Search icon

HEADQUARTERS 812, LLC

Company Details

Name: HEADQUARTERS 812, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 05 Feb 2014 (11 years ago)
Entity Number: 4524844
ZIP code: 10033
County: New York
Place of Formation: New York
Address: 812 WEST 181ST STREET, NEW YORK, NY, United States, 10033

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 812 WEST 181ST STREET, NEW YORK, NY, United States, 10033

Filings

Filing Number Date Filed Type Effective Date
140205000397 2014-02-05 ARTICLES OF ORGANIZATION 2014-02-05

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-07-03 No data 812 W 181ST ST, Manhattan, NEW YORK, NY, 10033 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-07-23 No data 812 W 181ST ST, Manhattan, NEW YORK, NY, 10033 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-02-01 No data 812 W 181ST ST, Manhattan, NEW YORK, NY, 10033 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
3667320 OL VIO INVOICED 2023-07-06 50 OL - Other Violation
3667319 CL VIO INVOICED 2023-07-06 300 CL - Consumer Law Violation
2846664 CL VIO INVOICED 2018-09-04 175 CL - Consumer Law Violation
2825351 CL VIO CREDITED 2018-08-02 175 CL - Consumer Law Violation
2323857 CL VIO INVOICED 2016-04-12 175 CL - Consumer Law Violation
2276147 CL VIO CREDITED 2016-02-11 350 CL - Consumer Law Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2023-07-03 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
2023-07-03 No data PRICE LIST DISCLOSES DIFFERENT PRICES BASED ON GENDER 1 No data No data No data
2023-07-03 No data PRICE LIST STATES MINIMUM CHARGE FOR SERVICES BUT DOES NOT STATE THE CONDITIONS OR VARIATIONS THAT ALTER THE MINIMUM PRICE AND THE RANGE OF ADDITIONAL CHARGES 1 No data No data No data
2018-07-23 Settlement (Pre-Hearing) PRICE LIST DOES NOT STATE CONDITIONS OR VARIATIONS THAT ALTER MINIMUM PRICE AND RANGE OF ADDITIONAL CHARGES 1 1 No data No data
2016-02-01 Pleaded REFUND POLICY NOT POSTED 1 1 No data No data
2016-02-01 Pleaded BUSINESS DOES NOT DISPLAY A PRICE LIST 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2143587904 2020-06-11 0202 PPP 812 West 181st street Store # 5, NEW YORK, NY, 10033-4514
Loan Status Date 2020-09-22
Loan Status Charged Off
Loan Maturity in Months 40
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 25000
Loan Approval Amount (current) 25000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529431
Servicing Lender Name MBE Capital Partners
Servicing Lender Address 1 Bridge Plaza N. # 550, Fort Lee, NJ, 07024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10033-4514
Project Congressional District NY-13
Number of Employees 3
NAICS code 812112
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 529431
Originating Lender Name MBE Capital Partners
Originating Lender Address Fort Lee, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 08 Mar 2025

Sources: New York Secretary of State