Name: | 1800 BROADWAY BAKERY, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 18 Mar 2013 (12 years ago) |
Entity Number: | 4375133 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | New York |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Contact Details
Phone +1 203-947-2825
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
2007731-DCA | Inactive | Business | 2014-05-08 | 2020-04-15 |
Start date | End date | Type | Value |
---|---|---|---|
2013-03-18 | 2019-01-28 | Address | 111 8TH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2013-03-18 | 2019-01-28 | Address | 111 8TH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190606060519 | 2019-06-06 | BIENNIAL STATEMENT | 2019-03-01 |
SR-63101 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-63102 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
170906006378 | 2017-09-06 | BIENNIAL STATEMENT | 2017-03-01 |
150918006133 | 2015-09-18 | BIENNIAL STATEMENT | 2015-03-01 |
130709000812 | 2013-07-09 | CERTIFICATE OF PUBLICATION | 2013-07-09 |
130318000116 | 2013-03-18 | ARTICLES OF ORGANIZATION | 2013-03-18 |
Date | Inspection Object | Address | Grade | Type | Institution | Desctiption |
---|---|---|---|---|---|---|
2023-05-31 | No data | 1800 BROADWAY, Manhattan, NEW YORK, NY, 10019 | No Violation Issued | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
2023-05-25 | No data | 1800 BROADWAY, Manhattan, NEW YORK, NY, 10019 | Out of Business | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
2019-07-17 | No data | 1800 BROADWAY, Manhattan, NEW YORK, NY, 10019 | Violation Issued | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
2019-05-13 | No data | 1800 BROADWAY, Manhattan, NEW YORK, NY, 10019 | Violation Issued | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
2016-12-15 | No data | 1800 BROADWAY, Manhattan, NEW YORK, NY, 10019 | Violation Issued | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
2016-06-24 | No data | 1800 BROADWAY, Manhattan, NEW YORK, NY, 10019 | No Violation Issued | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
2016-02-11 | No data | 1800 BROADWAY, Manhattan, NEW YORK, NY, 10019 | No Violation Issued | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3654473 | WM VIO | CREDITED | 2023-06-07 | 50 | WM - W&M Violation |
3174461 | SWC-CIN-INT | CREDITED | 2020-04-10 | 408.3599853515625 | Sidewalk Cafe Interest for Consent Fee |
3165256 | SWC-CON-ONL | CREDITED | 2020-03-03 | 6260.47998046875 | Sidewalk Cafe Consent Fee |
3114749 | WM VIO | CREDITED | 2019-11-13 | 100 | WM - W&M Violation |
3114748 | CL VIO | CREDITED | 2019-11-13 | 175 | CL - Consumer Law Violation |
3101203 | WM VIO | VOIDED | 2019-10-09 | 100 | WM - W&M Violation |
3101202 | CL VIO | VOIDED | 2019-10-09 | 175 | CL - Consumer Law Violation |
3078541 | WM VIO | VOIDED | 2019-09-04 | 100 | WM - W&M Violation |
3078540 | CL VIO | VOIDED | 2019-09-04 | 175 | CL - Consumer Law Violation |
3067006 | OL VIO | INVOICED | 2019-07-29 | 250 | OL - Other Violation |
Date | Outcome | Charge | Charge count | Counts sellted | Counts guilty | Counts not guilty |
---|---|---|---|---|---|---|
2023-05-31 | No data | LABEL ON COMMODITY DOES NOT CLEARLY STATE THE NAME AND ADDRESS OF MANUFACTURER, PACKER OR DISTRIBUTOR | 2 | No data | No data | No data |
2019-07-17 | Pleaded | Business fails to post open door or window complaint sign | 1 | 1 | No data | No data |
2019-05-13 | Hearing Decision | LABELS DO NOT CLEARLY STATE THE NET QUANTITY OF ITEMS IN CONTAINERS | 2 | No data | No data | 2 |
2019-05-13 | Hearing Decision | LABEL ON COMMODITY DOES NOT CLEARLY STATE THE NAME AND ADDRESS OF MANUFACTURER, PACKER OR DISTRIBUTOR | 2 | No data | No data | 2 |
2019-05-13 | Hearing Decision | REFUND POLICY NOT POSTED | 1 | No data | No data | 1 |
2016-12-15 | Hearing Decision | Respondent operating unenclosed sidewalk caf+ª contrary to the conditions in the revocable consent approved by DCA | 1 | No data | 1 | No data |
2016-02-11 | Default Decision | SIDEWALK CAF+ COMPLAINT SIGN DID NOT COMPLY WITH REQUIREMENTS | 1 | No data | 1 | No data |
2016-02-11 | Default Decision | UNENCLOSED NOT COMPLYING W/ CONSENT TERM | 1 | No data | 1 | No data |
Date of last update: 02 Feb 2025
Sources: New York Secretary of State