Search icon

SUPER NICE COFFEE AND BAKERY LLC

Company Details

Name: SUPER NICE COFFEE AND BAKERY LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 04 Apr 2018 (7 years ago)
Entity Number: 5317336
ZIP code: 10035
County: New York
Place of Formation: New York
Address: 156 E 117th St, Front 1, New York, NY, United States, 10035

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
RVMJAX6CGSD5 2022-07-14 195 MONTAGUE ST FL 14, BROOKLYN, NY, 11201, 3631, USA 152 E 118TH ST, 3E, NEW YORK, NY, 10035, USA

Business Information

Congressional District 07
State/Country of Incorporation NY, USA
Activation Date 2021-04-19
Initial Registration Date 2021-04-15
Entity Start Date 2019-02-14
Fiscal Year End Close Date Dec 31

Points of Contacts

Electronic Business
Title PRIMARY POC
Name DANIEL COHEN
Address 152 E 118TH ST, 3E, NEW YORK, NY, 10035, USA
Government Business
Title PRIMARY POC
Name DANIEL COHEN
Address 152 E 118TH ST, 3E, NEW YORK, NY, 10035, USA
Past Performance Information not Available

Agent

Name Role Address
ANDREW ISSAC COHEN ESQ Agent 195 MONTAGUE ST. 14TH FL., BROOKLYN, NY, 11201

DOS Process Agent

Name Role Address
DANIEL COHEN DOS Process Agent 156 E 117th St, Front 1, New York, NY, United States, 10035

History

Start date End date Type Value
2018-04-04 2024-06-21 Address 195 MONTAGUE ST. 14TH FL., BROOKLYN, NY, 11201, USA (Type of address: Registered Agent)
2018-04-04 2024-06-21 Address 195 MONTAGUE ST. 14TH FL., BROOKLYN, IL, 11201, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240621003684 2024-06-21 BIENNIAL STATEMENT 2024-06-21
180404010573 2018-04-04 ARTICLES OF ORGANIZATION 2018-04-04

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2022-10-24 No data 196 W 108TH ST, Manhattan, NEW YORK, NY, 10025 Violation 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
3565775 CL VIO INVOICED 2022-12-13 150 CL - Consumer Law Violation
3542816 CL VIO CREDITED 2022-10-26 150 CL - Consumer Law Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2022-10-24 Hearing 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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5857617307 2020-04-30 0202 PPP 156 E 117th St, NEW YORK, NY, 10035
Loan Status Date 2021-03-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 31112.5
Loan Approval Amount (current) 31112.5
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 Y
LMI Y
Business Age Description New Business or 2 years or less
Project Address NEW YORK, NEW YORK, NY, 10035-0001
Project Congressional District NY-13
Number of Employees 5
NAICS code 722513
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 31372.48
Forgiveness Paid Date 2021-03-02

Date of last update: 24 Mar 2025

Sources: New York Secretary of State