Search icon

BS COMM LLC

Company Details

Name: BS COMM LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 25 Aug 2016 (9 years ago)
Entity Number: 4999325
ZIP code: 10003
County: New York
Place of Formation: New York
Address: 229 EAST 14TH STREET, NEW YORK, NY, United States, 10003

DOS Process Agent

Name Role Address
GUY VAKNIN DOS Process Agent 229 EAST 14TH STREET, NEW YORK, NY, United States, 10003

Licenses

Number Type Address
725072 Retail grocery store 43-44 21ST STREET, LONG ISLAND CITY, NY, 11101

Filings

Filing Number Date Filed Type Effective Date
160825010312 2016-08-25 ARTICLES OF ORGANIZATION 2016-08-25

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2025-02-27 BEYOND SUSHI 43-44 21ST STREET, LONG ISLAND CITY, Queens, NY, 11101 A Food Inspection Department of Agriculture and Markets No data
2024-09-10 BEYOND SUSHI 43-44 21ST STREET, LONG ISLAND CITY, Queens, NY, 11101 C Food Inspection Department of Agriculture and Markets 15E - Unused whisk in the food processing area has accumulation of dried food material.- Unused vegetable slicer in the food processing area has accumulation of dried food material.- Unused ice machine is not properly cleaned.
2024-04-04 BEYOND SUSHI 43-44 21ST STREET, LONG ISLAND CITY, Queens, NY, 11101 C Food Inspection Department of Agriculture and Markets 15F - Shelves in the equipment cleaning area and the walk-in refrigerators have buildup of rust and residues.
2023-05-22 BEYOND SUSHI 43-44 21ST STREET, LONG ISLAND CITY, Queens, NY, 11101 A Food Inspection Department of Agriculture and Markets No data
2022-06-01 BEYOND SUSHI 43-44 21ST STREET, LONG ISLAND CITY, Queens, NY, 11101 A Food Inspection Department of Agriculture and Markets No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3060547706 2020-05-01 0202 PPP 4344 21ST ST, LONG ISLAND CITY, NY, 11101
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 111035
Loan Approval Amount (current) 111035
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LONG ISLAND CITY, QUEENS, NY, 11101-0001
Project Congressional District NY-07
Number of Employees 16
NAICS code -
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 112425.41
Forgiveness Paid Date 2021-09-29
5271748506 2021-02-27 0202 PPS 4344 24TH STREET 2ND FLOOR, LONG ISLAND CITY, NY, 11101
Loan Status Date 2022-07-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 184617.13
Loan Approval Amount (current) 184617.13
Undisbursed Amount 0
Franchise Name -
Lender Location ID 110352
Servicing Lender Name First Bank of the Lake
Servicing Lender Address 4558 Osage Beach Pkwy, Ste 100, OSAGE BEACH, MO, 65065-2372
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LONG ISLAND CITY, QUEENS, NY, 11101
Project Congressional District NY-12
Number of Employees 17
NAICS code 722320
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 110352
Originating Lender Name First Bank of the Lake
Originating Lender Address OSAGE BEACH, MO
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 186986.38
Forgiveness Paid Date 2022-06-16

Date of last update: 24 Mar 2025

Sources: New York Secretary of State