Search icon

229 BLEECKER LLC

Company Details

Name: 229 BLEECKER LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 27 Jul 2012 (13 years ago)
Entity Number: 4276514
ZIP code: 33141
County: New York
Place of Formation: New York
Address: 761 86TH STREET, MIAMI BEACH, FL, United States, 33141

DOS Process Agent

Name Role Address
ROBERTO PASSON DOS Process Agent 761 86TH STREET, MIAMI BEACH, FL, United States, 33141

Licenses

Number Status Type Date End date
2002646-DCA Inactive Business 2014-01-16 2020-09-15

History

Start date End date Type Value
2018-07-25 2021-04-23 Address 408 W 145 ST, NEW YORK, NY, 10031, USA (Type of address: Service of Process)
2015-04-28 2018-07-25 Address 560 SYLVAN AVENUE, STE. 3061, ENGLEWOOD CLIFFS, NJ, 07632, USA (Type of address: Service of Process)
2012-07-27 2015-04-28 Address 7004 BOULEVARD EAST, STE 11D, GUTTENBERG, NJ, 07093, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210423060228 2021-04-23 BIENNIAL STATEMENT 2020-07-01
180725006210 2018-07-25 BIENNIAL STATEMENT 2018-07-01
160707006316 2016-07-07 BIENNIAL STATEMENT 2016-07-01
150428006110 2015-04-28 BIENNIAL STATEMENT 2014-07-01
120727000767 2012-07-27 ARTICLES OF ORGANIZATION 2012-07-27

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3174443 SWC-CIN-INT CREDITED 2020-04-10 893.4600219726562 Sidewalk Cafe Interest for Consent Fee
3165227 SWC-CON-ONL CREDITED 2020-03-03 13697.4296875 Sidewalk Cafe Consent Fee
3084729 LL VIO INVOICED 2019-09-13 250 LL - License Violation
3015838 SWC-CIN-INT INVOICED 2019-04-10 873.3900146484375 Sidewalk Cafe Interest for Consent Fee
2998620 SWC-CON-ONL INVOICED 2019-03-06 13389.4697265625 Sidewalk Cafe Consent Fee
2886953 SWC-CON CREDITED 2018-09-18 445 Petition For Revocable Consent Fee
2886952 RENEWAL INVOICED 2018-09-18 510 Two-Year License Fee
2773314 SWC-CIN-INT INVOICED 2018-04-10 857.0999755859375 Sidewalk Cafe Interest for Consent Fee
2753096 SWC-CON-ONL INVOICED 2018-03-01 13139.8203125 Sidewalk Cafe Consent Fee
2591082 SWC-CIN-INT INVOICED 2017-04-15 839.4600219726562 Sidewalk Cafe Interest for Consent Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2019-08-28 Pleaded THE WIDTH OF THE PORTION OF THE SIDEWALK RESERVED FOR PEDESTRIAN USE IS LESS THA 8 FEET OR 50% OF SIDEWALK'S WIDTH 1 1 No data No data
2016-11-16 Settlement (Pre-Hearing) SIDEWALK CAF+ FAILED TO CONSPICUOUSLY POST COMBINED LICENSE/COMPLAINT/MAXIMUM TABLE SIGN 1 1 No data No data

USAspending Awards / Financial Assistance

Date:
2020-07-28
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:
2014-12-20
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
65000.00
Total Face Value Of Loan:
65000.00

Court Cases

Court Case Summary

Filing Date:
2021-07-20
Status:
Terminated
Nature Of Judgment:
monetary award only
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
SIERRA
Party Role:
Plaintiff
Party Name:
229 BLEECKER LLC
Party Role:
Defendant

Court Case Summary

Filing Date:
2020-02-07
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
SIERRA
Party Role:
Plaintiff
Party Name:
229 BLEECKER LLC
Party Role:
Defendant

Date of last update: 26 Mar 2025

Sources: New York Secretary of State