Search icon

BIEN CUIT GRAND CENTRAL, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: BIEN CUIT GRAND CENTRAL, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 19 Jan 2017 (9 years ago)
Entity Number: 5070245
ZIP code: 11201
County: Kings
Place of Formation: New York
Address: 120 SMITH ST., BROOKLYN, NY, United States, 11201

DOS Process Agent

Name Role Address
BIEN CUIT DOS Process Agent 120 SMITH ST., BROOKLYN, NY, United States, 11201

Unique Entity ID

Unique Entity ID:
DG2SKFCLZBF3
UEI Expiration Date:
2026-02-28

Business Information

Division Name:
BIEN CUIT GRAND CENTRAL LLC
Activation Date:
2025-03-04
Initial Registration Date:
2023-04-25

Licenses

Number Type Address
727965 Retail grocery store 89 E 42ND STREET, NEW YORK, NY, 10017

History

Start date End date Type Value
2017-01-19 2025-01-01 Address 120 SMITH ST., BROOKLYN, NY, 11201, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250101031205 2025-01-01 BIENNIAL STATEMENT 2025-01-01
230110001786 2023-01-10 BIENNIAL STATEMENT 2023-01-01
221122001991 2022-11-22 BIENNIAL STATEMENT 2021-01-01
170605000371 2017-06-05 CERTIFICATE OF PUBLICATION 2017-06-05
170119000018 2017-01-19 ARTICLES OF ORGANIZATION 2017-01-19

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3368149 OL VIO INVOICED 2021-09-07 1000 OL - Other Violation
3368148 CL VIO INVOICED 2021-09-07 350 CL - Consumer Law Violation
3343522 CL VIO CREDITED 2021-07-02 175 CL - Consumer Law Violation
3343523 OL VIO CREDITED 2021-07-02 500 OL - Other Violation
2789032 OL VIO INVOICED 2018-05-11 250 OL - Other Violation
2781971 OL VIO CREDITED 2018-04-26 250 OL - Other Violation
2781970 CL VIO CREDITED 2018-04-26 175 CL - Consumer Law Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2021-06-23 Default Decision REFUND POLICY IS NOT POSTED AT EACH OF CASH REGISTER/S OR AT EACH OF POINTS OF SALE OR AT EACH OF THE STORE ENTRANCES OR REFUND POLICY IS NOT POSTED CONSPICUOUSLY 1 No data 1 No data
2021-06-23 Default Decision Business refuses to accept payment in cash from consumers. 1 No data 1 No data
2018-04-19 Pleaded NO LAST DAY OF SALE OR LAST DATE OF RECOMMENDED USAGE ON PACKAGING 2 2 No data No data
2018-04-19 Pleaded REFUND POLICY IS NOT POSTED AT CASH REGISTER/S OR AT THE ENTRANCES. 1 1 No data No data

USAspending Awards / Financial Assistance

Date:
2021-02-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
35635.00
Total Face Value Of Loan:
35635.00
Date:
2020-04-14
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
38299.00
Total Face Value Of Loan:
38299.00

Paycheck Protection Program

Jobs Reported:
3
Initial Approval Amount:
$35,635
Date Approved:
2021-02-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$35,635
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$35,899.83
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $35,634
Jobs Reported:
4
Initial Approval Amount:
$38,299
Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$38,299
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$38,675.37
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $28,724.78
Rent: $9,574.22

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 24 Mar 2025

Sources: New York Secretary of State