Search icon

BOURKE STREET BAKERY LLC

Company claim

Is this your business?

Get access!

Company Details

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

Agent

Name Role Address
REGISTERED AGENTS INC. Agent 418 BROADWAY, STE R, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
BOURKE STREET BAKERY LLC DOS Process Agent 15 East 28th Street, NEW YORK, NY, United States, 10016

Form 5500 Series

Employer Identification Number (EIN):
352833543
Plan Year:
2023
Number Of Participants:
21
Sponsors Telephone Number:

Licenses

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

History

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)

Filings

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

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
144812
Current Approval Amount:
144812
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Non-Veteran
Forgiveness Amount:
146101.07
Date Approved:
2021-02-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
144875
Current Approval Amount:
144875
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Non-Veteran
Forgiveness Amount:
146081.81

Court Cases

Court Case Summary

Filing Date:
2024-02-16
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Americans with Disabilities Act - Other

Parties

Party Name:
MORGAN
Party Role:
Plaintiff
Party Name:
BOURKE STREET BAKERY LLC
Party Role:
Defendant

Court Case Summary

Filing Date:
2023-08-24
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Americans with Disabilities Act - Other

Parties

Party Name:
MORGAN
Party Role:
Plaintiff
Party Name:
BOURKE STREET BAKERY LLC
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 24 Mar 2025

Sources: New York Secretary of State