Search icon

42 BROADWAY COFFEE AND BAKERY LLC

Company Details

Name: 42 BROADWAY COFFEE AND BAKERY LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 28 Aug 2013 (12 years ago)
Entity Number: 4452026
ZIP code: 10036
County: New York
Place of Formation: New York
Address: Attention: Carl Koerner, 7 Times Square, Suite 2900, NEW YORK, NY, United States, 10036

DOS Process Agent

Name Role Address
WHITE AND WILLIAMS LLP DOS Process Agent Attention: Carl Koerner, 7 Times Square, Suite 2900, NEW YORK, NY, United States, 10036

History

Start date End date Type Value
2013-08-28 2023-12-22 Address 263 WEST 38TH STREET SUITE 15E, NEW YORK, NY, 10018, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231222000653 2023-12-22 BIENNIAL STATEMENT 2023-12-22
220201001773 2022-02-01 BIENNIAL STATEMENT 2022-02-01
131122000261 2013-11-22 CERTIFICATE OF CHANGE 2013-11-22
131114000386 2013-11-14 CERTIFICATE OF PUBLICATION 2013-11-14
130828000458 2013-08-28 ARTICLES OF ORGANIZATION 2013-08-28

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3246096 OL VIO INVOICED 2020-10-14 500 OL - Other Violation
3170910 OL VIO CREDITED 2020-03-24 250 OL - Other Violation
3156905 OL VIO VOIDED 2020-02-10 250 OL - Other Violation
2333997 OL VIO INVOICED 2016-04-27 75 OL - Other Violation
1656933 CLATE INVOICED 2014-04-20 100 Late Fee
1645544 CL VIO INVOICED 2014-04-08 175 CL - Consumer Law Violation
1645545 OL VIO INVOICED 2014-04-08 250 OL - Other Violation
1605444 OL VIO CREDITED 2014-02-28 250 OL - Other Violation
1605441 OL VIO CREDITED 2014-02-28 250 OL - Other Violation
1605443 CL VIO CREDITED 2014-02-28 175 CL - Consumer Law Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2025-02-26 No data 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 No data No data No data
2025-02-26 No data Food service establishment fails to display sign that states "Plastic straws available upon request" in a size of at least 2 inches by 7 inches in font size 20 point or larger. 1 No data No data No data
2025-02-26 No data Food service establishment providing single-use beverage stirrer or single-use beverage splash stick made of plastic. 1 No data No data No data
2020-01-30 Default Decision STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 2 No data 2 No data
2016-04-14 Pleaded CASH REGISTERS DO NOT HAVE COSTS INDICATORS VISIBLE TO CUSTOMERS 1 1 No data No data
2014-02-20 Settlement (Pre-Hearing) REFUND POLICY IS NOT POSTED CONSPICUOUSLY 1 1 No data No data
2014-02-20 Settlement (Pre-Hearing) NO LAST DAY OF SALE OR LAST DATE OF RECOMMENDED USAGE ON PACKAGING 2 2 No data No data

USAspending Awards / Financial Assistance

Date:
2021-04-26
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:
73731.87
Total Face Value Of Loan:
73731.87

Paycheck Protection Program

Date Approved:
2021-04-24
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
73731.87
Current Approval Amount:
73731.87
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
74260.28

Date of last update: 26 Mar 2025

Sources: New York Secretary of State