Search icon

1800 BROADWAY BAKERY, LLC

Company Details

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

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Licenses

Number Status Type Date End date
2007731-DCA Inactive Business 2014-05-08 2020-04-15

History

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)

Filings

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

Inspections

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

Fine And Fees

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

Issued Charges

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