Alcohol sale 2024-02-16 2024-02-16 2026-01-31 1565 LEXINGTON AVE, NEW YORK, New York, 10029 Restaurant

History

Start date End date Type Value
2011-09-16 2013-10-01 Address ATTN: FREDY AYALA, 1565 LEXINGTON AVE, NEW YORK, NY, 10029, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
131001002382 2013-10-01 BIENNIAL STATEMENT 2013-09-01
110916000017 2011-09-16 ARTICLES OF ORGANIZATION 2011-09-16

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2018-12-03 No data 1565 LEXINGTON AVE, Manhattan, NEW YORK, NY, 10029 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-11-29 No data 1565 LEXINGTON AVE, Manhattan, NEW YORK, NY, 10029 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-01-26 No data 1565 LEXINGTON AVE, Manhattan, NEW YORK, NY, 10029 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-01-06 No data 1565 LEXINGTON AVE, Manhattan, NEW YORK, NY, 10029 Pass 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
2966462 SL VIO INVOICED 2019-01-23 1500 SL - Sick Leave Violation
2545642 SCALE-01 INVOICED 2017-02-02 20 SCALE TO 33 LBS
2258770 WM VIO INVOICED 2016-01-15 25 WM - W&M Violation
2257301 SCALE-01 INVOICED 2016-01-13 20 SCALE TO 33 LBS
340314 LATE INVOICED 2012-09-12 100 Scale Late Fee
340315 CNV_SI INVOICED 2012-08-07 20 SI - Certificate of Inspection fee (scales)

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2016-01-06 Pleaded LABEL ON COMMODITY DOES NOT CLEARLY STATE THE NAME AND ADDRESS OF MANUFACTURER, PACKER OR DISTRIBUTOR 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1898167704 2020-05-01 0202 PPP 1565 LEXINGTON AVE, NEW YORK, NY, 10029
Loan Status Date 2021-09-30
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 36087
Loan Approval Amount (current) 36087
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10029-0001
Project Congressional District NY-13
Number of Employees 30
NAICS code 311811
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 36545.77
Forgiveness Paid Date 2021-08-12
8810148507 2021-03-10 0202 PPS 1565 Lexington Ave, New York, NY, 10029-6224
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 36087
Loan Approval Amount (current) 36087
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10029-6224
Project Congressional District NY-13
Number of Employees 8
NAICS code 311812
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 36291.33
Forgiveness Paid Date 2021-10-06

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1304159 Fair Labor Standards Act 2013-06-17 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2013-06-17
Termination Date 2015-03-31
Date Issue Joined 2015-01-16
Section 0201
Sub Section FL
Status Terminated

Parties

Name ORTIZ
Role Plaintiff
Name MYNY BAKERY CAFE, LLC
Role Defendant

Date of last update: 26 Mar 2025

Sources: New York Secretary of State