Search icon

BABY TOWN ON FIFTH LLC

Company Details

Name: BABY TOWN ON FIFTH LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 16 Sep 2011 (14 years ago)
Entity Number: 4142875
ZIP code: 11215
County: Albany
Place of Formation: New York
Address: 488 5TH AVENUE, BROOKLYN, NY, United States, 11215

DOS Process Agent

Name Role Address
BABY TOWN ON FIFTH LLC DOS Process Agent 488 5TH AVENUE, BROOKLYN, NY, United States, 11215

History

Start date End date Type Value
2013-09-16 2023-08-21 Address 488 5TH AVENUE, BROOKLYN, NY, 11215, USA (Type of address: Service of Process)
2011-09-16 2013-09-16 Address 6202 20TH AVE., SIDE ENTRANCE, BROOKLYN, NY, 11204, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230821003285 2023-08-21 BIENNIAL STATEMENT 2021-09-01
130916006496 2013-09-16 BIENNIAL STATEMENT 2013-09-01
110916000394 2011-09-16 ARTICLES OF ORGANIZATION 2011-09-16

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2018-04-25 No data 488 5TH AVE, Brooklyn, BROOKLYN, NY, 11215 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-11-16 No data 488 5TH AVE, Brooklyn, BROOKLYN, NY, 11215 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
2806968 CL VIO INVOICED 2018-07-09 350 CL - Consumer Law Violation
2787946 CL VIO CREDITED 2018-05-09 175 CL - Consumer Law Violation
2495554 CL VIO INVOICED 2016-11-23 175 CL - Consumer Law Violation
189605 OL VIO INVOICED 2012-12-03 1100 OL - Other Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2018-04-25 Default Decision Business engaged in deceptive trade practice by collecting sales tax on a non-taxable good or service. 1 No data 1 No data
2016-11-16 Pleaded REFUND POLICY IS NOT POSTED AT CASH REGISTER/S OR AT THE ENTRANCES. 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3608397400 2020-05-07 0202 PPP 488 5th Avenue, Brooklyn, NY, 11215
Loan Status Date 2021-03-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13610
Loan Approval Amount (current) 13610
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address Brooklyn, KINGS, NY, 11215-0001
Project Congressional District NY-10
Number of Employees 1
NAICS code 442110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 13683.17
Forgiveness Paid Date 2021-02-12
1144368400 2021-02-01 0202 PPS 488 5th Ave, Brooklyn, NY, 11215-6891
Loan Status Date 2022-04-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12567.5
Loan Approval Amount (current) 12567.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225775
Servicing Lender Name Community Federal Savings Bank
Servicing Lender Address 89-16 Jamaica Ave, NEW YORK CITY, NY, 11421-2040
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11215-6891
Project Congressional District NY-10
Number of Employees 1
NAICS code 448130
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 225775
Originating Lender Name Community Federal Savings Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 12688.99
Forgiveness Paid Date 2022-04-07

Date of last update: 26 Mar 2025

Sources: New York Secretary of State