Search icon

70 CEDAR PEARL LLC

Company Details

Name: 70 CEDAR PEARL LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 16 Sep 2015 (10 years ago)
Entity Number: 4820272
ZIP code: 10005
County: Kings
Place of Formation: New York
Address: 70 Pine St, New York, NY, United States, 10005

DOS Process Agent

Name Role Address
70 CEDAR PEARL LLC DOS Process Agent 70 Pine St, New York, NY, United States, 10005

Licenses

Number Type Date Last renew date End date Address Description
729261 Retail grocery store No data No data No data 70 PINE ST, NEW YORK, NY, 10005 No data
0081-23-121835 Alcohol sale 2023-07-20 2023-07-20 2026-07-31 70 PINE ST, NEW YORK, New York, 10005 Grocery Store

History

Start date End date Type Value
2015-09-16 2023-09-01 Address 11 BROADWAY, BROOKLYN, NY, 11249, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230901005357 2023-09-01 BIENNIAL STATEMENT 2023-09-01
220805000362 2022-08-05 BIENNIAL STATEMENT 2021-09-01
180724000009 2018-07-24 CERTIFICATE OF PUBLICATION 2018-07-24
150916000180 2015-09-16 ARTICLES OF ORGANIZATION 2015-09-16

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2025-02-10 CITY ACRES MARKET 70 PINE ST, NEW YORK, New York, NY, 10005 A Food Inspection Department of Agriculture and Markets No data
2024-02-16 CITY ACRES MARKET 70 PINE ST, NEW YORK, New York, NY, 10005 A Food Inspection Department of Agriculture and Markets No data
2023-07-18 CITY ACRES MARKET 70 PINE ST, NEW YORK, New York, NY, 10005 B Food Inspection Department of Agriculture and Markets 12A - Various cold cuts in the deli lower cooler are stored at a marginal temperature of 47-49° F. Proper temperature requirements were discussed with management. - Pizza ingredients in the pizza section lower cooler are stored at a marginal temperature of 47-50° F. Proper temperature requirements were discussed with management.
2023-05-15 CITY ACRES MARKET 70 PINE ST, NEW YORK, New York, NY, 10005 C Food Inspection Department of Agriculture and Markets 14B - 11-20 dead cockroaches are present on the floor in the hot sandwich preparation area. - Two dead cockroaches are present on the floor in the dairy walk-in cooler and fish service area.
2022-05-24 CITY ACRES MARKET 70 PINE ST, NEW YORK, New York, NY, 10005 A Food Inspection Department of Agriculture and Markets No data
2022-05-12 No data 70 PINE ST, Manhattan, NEW YORK, NY, 10005 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-04-14 No data 70 PINE ST, Manhattan, NEW YORK, NY, 10005 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-02-28 CITY ACRES MARKET 70 PINE ST, NEW YORK, New York, NY, 10005 B Food Inspection Department of Agriculture and Markets 09E - Light sources in the sandwich prep/cooking and pizza processing are area reach-in refrigerator units yield insufficient light.
2020-04-03 No data 70 PINE ST, Manhattan, NEW YORK, NY, 10005 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-02-27 No data 70 PINE ST, Manhattan, NEW YORK, NY, 10005 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Complaints

Start date End date Type Satisafaction Restitution Result
2016-12-01 2016-12-13 Advertising/General Yes 5.00 Store Credit

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3447097 OL VIO INVOICED 2022-05-13 250 OL - Other Violation
3438624 SCALE-01 INVOICED 2022-04-15 320 SCALE TO 33 LBS
3246342 CL VIO INVOICED 2020-10-15 1750 CL - Consumer Law Violation
3199830 OL VIO INVOICED 2020-08-20 500 OL - Other Violation
3199829 CL VIO INVOICED 2020-08-20 350 CL - Consumer Law Violation
3169353 CL VIO CREDITED 2020-03-13 262.5 CL - Consumer Law Violation
3169354 OL VIO CREDITED 2020-03-13 250 OL - Other Violation
3168963 CL VIO CREDITED 2020-03-12 262.20001220703125 CL - Consumer Law Violation
3168964 OL VIO CREDITED 2020-03-12 250 OL - Other Violation
3166879 SCALE-01 INVOICED 2020-03-05 320 SCALE TO 33 LBS

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2022-05-12 Pleaded 5 OR MORE STOCK KEEPING ITEMS WITHIN FOLLOWING STOCK KEEPING UNITS FAIL TO CONSPICUOUSLY AND CLEARLY DISPLAY ITEM PRICES STAMPED, TAGGED, OR AFFIXED TO ITEMS. 20 20 No data No data
2020-04-03 Pleaded MERCHANT SELLS OR OFFERS FOR SALE GOODS OR SERVICES WITH AN EXCESSIVE PRICE INCREASE DURING AN IMMINENT THREAT TO PUBLIC HEALTH 7 7 No data No data
2020-02-27 Default Decision Business engaged in deceptive trade practice by collecting sales tax on a non-taxable good or service. 1 No data 1 No data
2020-02-27 Default Decision 5 OR MORE STOCK KEEPING ITEMS WITHIN FOLLOWING STOCK KEEPING UNITS FAIL TO CONSPICUOUSLY AND CLEARLY DISPLAY ITEM PRICES STAMPED, TAGGED, OR AFFIXED TO ITEMS. 20 No data 20 No data
2018-03-21 Pleaded Business engaged in deceptive trade practice by collecting sales tax on a non-taxable good or service. 1 1 No data No data
2018-03-21 Pleaded 5 OR MORE STOCK KEEPING ITEMS WITHIN FOLLOWING STOCK KEEPING UNITS FAIL TO CONSPICUOUSLY AND CLEARLY DISPLAY ITEM PRICES STAMPED, TAGGED, OR AFFIXED TO ITEMS. 20 20 No data No data
2018-03-21 Pleaded LABEL ON COMMODITY DOES NOT CLEARLY STATE THE NAME AND ADDRESS OF MANUFACTURER, PACKER OR DISTRIBUTOR 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7237077908 2020-06-17 0202 PPP 70 PINE ST, NEW YORK, NY, 10005-0007
Loan Status Date 2021-06-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 353441
Loan Approval Amount (current) 353441
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
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, 10005-0007
Project Congressional District NY-10
Number of Employees 55
NAICS code 445110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 356675.23
Forgiveness Paid Date 2021-05-20
6286018605 2021-03-23 0202 PPS 70 Pine St, New York, NY, 10005-1522
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 390758
Loan Approval Amount (current) 390758
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
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, 10005-1522
Project Congressional District NY-10
Number of Employees 64
NAICS code 445110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 392974.08
Forgiveness Paid Date 2021-11-03

Date of last update: 25 Mar 2025

Sources: New York Secretary of State