Name: | BREAD OF LINCOLN LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 29 Dec 2014 (10 years ago) |
Entity Number: | 4685481 |
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 | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Number | Type | Date | Last renew date | End date | Address | Description |
---|---|---|---|---|---|---|
0267-23-136932 | Alcohol sale | 2023-01-23 | 2023-01-23 | 2024-12-31 | 1890 BROADWAY, NEW YORK, New York, 10023 | Food & Beverage Business |
Start date | End date | Type | Value |
---|---|---|---|
2014-12-29 | 2019-01-28 | Address | 111 8TH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2014-12-29 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
201207061680 | 2020-12-07 | BIENNIAL STATEMENT | 2020-12-01 |
SR-69861 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-69862 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
161230006184 | 2016-12-30 | BIENNIAL STATEMENT | 2016-12-01 |
141229010075 | 2014-12-29 | ARTICLES OF ORGANIZATION | 2014-12-29 |
Date | Inspection Object | Address | Grade | Type | Institution | Desctiption |
---|---|---|---|---|---|---|
2023-06-26 | No data | 1890 BROADWAY, Manhattan, NEW YORK, NY, 10023 | Violation Issued | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
2019-07-05 | No data | 1890 BROADWAY, Manhattan, NEW YORK, NY, 10023 | 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 |
---|---|---|---|---|---|
3661292 | CL VIO | INVOICED | 2023-06-28 | 150 | CL - Consumer Law Violation |
3661293 | WM VIO | INVOICED | 2023-06-28 | 50 | WM - W&M Violation |
3085493 | WM VIO | INVOICED | 2019-09-16 | 100 | WM - W&M Violation |
3075550 | CL VIO | CREDITED | 2019-08-22 | 175 | CL - Consumer Law Violation |
3075551 | WM VIO | CREDITED | 2019-08-22 | 100 | WM - W&M Violation |
3062456 | WM VIO | VOIDED | 2019-07-16 | 100 | WM - W&M Violation |
3062455 | CL VIO | VOIDED | 2019-07-16 | 175 | CL - Consumer Law Violation |
Date | Outcome | Charge | Charge count | Counts sellted | Counts guilty | Counts not guilty |
---|---|---|---|---|---|---|
2023-06-26 | Pleaded | LABEL ON COMMODITY DOES NOT CLEARLY STATE THE NAME AND ADDRESS OF MANUFACTURER, PACKER OR DISTRIBUTOR | 2 | 2 | No data | No data |
2023-06-26 | Pleaded | 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 | 1 | No data | No data |
2019-07-05 | Pleaded | 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 | 1 | No data | No data |
2019-07-05 | Pleaded | LABELS DO NOT CLEARLY STATE THE NET QUANTITY OF ITEMS IN CONTAINERS | 2 | 2 | No data | No data |
2019-07-05 | Pleaded | LABELS DO NOT CLEARLY STATE THE NAME AND ADDRESS OF MANUFACTURER,PACKER OR DISTRIBUTOR | 2 | 2 | No data | No data |
Date of last update: 01 Feb 2025
Sources: New York Secretary of State