Search icon

TRIBECA BAKERY LLC

Company Details

Name: TRIBECA BAKERY LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 23 Dec 2016 (8 years ago)
Entity Number: 5057649
ZIP code: 12260
County: Albany
Place of Formation: New York
Address: 99 WASHINGTON AVE, SUITE 1008, ALBANY, NY, United States, 12260

Contact Details

Phone +1 917-261-4795

DOS Process Agent

Name Role Address
ALLSTATE CORPORATE SERVICES CORP. DOS Process Agent 99 WASHINGTON AVE, SUITE 1008, ALBANY, NY, United States, 12260

Licenses

Number Status Type Date Last renew date End date Address Description
0340-22-113579 No data Alcohol sale 2024-02-28 2024-02-28 2026-02-28 452 WASHINGTON ST, NEW YORK, NY, 10013 Restaurant
2074064-DCA Inactive Business 2018-06-21 No data 2020-12-15 No data No data

Filings

Filing Number Date Filed Type Effective Date
170525000333 2017-05-25 CERTIFICATE OF PUBLICATION 2017-05-25
161223010266 2016-12-23 ARTICLES OF ORGANIZATION 2016-12-23

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2019-04-30 No data 452 WASHINGTON ST, Manhattan, NEW YORK, NY, 10013 No Warning 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
3175244 SWC-CIN-INT CREDITED 2020-04-10 970.2000122070312 Sidewalk Cafe Interest for Consent Fee
3165807 SWC-CON-ONL CREDITED 2020-03-03 14873.900390625 Sidewalk Cafe Consent Fee
3016029 SWC-CIN-INT INVOICED 2019-04-10 948.3900146484375 Sidewalk Cafe Interest for Consent Fee
2999240 SWC-CON-ONL INVOICED 2019-03-06 14539.490234375 Sidewalk Cafe Consent Fee
2905151 SWC-CON-ONL INVOICED 2018-10-05 5746.4501953125 Sidewalk Cafe Consent Fee
2775619 SEC-DEP-UN INVOICED 2018-04-12 1500 Sidewalk Cafe Security Deposit - Unenclosed/Small
2775620 PLANREVIEW INVOICED 2018-04-12 310 Sidewalk Cafe Plan Review Fee
2775618 SWC-CON INVOICED 2018-04-12 445 Petition For Revocable Consent Fee
2775617 LICENSE INVOICED 2018-04-12 510 Sidewalk Cafe License Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2880447407 2020-05-06 0202 PPP 452 Washington street, New York, NY, 10013
Loan Status Date 2021-06-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 73066.98
Loan Approval Amount (current) 73066.98
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529050
Servicing Lender Name Square Capital, LLC
Servicing Lender Address 1455 Market Street, Suite 600, San Francisco, CA, 94103
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, 10013-0001
Project Congressional District NY-10
Number of Employees 10
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 73863.71
Forgiveness Paid Date 2021-06-09
8306428400 2021-02-13 0202 PPS 4715 195th St, Flushing, NY, 11358-3932
Loan Status Date 2022-08-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 127225
Loan Approval Amount (current) 127225
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Flushing, QUEENS, NY, 11358-3932
Project Congressional District NY-06
Number of Employees 14
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 46104
Originating Lender Name Dime Community Bank
Originating Lender Address BRIDGEHAMPTON, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 129051.46
Forgiveness Paid Date 2022-07-26

Date of last update: 24 Mar 2025

Sources: New York Secretary of State