Search icon

OBBM, LLC

Company Details

Name: OBBM, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 26 Jun 2014 (11 years ago)
Entity Number: 4598510
ZIP code: 10011
County: New York
Place of Formation: New York
Address: 13 WEST 9TH STREET, NEW YORK, NY, United States, 10011

Contact Details

Phone +1 646-951-3044

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
KLTYUBCZ3HN9 2022-06-24 88 BROAD ST, NEW YORK, NY, 10004, 2203, USA 88 BROAD ST, NEW YORK, NY, 10004, 2203, USA

Business Information

Doing Business As BROADSTONE BAR & KITCHEN
URL www.broadstonenyc.com
Division Name BROADSTONE
Division Number BROADSTONE
Congressional District 10
State/Country of Incorporation NY, USA
Activation Date 2021-03-30
Initial Registration Date 2021-03-26
Entity Start Date 2016-07-18
Fiscal Year End Close Date Dec 31

Points of Contacts

Electronic Business
Title PRIMARY POC
Name ROBERT MAHON
Role MEMBER
Address 88 BROAD STREET, NEW YORK, NY, 10004, USA
Government Business
Title PRIMARY POC
Name ROBERT MAHON
Role MEMBER
Address 88 BROAD STREET, NEW YORK, NY, 10004, USA
Past Performance Information not Available

DOS Process Agent

Name Role Address
MICHAEL STEPPER, ESQ. DOS Process Agent 13 WEST 9TH STREET, NEW YORK, NY, United States, 10011

Licenses

Number Status Type Date Last renew date End date Address Description
0370-24-114676 No data Alcohol sale 2024-05-29 2024-05-29 2026-06-30 88 BROAD ST, NEW YORK, New York, 10004 Food & Beverage Business
2049842-DCA Inactive Business 2017-03-21 No data 2020-03-13 No data No data

History

Start date End date Type Value
2014-11-07 2016-06-09 Name OBBM RESTAURANT, LLC
2014-06-26 2014-11-07 Name OBBM, LLC
2014-06-26 2018-07-19 Address 88 BROAD STREET, NEW YORK, NY, 10004, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180719000753 2018-07-19 CERTIFICATE OF CHANGE 2018-07-19
160609000259 2016-06-09 CERTIFICATE OF AMENDMENT 2016-06-09
141107000509 2014-11-07 CERTIFICATE OF AMENDMENT 2014-11-07
140925000531 2014-09-25 CERTIFICATE OF CHANGE 2014-09-25
140912000504 2014-09-12 CERTIFICATE OF PUBLICATION 2014-09-12
140626000418 2014-06-26 ARTICLES OF ORGANIZATION 2014-06-26

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2019-04-08 No data 88 BROAD ST, Manhattan, NEW YORK, NY, 10004 No Evidence of Activity Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-08-17 No data 88 BROAD ST, Manhattan, NEW YORK, NY, 10004 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-03-23 No data 88 BROAD ST, Manhattan, NEW YORK, NY, 10004 No Evidence of Activity 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
3174898 SWC-CIN-INT CREDITED 2020-04-10 471.4200134277344 Sidewalk Cafe Interest for Consent Fee
3165608 SWC-CON-ONL CREDITED 2020-03-03 7226.8701171875 Sidewalk Cafe Consent Fee
3158729 SWC-CON INVOICED 2020-02-13 445 Petition For Revocable Consent Fee
3158728 RENEWAL INVOICED 2020-02-13 510 Two-Year License Fee
3033366 SWC-CIN-INT INVOICED 2019-05-08 460.79998779296875 Sidewalk Cafe Interest for Consent Fee
3033341 SWC-CON CREDITED 2019-05-08 445 Petition For Revocable Consent Fee
3033340 LICENSE CREDITED 2019-05-08 510 Sidewalk Cafe License Fee
3033342 SWC-CON-ONL INVOICED 2019-05-08 7064.3798828125 Sidewalk Cafe Consent Fee
2979504 SWC-CON-ONL INVOICED 2019-02-11 0.009999999776483 Sidewalk Cafe Consent Fee
2773080 SWC-CIN-INT INVOICED 2018-04-10 452.2200012207031 Sidewalk Cafe Interest for Consent Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6956957010 2020-04-07 0202 PPP 88 BROAD STREET, NEW YORK, NY, 10004-2203
Loan Status Date 2022-02-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 342150.22
Loan Approval Amount (current) 342150.22
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address NEW YORK, NEW YORK, NY, 10004-2203
Project Congressional District NY-10
Number of Employees 35
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 79203
Originating Lender Name OceanFirst Bank, National Association
Originating Lender Address TOMS RIVER, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 346162.28
Forgiveness Paid Date 2021-06-18
5873758310 2021-01-26 0202 PPS 88 Broad St, New York, NY, 10004-2203
Loan Status Date 2022-08-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 566510
Loan Approval Amount (current) 566510
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
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, 10004-2203
Project Congressional District NY-10
Number of Employees 39
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 29599
Originating Lender Name Northeast Bank
Originating Lender Address LEWISTON, ME
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 574549.79
Forgiveness Paid Date 2022-07-21

Date of last update: 25 Mar 2025

Sources: New York Secretary of State