Search icon

NEW SNS PROPERTY, LLC

Company Details

Name: NEW SNS PROPERTY, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 02 Nov 2016 (8 years ago)
Entity Number: 5032411
ZIP code: 11590
County: Queens
Place of Formation: New York
Address: 85 BROOKLYN AVE., WESTBURY, NY, United States, 11590

DOS Process Agent

Name Role Address
NEW SNS PROPERTY LLC DOS Process Agent 85 BROOKLYN AVE., WESTBURY, NY, United States, 11590

History

Start date End date Type Value
2016-11-02 2018-11-15 Address 26-45 210 STREET, BAYSIDE, NY, 11360, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201214060140 2020-12-14 BIENNIAL STATEMENT 2020-11-01
201214060907 2020-12-14 BIENNIAL STATEMENT 2020-11-01
181115006162 2018-11-15 BIENNIAL STATEMENT 2018-11-01
170118000588 2017-01-18 CERTIFICATE OF PUBLICATION 2017-01-18
161102010111 2016-11-02 ARTICLES OF ORGANIZATION 2016-11-02

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2025-02-18 BAKEMASTER 85 BROOKLYN AVE, WESTBURY, Nassau, NY, 11590 A Food Inspection Department of Agriculture and Markets No data
2024-12-13 BAKEMASTER 85 BROOKLYN AVE, WESTBURY, Nassau, NY, 11590 C Food Inspection Department of Agriculture and Markets 02D - Undeclared milk allergen on label of some products. Yogurt and whey are listed as ingredients, but milk allergen was not declared in the ingredient listing or in a Contains statement. Electronic copies of labels corrected during inspection. Product labels are printed as needed.
2024-08-07 BAKEMASTER 85 BROOKLYN AVE, WESTBURY, Nassau, NY, 11590 A Food Inspection Department of Agriculture and Markets No data
2023-01-18 BAKEMASTER 85 BROOKLYN AVE, WESTBURY, Nassau, NY, 11590 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
4335478307 2021-01-23 0235 PPS 85 Brooklyn Ave, Westbury, NY, 11590-4922
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) 12409
Loan Approval Amount (current) 12409
Undisbursed Amount 0
Franchise Name -
Lender Location ID 110993
Servicing Lender Name Korean American Catholics FCU
Servicing Lender Address 144-19 33rd Ave, NEW YORK CITY, NY, 11354-3143
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Westbury, NASSAU, NY, 11590-4922
Project Congressional District NY-03
Number of Employees 2
NAICS code 424990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 110993
Originating Lender Name Korean American Catholics FCU
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 12471.89
Forgiveness Paid Date 2021-07-28
4249107200 2020-04-27 0235 PPP 85 BROOKLYN AVE, WESTBURY, NY, 11590-4922
Loan Status Date 2021-09-28
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12409
Loan Approval Amount (current) 12409
Undisbursed Amount 0
Franchise Name -
Lender Location ID 110993
Servicing Lender Name Korean American Catholics FCU
Servicing Lender Address 144-19 33rd Ave, NEW YORK CITY, NY, 11354-3143
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address WESTBURY, NASSAU, NY, 11590-4922
Project Congressional District NY-03
Number of Employees 3
NAICS code 311812
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 110993
Originating Lender Name Korean American Catholics FCU
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 12513.71
Forgiveness Paid Date 2021-03-11

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
3101661 Intrastate Non-Hazmat 2024-01-17 3000 2023 1 1 Private(Property)
Legal Name NEW SNS PROPERTY LLC
DBA Name BAKEMASTER
Physical Address 85 BROOKLYN AVE, WESTBURY, NY, 11590-4922, US
Mailing Address 85 BROOKLYN AVE, WESTBURY, NY, 11590-4922, US
Phone (646) 799-0476
Fax -
E-mail BAKEMASTER1234@GMAIL.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 24 Mar 2025

Sources: New York Secretary of State