Search icon

BREAD OF LINCOLN LLC

Company Details

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

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Licenses

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

History

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)

Filings

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

Inspections

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

Fine And Fees

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

Issued Charges

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