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
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
2046283-DCA | Inactive | Business | 2016-12-08 | 2020-09-15 |
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) |
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 |
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 |
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 |
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