Search icon

ELIZABETH STREET BAGEL VENTURES LLC

Company Details

Name: ELIZABETH STREET BAGEL VENTURES LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 19 Sep 2013 (11 years ago)
Entity Number: 4460980
ZIP code: 10017
County: New York
Place of Formation: New York
Address: ATTN: LAWRENCE R. HAUT, ESQ., 711 THIRD AVENUE, FLOOR 17, NEW YORK, NY, United States, 10017

DOS Process Agent

Name Role Address
GOLENBOCK EISEMAN ASSOR BELL & PESKOE, LLP DOS Process Agent ATTN: LAWRENCE R. HAUT, ESQ., 711 THIRD AVENUE, FLOOR 17, NEW YORK, NY, United States, 10017

History

Start date End date Type Value
2013-09-19 2019-01-30 Address C/O LAWRENCE R. HAUT, ESQ., 437 MADISON AVENUE, 39 FL, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190130000045 2019-01-30 CERTIFICATE OF CHANGE 2019-01-30
140505000763 2014-05-05 CERTIFICATE OF PUBLICATION 2014-05-05
130919000088 2013-09-19 ARTICLES OF ORGANIZATION 2013-09-19

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2019-12-26 No data 170 ELIZABETH ST, Manhattan, NEW YORK, NY, 10012 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-06-09 No data 170 ELIZABETH ST, Manhattan, NEW YORK, NY, 10012 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-02-17 No data 170 ELIZABETH ST, Manhattan, NEW YORK, NY, 10012 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-09-15 No data 170 ELIZABETH ST, Manhattan, NEW YORK, NY, 10012 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
3140339 CL VIO INVOICED 2020-01-03 175 CL - Consumer Law Violation
3140341 WM VIO INVOICED 2020-01-03 25 WM - W&M Violation
3140340 OL VIO INVOICED 2020-01-03 250 OL - Other Violation
2661970 WM VIO INVOICED 2017-09-01 800 WM - W&M Violation
2661969 CL VIO INVOICED 2017-09-01 350 CL - Consumer Law Violation
2630552 WM VIO CREDITED 2017-06-26 50 WM - W&M Violation
2630551 CL VIO CREDITED 2017-06-26 175 CL - Consumer Law Violation
1889599 WM VIO INVOICED 2014-11-20 1600 WM - W&M Violation
1787561 WM VIO CREDITED 2014-09-23 100 WM - W&M Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2019-12-26 Pleaded REFUND POLICY IS NOT POSTED AT CASH REGISTER/S OR AT THE ENTRANCES. 1 1 No data No data
2019-12-26 Pleaded STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 2 2 No data No data
2019-12-26 Pleaded LABEL ON COMMODITY DOES NOT CLEARLY STATE THE NAME AND ADDRESS OF MANUFACTURER, PACKER OR DISTRIBUTOR 1 1 No data No data
2017-06-09 Default Decision REFUND POLICY NOT POSTED 1 No data 1 No data
2017-06-09 Default Decision LABELS DO NOT CLEARLY STATE THE NAME AND ADDRESS OF MANUFACTURER,PACKER OR DISTRIBUTOR 2 No data 2 No data
2014-09-15 Default Decision LABELS DO NOT CLEARLY STATE THE NET QUANTITY OF ITEMS IN CONTAINERS or PACAKGE IN TERMS OF WEIGHT, MEASURE OR COUNT 2 No data 2 No data
2014-09-15 Default Decision LABELS DO NOT CLEARLY STATE THE NAME AND ADDRESS OF MANUFACTURER,PACKER OR DISTRIBUTOR 2 No data 2 No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1944738304 2021-01-20 0202 PPS 170 Elizabeth St, New York, NY, 10012-4622
Loan Status Date 2021-12-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 165868.5
Loan Approval Amount (current) 165868.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47130
Servicing Lender Name The Bank of Greene County
Servicing Lender Address 302 Main St, CATSKILL, NY, 12414-1801
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10012-4622
Project Congressional District NY-10
Number of Employees 28
NAICS code 722310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 47130
Originating Lender Name The Bank of Greene County
Originating Lender Address CATSKILL, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 167282.99
Forgiveness Paid Date 2021-11-26
1209777302 2020-04-28 0202 PPP 170 ELIZABETH ST, NEW YORK, NY, 10012-4622
Loan Status Date -
Loan Status Exemption 4
Loan Maturity in Months 59
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 118400
Loan Approval Amount (current) 118400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47130
Servicing Lender Name The Bank of Greene County
Servicing Lender Address 302 Main St, CATSKILL, NY, 12414-1801
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10012-4622
Project Congressional District NY-10
Number of Employees 28
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 47130
Originating Lender Name The Bank of Greene County
Originating Lender Address CATSKILL, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 102250.27
Forgiveness Paid Date 2021-02-10

Date of last update: 08 Mar 2025

Sources: New York Secretary of State