Search icon

MILLE-FEUILLE BAKERY BROADWAY LLC

Company Details

Name: MILLE-FEUILLE BAKERY BROADWAY LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 21 May 2014 (11 years ago)
Entity Number: 4580689
ZIP code: 10024
County: New York
Place of Formation: New York
Address: 2175 BROADWAY, NEW YORK, NY, United States, 10024

Contact Details

Phone +1 212-533-4698

DOS Process Agent

Name Role Address
THE LLC, ATTN; OLIVIER DESSYN DOS Process Agent 2175 BROADWAY, NEW YORK, NY, United States, 10024

Licenses

Number Status Type Date End date
2080664-DCA Inactive Business 2018-12-13 2020-12-15

Filings

Filing Number Date Filed Type Effective Date
141009000044 2014-10-09 CERTIFICATE OF PUBLICATION 2014-10-09
140521010117 2014-05-21 ARTICLES OF ORGANIZATION 2014-05-21

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3174615 SWC-CIN-INT CREDITED 2020-04-10 235.7100067138672 Sidewalk Cafe Interest for Consent Fee
3165874 SWC-CON-ONL CREDITED 2020-03-03 3613.429931640625 Sidewalk Cafe Consent Fee
3105519 SWC-CIN-INT INVOICED 2019-10-22 120.01000213623047 Sidewalk Cafe Interest for Consent Fee
3027509 SWC-CON-ONL INVOICED 2019-05-02 2941.8798828125 Sidewalk Cafe Consent Fee
2913056 SWC-CON INVOICED 2018-10-19 445 Petition For Revocable Consent Fee
2913057 SEC-DEP-UN INVOICED 2018-10-19 1500 Sidewalk Cafe Security Deposit - Unenclosed/Small
2913055 LICENSE INVOICED 2018-10-19 510 Sidewalk Cafe License Fee
2913059 PLANREVIEW INVOICED 2018-10-19 310 Sidewalk Cafe Plan Review Fee
2691392 OL VIO INVOICED 2017-11-08 185 OL - Other Violation
2672464 CL VIO CREDITED 2017-10-02 175 CL - Consumer Law Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2024-06-12 Default Decision LABEL ON COMMODITY DOES NOT CLEARLY STATE THE NAME AND ADDRESS OF MANUFACTURER, PACKER OR DISTRIBUTOR 2 No data No data No data
2024-06-12 Default Decision 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
2024-06-12 Default Decision CASH REGISTERS DO NOT HAVE COSTS INDICATORS VISIBLE TO CUSTOMERS 1 No data No data No data
2024-06-12 Default Decision STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 2 No data No data No data
2017-09-22 Hearing Decision STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 1 No data 1 No data
2017-09-22 Hearing Decision NO RECEIPT GIVEN UPON REQUEST 1 No data No data 1

Date of last update: 25 Mar 2025

Sources: New York Secretary of State