Search icon

BAGEL ON MURRAY STREET, LLC

Company Details

Name: BAGEL ON MURRAY STREET, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 03 Jan 2012 (13 years ago)
Entity Number: 4183030
ZIP code: 10282
County: New York
Place of Formation: New York
Address: 102 NORTH END AVENUE, NEW YORK, NY, United States, 10282

Contact Details

Phone +1 212-786-9200

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 102 NORTH END AVENUE, NEW YORK, NY, United States, 10282

Licenses

Number Status Type Date End date
2030561-DCA Inactive Business 2015-11-18 2021-04-15

History

Start date End date Type Value
2023-12-02 2024-01-16 Address 102 NORTH END AVENUE, NEW YORK, NY, 10282, USA (Type of address: Service of Process)
2012-01-03 2023-12-02 Address 102 NORTH END AVENUE, NEW YORK, NY, 10282, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240116001542 2024-01-16 BIENNIAL STATEMENT 2024-01-16
231202000221 2023-12-02 BIENNIAL STATEMENT 2022-01-01
200317060062 2020-03-17 BIENNIAL STATEMENT 2018-01-01
120427000115 2012-04-27 CERTIFICATE OF PUBLICATION 2012-04-27
120103000438 2012-01-03 ARTICLES OF ORGANIZATION 2012-01-03

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2017-05-15 No data 251 VESEY ST, Manhattan, NEW YORK, NY, 10282 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
3175565 SWC-CIN-INT CREDITED 2020-04-10 594.75 Sidewalk Cafe Interest for Consent Fee
3165441 SWC-CON-ONL CREDITED 2020-03-03 9117.6201171875 Sidewalk Cafe Consent Fee
3018297 RENEWAL INVOICED 2019-04-15 510 Two-Year License Fee
3018298 SWC-CON CREDITED 2019-04-15 445 Petition For Revocable Consent Fee
3015571 SWC-CIN-INT INVOICED 2019-04-10 581.3699951171875 Sidewalk Cafe Interest for Consent Fee
2998820 SWC-CON-ONL INVOICED 2019-03-06 8912.6201171875 Sidewalk Cafe Consent Fee
2819605 SWC-CIN-INT INVOICED 2018-07-31 0.009999999776483 Sidewalk Cafe Interest for Consent Fee
2773626 SWC-CIN-INT INVOICED 2018-04-10 570.510009765625 Sidewalk Cafe Interest for Consent Fee
2753459 SWC-CON-ONL INVOICED 2018-03-01 8746.4404296875 Sidewalk Cafe Consent Fee
2661864 LL VIO INVOICED 2017-09-01 1500 LL - License Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2017-05-15 Default Decision Respondent operating unenclosed sidewalk cafT contrary to the conditions in the revocable consent approved by DCA 1 No data 1 No data
2017-05-15 Default Decision SIDEWALK CAF+ FAILED TO CONSPICUOUSLY POST COMBINED LICENSE/COMPLAINT/MAXIMUM TABLE SIGN 1 No data 1 No data
2017-05-15 Pleaded LABELS DO NOT CLEARLY STATE THE NAME AND ADDRESS OF MANUFACTURER,PACKER OR DISTRIBUTOR 2 2 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4018048706 2021-03-31 0202 PPS 875 Avenue of the Americas Rm 1006, New York, NY, 10001-3588
Loan Status Date 2023-04-14
Loan Status Charged Off
Loan Maturity in Months 35
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 427301
Loan Approval Amount (current) 427301
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, 10001-3588
Project Congressional District NY-12
Number of Employees 43
NAICS code 722515
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 Male Owned
Veteran Unanswered
Forgiveness Amount 427138.43
Forgiveness Paid Date 2022-12-27
4468417210 2020-04-27 0202 PPP 102 north end avenue, New York, NY, 10282
Loan Status Date 2022-03-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 303300
Loan Approval Amount (current) 303300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 524612
Servicing Lender Name Fountainhead SBF LLC
Servicing Lender Address 3216 W. Lake Mary Blvd, LAKE MARY, FL, 32746
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, 10282-0001
Project Congressional District NY-10
Number of Employees 39
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 100631
Originating Lender Name Greater Nevada CU
Originating Lender Address CARSON CITY, NV
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 307133.38
Forgiveness Paid Date 2021-08-12

Date of last update: 09 Mar 2025

Sources: New York Secretary of State