Name: | BOURKE STREET BAKERY LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 12 Jun 2017 (8 years ago) |
Date of dissolution: | 02 May 2024 |
Entity Number: | 5153069 |
ZIP code: | 10016 |
County: | New York |
Place of Formation: | New York |
Address: | 15 East 28th Street, NEW YORK, NY, United States, 10016 |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
BOURKE STREET BAKERY LLC 401(K) PROFIT SHARING PLAN & TRUST | 2023 | 352833543 | 2024-06-12 | BOURKE STREET BAKERY LLC | 21 | |||||||||||||||||||||
|
Role | Plan administrator |
Date | 2024-06-12 |
Name of individual signing | EDWARD ROJAS |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | Agent | 418 BROADWAY, STE R, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
BOURKE STREET BAKERY LLC | DOS Process Agent | 15 East 28th Street, NEW YORK, NY, United States, 10016 |
Number | Type | Date | Last renew date | End date | Address | Description |
---|---|---|---|---|---|---|
0240-23-140266 | Alcohol sale | 2023-03-03 | 2023-03-03 | 2025-02-28 | 15 E 28TH ST, NEW YORK, New York, 10016 | Restaurant |
Start date | End date | Type | Value |
---|---|---|---|
2023-07-11 | 2024-05-03 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2023-07-11 | 2024-05-03 | Address | 15 East 28th Street, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
2022-09-30 | 2023-07-11 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2018-06-28 | 2023-07-11 | Address | 508 W 24TH STREET, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2017-06-12 | 2022-09-30 | Address | 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2017-06-12 | 2018-06-28 | Address | 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240503000767 | 2024-05-02 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-05-02 |
230711004862 | 2023-07-11 | BIENNIAL STATEMENT | 2023-06-01 |
220930000185 | 2022-09-30 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-30 |
210827000934 | 2021-08-27 | BIENNIAL STATEMENT | 2021-08-27 |
180628000700 | 2018-06-28 | CERTIFICATE OF CHANGE | 2018-06-28 |
180606000017 | 2018-06-06 | CERTIFICATE OF PUBLICATION | 2018-06-06 |
170612010595 | 2017-06-12 | ARTICLES OF ORGANIZATION | 2017-06-12 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1010817707 | 2020-05-01 | 0202 | PPP | 15 E 28TH ST, NEW YORK, NY, 10016 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
2597298400 | 2021-02-03 | 0202 | PPS | 15 E 28th St, New York, NY, 10016-7401 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2307510 | Americans with Disabilities Act - Other | 2023-08-24 | settled | |||||||||||||||||||||||||||||||||||||||||||||||
|
Name | MORGAN |
Role | Plaintiff |
Name | BOURKE STREET BAKERY LLC |
Role | Defendant |
Circuit | Second Circuit |
Origin | reinstated/reopened (previously opened and closed, reopened for additional action) |
Jurisdiction | federal question |
Jury Demand | Plaintiff demands jury |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | no court action |
Nature Of Judgment | no monetary award |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2024-02-16 |
Termination Date | 2024-05-06 |
Date Issue Joined | 2024-02-16 |
Section | 1210 |
Sub Section | 1 |
Status | Terminated |
Parties
Name | MORGAN |
Role | Plaintiff |
Name | BOURKE STREET BAKERY LLC |
Role | Defendant |
Date of last update: 24 Mar 2025
Sources: New York Secretary of State