Search icon

BANCHET FLOWER BAR, LLC

Company Details

Name: BANCHET FLOWER BAR, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 09 Mar 2012 (13 years ago)
Entity Number: 4214190
ZIP code: 10011
County: New York
Place of Formation: New York
Address: 450 WEST 17TH STREET, NEW YORK, NY, United States, 10011

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 450 WEST 17TH STREET, NEW YORK, NY, United States, 10011

Filings

Filing Number Date Filed Type Effective Date
140318006320 2014-03-18 BIENNIAL STATEMENT 2014-03-01
120309000136 2012-03-09 ARTICLES OF ORGANIZATION 2012-03-09

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2018-02-09 No data 447 W 16TH 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
2018-01-18 No data 447 W 16TH ST, Manhattan, NEW YORK, NY, 10011 Closed Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-03-17 No data 447 W 16TH 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
2014-04-09 No data 447 W 16TH 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
2746730 OL VIO INVOICED 2018-02-21 125 OL - Other Violation
2308903 CL VIO CREDITED 2016-03-25 175 CL - Consumer Law Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2018-02-09 Pleaded STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 1 1 No data No data
2016-03-17 No data REFUND POLICY IS NOT POSTED AT CASH REGISTER/S OR AT THE ENTRANCES. 1 No data No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8485238407 2021-02-13 0202 PPS 57 W Patent Rd, Bedford Hills, NY, 10507-2222
Loan Status Date 2021-12-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 41757.5
Loan Approval Amount (current) 41757.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529471
Servicing Lender Name Itria Ventures LLC
Servicing Lender Address One Penn Plaza, Suite 4530, New York, NY, 10119
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Bedford Hills, WESTCHESTER, NY, 10507-2222
Project Congressional District NY-17
Number of Employees 3
NAICS code 453110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 529471
Originating Lender Name Itria Ventures LLC
Originating Lender Address New York, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 42078.8
Forgiveness Paid Date 2021-12-01
4423497110 2020-04-13 0202 PPP 447 West 16th Street, NEW YORK, NY, 10011-5892
Loan Status Date 2021-09-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 55900
Loan Approval Amount (current) 55900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10011-5892
Project Congressional District NY-12
Number of Employees 3
NAICS code 453110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 56622.04
Forgiveness Paid Date 2021-08-10

Date of last update: 26 Mar 2025

Sources: New York Secretary of State