Search icon

BLEECKER FINEST CORP.

Company Details

Name: BLEECKER FINEST CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Mar 2012 (13 years ago)
Entity Number: 4224714
ZIP code: 10012
County: New York
Place of Formation: New York
Address: 171 BLEECKER STREET, NEW YORK, NY, United States, 10012

Contact Details

Phone +1 347-307-0979

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 171 BLEECKER STREET, NEW YORK, NY, United States, 10012

Licenses

Number Status Type Date End date Address
702550 No data Retail grocery store No data No data 171 BLEECKER ST, NEW YORK, NY, 10012
2098530-DCA Active Business 2021-05-03 2024-03-31 No data
2072450-1-DCA Active Business 2018-06-02 2023-11-30 No data
1453011-DCA Inactive Business 2012-12-31 2018-03-31 No data
1433615-DCA Inactive Business 2012-06-12 2023-12-31 No data

Filings

Filing Number Date Filed Type Effective Date
120330000766 2012-03-30 CERTIFICATE OF INCORPORATION 2012-03-30

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2024-05-08 BLEECKER FINEST 171 BLEECKER ST, NEW YORK, New York, NY, 10012 A Food Inspection Department of Agriculture and Markets No data
2023-07-11 No data 171 BLEECKER ST, Manhattan, NEW YORK, NY, 10012 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2023-04-19 No data 171 BLEECKER ST, Manhattan, NEW YORK, NY, 10012 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2023-03-17 BLEECKER FINEST 171 BLEECKER ST, NEW YORK, New York, NY, 10012 A Food Inspection Department of Agriculture and Markets No data
2022-12-21 No data 171 BLEECKER ST, Manhattan, NEW YORK, NY, 10012 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-10-03 No data 171 BLEECKER ST, Manhattan, NEW YORK, NY, 10012 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-07-12 No data 171 BLEECKER ST, Manhattan, NEW YORK, NY, 10012 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-01-31 No data 171 BLEECKER ST, Manhattan, NEW YORK, NY, 10012 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-09-24 No data 171 BLEECKER ST, Manhattan, NEW YORK, NY, 10012 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-05-04 No data 171 BLEECKER ST, Manhattan, NEW YORK, NY, 10012 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
3670580 SS VIO INVOICED 2023-07-17 250 SS - State Surcharge (Tobacco)
3670579 TS VIO INVOICED 2023-07-17 1500 TS - State Fines (Tobacco)
3633873 OL VIO INVOICED 2023-04-26 350 OL - Other Violation
3633872 CL VIO INVOICED 2023-04-26 250 CL - Consumer Law Violation
3632525 PL VIO INVOICED 2023-04-24 500 PL - Padlock Violation
3631624 SCALE-01 INVOICED 2023-04-20 20 SCALE TO 33 LBS
3598342 TP VIO INVOICED 2023-02-15 2000 TP - Tobacco Fine Violation
3551762 TP VIO CREDITED 2022-11-09 2000 TP - Tobacco Fine Violation
3435830 SS VIO INVOICED 2022-04-06 250 SS - State Surcharge (Tobacco)
3435829 TS VIO INVOICED 2022-04-06 2500 TS - State Fines (Tobacco)

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2023-07-11 No data BUSINESS ENGAGES IN UNLICENSED TOBACCO RETAIL DEALER ACTIVITY 1 No data No data No data
2023-04-19 Pleaded STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 2 2 No data No data
2023-04-19 Pleaded BUSINESS ENGAGES IN UNLICENSED TOBACCO RETAIL DEALER ACTIVITY 1 1 No data No data
2023-04-19 Pleaded REFUND POLICY IS NOT POSTED AT EACH OF CASH REGISTER/S OR AT EACH OF POINTS OF SALE OR AT EACH OF THE STORE ENTRANCES OR REFUND POLICY IS NOT POSTED CONSPICUOUSLY 1 1 No data No data
2022-07-12 Default Decision SOLD TOBACCO PRODUCTS TO A PERSON UNDER 21 YEARS OF AGE 1 No data 1 No data
2022-07-12 Default Decision SELLING CIGARETTES TO A PERSON UNDER 21 YEARS OF AGE 1 No data 1 No data
2021-09-24 Pleaded LABELS DO NOT CLEARLY STATE THE NET QUANTITY OF ITEMS IN CONTAINERS or PACAKGE IN TERMS OF WEIGHT, MEASURE OR COUNT 2 2 No data No data
2021-09-24 Pleaded STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 2 2 No data No data
2021-09-24 Pleaded REFUND POLICY IS NOT POSTED AT EACH OF CASH REGISTER/S OR AT EACH OF POINTS OF SALE OR AT EACH OF THE STORE ENTRANCES OR REFUND POLICY IS NOT POSTED CONSPICUOUSLY 1 1 No data No data
2021-09-24 Pleaded DELI ITEMS DO NOT HAVE PRICES DISPLAYED 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8138628510 2021-03-09 0202 PPS 171 Bleecker St, New York, NY, 10012-1406
Loan Status Date 2022-04-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14962
Loan Approval Amount (current) 14962
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, 10012-1406
Project Congressional District NY-10
Number of Employees 4
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 15107.41
Forgiveness Paid Date 2022-03-03
2256857702 2020-05-01 0202 PPP 171 BLEECKER ST, NEW YORK, NY, 10012
Loan Status Date 2021-04-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11102
Loan Approval Amount (current) 11102
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, 10012-0001
Project Congressional District NY-10
Number of Employees 4
NAICS code -
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 11201.43
Forgiveness Paid Date 2021-03-29

Date of last update: 26 Mar 2025

Sources: New York Secretary of State