Search icon

841 BROADWAY BAKERY, LLC

Company Details

Name: 841 BROADWAY BAKERY, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 14 Oct 2015 (9 years ago)
Entity Number: 4834162
ZIP code: 10005
County: New York
Place of Formation: New York
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Contact Details

Phone +1 203-947-2825

Agent

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

DOS Process Agent

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

Licenses

Number Status Type Date End date
2046283-DCA Inactive Business 2016-12-08 2020-09-15

History

Start date End date Type Value
2015-10-14 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2015-10-14 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
191211060200 2019-12-11 BIENNIAL STATEMENT 2019-10-01
SR-73203 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-73204 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
171121006130 2017-11-21 BIENNIAL STATEMENT 2017-10-01
160119000708 2016-01-19 CERTIFICATE OF PUBLICATION 2016-01-19
151014000565 2015-10-14 ARTICLES OF ORGANIZATION 2015-10-14

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2019-12-18 No data 841 BROADWAY, Manhattan, NEW YORK, NY, 10003 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-09-25 No data 841 BROADWAY, Manhattan, NEW YORK, NY, 10003 No 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
2998958 SWC-CON-ONL INVOICED 2019-03-06 10801.9404296875 Sidewalk Cafe Consent Fee
2928107 RENEWAL INVOICED 2018-11-09 510 Two-Year License Fee
2928108 SWC-CON INVOICED 2018-11-09 445 Petition For Revocable Consent Fee
2753624 SWC-CON-ONL INVOICED 2018-03-01 10600.5302734375 Sidewalk Cafe Consent Fee
2673272 CL VIO CREDITED 2017-10-04 175 CL - Consumer Law Violation
2557395 SWC-CON-ONL INVOICED 2017-02-21 10382.490234375 Sidewalk Cafe Consent Fee
2541007 SWC-CON-ONL INVOICED 2017-01-27 919.3800048828125 Sidewalk Cafe Consent Fee
2475584 SWC-CON INVOICED 2016-10-25 445 Petition For Revocable Consent Fee
2475583 LICENSE INVOICED 2016-10-25 510 Sidewalk Cafe License Fee
2475585 SEC-DEP-UN INVOICED 2016-10-25 1500 Sidewalk Cafe Security Deposit - Unenclosed/Small

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2017-09-25 Pleaded REFUND POLICY NOT POSTED 1 1 No data No data

Date of last update: 01 Feb 2025

Sources: New York Secretary of State