Search icon

BLF BIG APPLE, LLC

Company Details

Name: BLF BIG APPLE, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 21 Oct 2015 (9 years ago)
Entity Number: 4837816
ZIP code: 11580
County: New York
Place of Formation: New York
Address: 99 WEST HAWTHORNE AVE, SUITE 408, VALLEY STREAM, NY, United States, 11580

Contact Details

Phone +1 646-609-3615

DOS Process Agent

Name Role Address
PLATINUM REGISTERED AGENTS INC. DOS Process Agent 99 WEST HAWTHORNE AVE, SUITE 408, VALLEY STREAM, NY, United States, 11580

Agent

Name Role Address
PLATINUM REGISTERED AGENTS INC. Agent 99 WEST HAWTHORNE AVE, SUITE 408, VALLEY STREAM, NY, 11580

Licenses

Number Status Type Date End date
2050842-DCA Inactive Business 2017-04-07 2019-12-15

History

Start date End date Type Value
2023-10-05 2023-10-05 Address 99 WEST HAWTHORNE AVE, SUITE 408, VALLEY STREAM, NY, 11580, USA (Type of address: Registered Agent)
2023-10-05 2023-10-05 Address 99 WEST HAWTHORNE AVE, SUITE 408, VALLEY STREAM, NY, 11580, USA (Type of address: Service of Process)
2023-09-29 2023-10-05 Address 80 STATE ST., ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2023-09-29 2023-10-05 Address 99 WEST HAWTHORNE AVE, SUITE 408, VALLEY STREAM, NY, 11580, USA (Type of address: Service of Process)
2015-10-21 2023-09-29 Address 80 STATE ST., ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2015-10-21 2023-09-29 Address 80 STATE ST., ALBANY, NY, 12207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231005003055 2023-10-05 CERTIFICATE OF CHANGE BY ENTITY 2023-10-05
231005003582 2023-10-05 BIENNIAL STATEMENT 2023-10-01
230929003465 2023-09-29 CERTIFICATE OF CHANGE BY ENTITY 2023-09-29
210827002139 2021-08-27 BIENNIAL STATEMENT 2021-08-27
171003006833 2017-10-03 BIENNIAL STATEMENT 2017-10-01
151021010373 2015-10-21 ARTICLES OF ORGANIZATION 2015-10-21

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2019-04-15 No data 33 GREENWICH AVE, Manhattan, NEW YORK, NY, 10014 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-10-04 No data 33 GREENWICH AVE, Manhattan, NEW YORK, NY, 10014 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-06-02 No data 33 GREENWICH AVE, Manhattan, NEW YORK, NY, 10014 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
2773588 SWC-CIN-INT INVOICED 2018-04-10 832.1099853515625 Sidewalk Cafe Interest for Consent Fee
2753659 SWC-CON-ONL INVOICED 2018-03-01 12756.91015625 Sidewalk Cafe Consent Fee
2716953 LL VIO INVOICED 2017-12-28 1000 LL - License Violation
2705764 SWC-CIN-INT INVOICED 2017-12-05 0.72000002861023 Sidewalk Cafe Interest for Consent Fee
2705760 SWC-CONADJ INVOICED 2017-12-05 400.0799865722656 Sidewalk Cafe Consent Fee Manual Adjustment
2676492 LL VIO CREDITED 2017-10-13 500 LL - License Violation
2624877 LL VIO INVOICED 2017-06-14 250 LL - License Violation
2613737 SWC-CON-ONL INVOICED 2017-05-18 9824.4599609375 Sidewalk Cafe Consent Fee
2541424 SEC-DEP-UN CREDITED 2017-01-27 2250000 Sidewalk Cafe Security Deposit - Unenclosed/Small
2541420 LICENSE INVOICED 2017-01-27 510 Sidewalk Cafe License Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2017-10-04 Default Decision BASE WALL/RAILING/FENCE IS HIGHER THAN 30 INCHES ABOVE THE FLOOR OF THE SIDEWALK CAF+. 1 No data 1 No data
2017-06-02 Pleaded BASE WALL/RAILING/FENCE IS HIGHER THAN 30 INCHES ABOVE THE FLOOR OF THE SIDEWALK CAF+. 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9565117208 2020-04-28 0202 PPP 33 Greenwich Avenue, New York, NY, 10014
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) 180782.5
Loan Approval Amount (current) 180782.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 53803
Servicing Lender Name U.S. Bank, National Association
Servicing Lender Address 425 Walnut St, CINCINNATI, OH, 45202-3956
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, 10014-0001
Project Congressional District NY-10
Number of Employees 54
NAICS code 531390
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 53803
Originating Lender Name U.S. Bank, National Association
Originating Lender Address CINCINNATI, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 182489.89
Forgiveness Paid Date 2021-04-12
5145768402 2021-02-07 0202 PPS 33 Greenwich Ave, New York, NY, 10014-2701
Loan Status Date 2021-09-28
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 240590
Loan Approval Amount (current) 220538
Undisbursed Amount 0
Franchise Name -
Lender Location ID 53803
Servicing Lender Name U.S. Bank, National Association
Servicing Lender Address 425 Walnut St, CINCINNATI, OH, 45202-3956
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, 10014-2701
Project Congressional District NY-10
Number of Employees 54
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 53803
Originating Lender Name U.S. Bank, National Association
Originating Lender Address CINCINNATI, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 221536.55
Forgiveness Paid Date 2021-08-02

Date of last update: 25 Mar 2025

Sources: New York Secretary of State