Search icon

50 EAST END AVENUE LLC

Company claim

Is this your business?

Get access!

Company Details

Name: 50 EAST END AVENUE LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 23 Aug 2012 (13 years ago)
Entity Number: 4287548
ZIP code: 10029
County: Albany
Place of Formation: New York
Address: 2252 1ST AVENUE, GROUND FLOOR, NEW YORK, NY, United States, 10029

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 2252 1ST AVENUE, GROUND FLOOR, NEW YORK, NY, United States, 10029

Licenses

Number Type Address
706327 Retail grocery store 50 EAST END AVE, NEW YORK, NY, 10028

History

Start date End date Type Value
2023-06-28 2025-03-08 Address 2252 1ST AVENUE, GROUND FLOOR, NEW YORK, NY, 10029, 1611, USA (Type of address: Service of Process)
2012-08-23 2023-06-28 Address SUITE 1101, 1040 AVENUE OF THE AMERICAS, NEW YORK, NY, 10018, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250308000428 2025-03-08 BIENNIAL STATEMENT 2025-03-08
230628000778 2023-06-28 BIENNIAL STATEMENT 2022-08-01
140818006284 2014-08-18 BIENNIAL STATEMENT 2014-08-01
130117000366 2013-01-17 CERTIFICATE OF PUBLICATION 2013-01-17
120823001082 2012-08-23 ARTICLES OF ORGANIZATION 2012-08-23

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3065673 OL VIO INVOICED 2019-07-25 500 OL - Other Violation
3065674 WM VIO INVOICED 2019-07-25 2000 WM - W&M Violation
3065672 CL VIO INVOICED 2019-07-25 350 CL - Consumer Law Violation
3043119 OL VIO CREDITED 2019-06-05 250 OL - Other Violation
3043120 WM VIO CREDITED 2019-06-05 125 WM - W&M Violation
3043118 CL VIO CREDITED 2019-06-05 175 CL - Consumer Law Violation
3042322 SCALE-01 INVOICED 2019-06-04 40 SCALE TO 33 LBS

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2024-03-22 Hearing Decision LABEL ON COMMODITY DOES NOT CLEARLY STATE THE NAME AND ADDRESS OF MANUFACTURER, PACKER OR DISTRIBUTOR 2 No data No data No data
2019-05-22 Default Decision REFUND POLICY IS NOT POSTED AT CASH REGISTER/S OR AT THE ENTRANCES. 1 No data 1 No data
2019-05-22 Default Decision STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 2 No data 2 No data
2019-05-22 Default Decision LABEL ON COMMODITY DOES NOT CLEARLY STATE THE NAME AND ADDRESS OF MANUFACTURER, PACKER OR DISTRIBUTOR 2 No data 2 No data
2019-05-22 Default Decision LABELS DO NOT CLEARLY STATE THE NET QUANTITY OF ITEMS IN CONTAINERS 2 No data 2 No data
2019-05-22 Default Decision DELI ITEMS DO NOT HAVE PRICES DISPLAYED 1 No data 1 No data

USAspending Awards / Financial Assistance

Date:
2020-06-30
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:
22500.00
Total Face Value Of Loan:
22500.00

Paycheck Protection Program

Date Approved:
2020-06-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
22500
Current Approval Amount:
22500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
22764.38

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State