Name: | 2161 BROADWAY BAKERY, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 16 May 2014 (11 years ago) |
Entity Number: | 4578359 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | New York |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
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 |
---|---|---|---|---|
2026488-DCA | Inactive | Business | 2015-08-03 | 2019-12-15 |
Start date | End date | Type | Value |
---|---|---|---|
2014-05-16 | 2019-01-28 | Address | 111 8TH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2014-05-16 | 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 |
---|---|---|---|
200709061296 | 2020-07-09 | BIENNIAL STATEMENT | 2020-05-01 |
SR-67581 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-67582 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
180507006983 | 2018-05-07 | BIENNIAL STATEMENT | 2018-05-01 |
161208006302 | 2016-12-08 | BIENNIAL STATEMENT | 2016-05-01 |
140806000210 | 2014-08-06 | CERTIFICATE OF PUBLICATION | 2014-08-06 |
140516010024 | 2014-05-16 | ARTICLES OF ORGANIZATION | 2014-05-16 |
Date | Inspection Object | Address | Grade | Type | Institution | Desctiption |
---|---|---|---|---|---|---|
2019-04-03 | No data | 2161 BROADWAY, Manhattan, NEW YORK, NY, 10024 | Violation Issued | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
2017-09-14 | No data | 2161 BROADWAY, Manhattan, NEW YORK, NY, 10024 | 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 |
---|---|---|---|---|---|
3179775 | LL VIO | INVOICED | 2020-05-15 | 1000 | LL - License Violation |
3179304 | DCA-SUS | CREDITED | 2020-05-08 | 755 | Suspense Account |
3157999 | SWC-CON | CREDITED | 2020-02-12 | 445 | Petition For Revocable Consent Fee |
3158001 | PLANREVIEW | CREDITED | 2020-02-12 | 310 | Sidewalk Cafe Plan Review Fee |
3157998 | RENEWAL | INVOICED | 2020-02-12 | 510 | Two-Year License Fee |
3078674 | LL VIO | CREDITED | 2019-09-04 | 1000 | LL - License Violation |
3073775 | LL VIO | VOIDED | 2019-08-16 | 1000 | LL - License Violation |
3046434 | LL VIO | VOIDED | 2019-06-13 | 1000 | LL - License Violation |
3043661 | PL VIO | INVOICED | 2019-06-06 | 750 | PL - Padlock Violation |
3015455 | SWC-CIN-INT | INVOICED | 2019-04-10 | 455.42999267578125 | Sidewalk Cafe Interest for Consent Fee |
Date | Outcome | Charge | Charge count | Counts sellted | Counts guilty | Counts not guilty |
---|---|---|---|---|---|---|
2019-04-03 | Hearing Decision | RESPONDENT HAS TABLES AND CHAIRS ON THE PUBLIC SIDEWALK IN FRONT OF RESTAURANT (ENCLOSED), BUT DOES NOT HAVE A DCA SIDEALK LICENSE AND ITS TEMPORARY OPERATING LETTER EXPIRED. | 1 | No data | 1 | No data |
Date of last update: 01 Feb 2025
Sources: New York Secretary of State