Search icon

COLUMBUS BAKERY LLC

Company Details

Name: COLUMBUS BAKERY LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 08 May 2015 (10 years ago)
Entity Number: 4755742
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 109 west 27th St, Ste 3B, NEW YORK, NY, United States, 10001

DOS Process Agent

Name Role Address
COLUMBUS BAKERY LLC DOS Process Agent 109 west 27th St, Ste 3B, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
2022-01-31 2023-05-15 Address 109 west 27th street, suite #3b, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2015-05-08 2022-01-31 Address 526 COLUMBUS AVENUE, NEW YORK, NY, 10024, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230515000325 2023-05-15 BIENNIAL STATEMENT 2023-05-01
220131002757 2022-01-28 CERTIFICATE OF CHANGE BY ENTITY 2022-01-28
220119001011 2022-01-19 BIENNIAL STATEMENT 2022-01-19
150508010110 2015-05-08 ARTICLES OF ORGANIZATION 2015-05-08

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2024-09-18 No data 502 Pearl STREET, Syracuse Not Critical Violation Food Service Establishment Inspections New York State Department of Health 11C - Food contact surfaces not washed, rinsed and sanitized after each use and following any time of operations when contamination may have occurred
2023-05-09 No data 502 Pearl STREET, Syracuse Not Critical Violation Food Service Establishment Inspections New York State Department of Health 10B - Non-food contact surfaces and equipment are improperly designed, constructed, installed, maintained (equipment not readily accessible for cleaning, surface not smooth finish)
2022-01-13 No data 502 Pearl STREET, Syracuse Not Critical Violation Food Service Establishment Inspections New York State Department of Health No data
2021-02-16 No data 502 Pearl STREET, Syracuse Not Critical Violation Food Service Establishment Inspections New York State Department of Health 10B - Non-food contact surfaces and equipment are improperly designed, constructed, installed, maintained (equipment not readily accessible for cleaning, surface not smooth finish)
2019-04-24 No data 502 Pearl STREET, Syracuse Not Critical Violation Food Service Establishment Inspections New York State Department of Health 11C - Food contact surfaces not washed, rinsed and sanitized after each use and following any time of operations when contamination may have occurred
2018-03-26 No data 502 Pearl STREET, Syracuse Not Critical Violation Food Service Establishment Inspections New York State Department of Health 11C - Food contact surfaces not washed, rinsed and sanitized after each use and following any time of operations when contamination may have occurred
2017-03-06 No data 502 Pearl STREET, Syracuse Not Critical Violation Food Service Establishment Inspections New York State Department of Health 15A - Floors, walls, ceilings, not smooth, properly constructed, in disrepair, dirty surfaces
2016-03-07 No data 502 Pearl STREET, Syracuse Not Critical Violation Food Service Establishment Inspections New York State Department of Health 11D - Non food contact surfaces of equipment not clean
2015-03-30 No data 502 Pearl STREET, Syracuse Not Critical Violation Food Service Establishment Inspections New York State Department of Health 8D - Single service items reused, improperly stored, dispensed, not used when required
2014-04-04 No data 502 Pearl STREET, Syracuse Not Critical Violation Food Service Establishment Inspections New York State Department of Health 11C - Food contact surfaces not washed, rinsed and sanitized after each use and following any time of operations when contamination may have occurred

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9948238300 2021-01-31 0202 PPS 526 Columbus Ave, New York, NY, 10024-3404
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 197586
Loan Approval Amount (current) 197586
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
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, 10024-3404
Project Congressional District NY-12
Number of Employees 19
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Partnership
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 198868.96
Forgiveness Paid Date 2021-10-21
4784197109 2020-04-13 0202 PPP 526 Columbus Ave., NEW YORK, NY, 10024-3404
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 136600
Loan Approval Amount (current) 136600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address NEW YORK, NEW YORK, NY, 10024-3404
Project Congressional District NY-12
Number of Employees 17
NAICS code 722511
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Partnership
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 137988.45
Forgiveness Paid Date 2021-04-29

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2103195 Fair Labor Standards Act 2021-04-13 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2021-04-13
Termination Date 2022-10-17
Date Issue Joined 2021-11-29
Section 0201
Sub Section FL
Status Terminated

Parties

Name COLUMBUS BAKERY LLC
Role Defendant
Name CASTANEDA RIVERA,
Role Plaintiff

Date of last update: 25 Mar 2025

Sources: New York Secretary of State