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

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

USAspending Awards / Financial Assistance

Date:
2021-03-31
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
427301.00
Total Face Value Of Loan:
427301.00
Date:
2020-07-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-27
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
303300.00
Total Face Value Of Loan:
303300.00

Paycheck Protection Program

Date Approved:
2021-03-31
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Initial Approval Amount:
427301
Current Approval Amount:
427301
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
427138.43
Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
303300
Current Approval Amount:
303300
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
307133.38

Date of last update: 26 Mar 2025

Sources: New York Secretary of State