Search icon

THE BEE FACTORY LLC

Company Details

Name: THE BEE FACTORY LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 06 Nov 2018 (6 years ago)
Entity Number: 5438724
ZIP code: 11103
County: Queens
Place of Formation: New York
Address: 37-20 30TH AVE, ASTORIA, NY, United States, 11103

Contact Details

Phone +1 347-672-8270

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 37-20 30TH AVE, ASTORIA, NY, United States, 11103

Licenses

Number Status Type Date End date
2088124-DCA Inactive Business 2019-07-11 2020-06-09

History

Start date End date Type Value
2018-11-06 2018-12-19 Address 99 WASHINGTON AVE, SUITE 1008, ALBANY, NY, 12260, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190206000165 2019-02-06 CERTIFICATE OF PUBLICATION 2019-02-06
181219000077 2018-12-19 CERTIFICATE OF CHANGE 2018-12-19
181106010416 2018-11-06 ARTICLES OF ORGANIZATION 2018-11-06

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2020-12-28 No data 3720 30TH AVE, Queens, ASTORIA, NY, 11103 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-11-12 No data 3720 30TH AVE, Queens, ASTORIA, NY, 11103 No Evidence of Activity Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-08-13 No data 3720 30TH AVE, Queens, ASTORIA, NY, 11103 Warning 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
3275550 SCALE-01 INVOICED 2020-12-28 120 SCALE TO 33 LBS
3266783 LICENSE INVOICED 2020-12-08 30 Scale Dealer Repairer License Fee
3175266 SWC-CIN-INT CREDITED 2020-04-10 1432.7099609375 Sidewalk Cafe Interest for Consent Fee
3165977 SWC-CON-ONL CREDITED 2020-03-03 21964.2109375 Sidewalk Cafe Consent Fee
3121793 NGC INVOICED 2019-12-02 20 No Good Check Fee
3118819 RENEWAL INVOICED 2019-11-22 510 Two-Year License Fee
3118820 SWC-CON INVOICED 2019-11-22 445 Petition For Revocable Consent Fee
3060149 SWC-CON-ONL CREDITED 2019-07-11 13764.580078125 Sidewalk Cafe Consent Fee
3045726 SWC-CIN-INT INVOICED 2019-06-12 1400.489990234375 Sidewalk Cafe Interest for Consent Fee
3045701 SWC-CON-ONL INVOICED 2019-06-12 21470.390625 Sidewalk Cafe Consent Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6947978402 2021-02-11 0202 PPS 3720 30th Ave, Astoria, NY, 11103-4331
Loan Status Date 2022-05-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 81942
Loan Approval Amount (current) 81942
Undisbursed Amount 0
Franchise Name -
Lender Location ID 124208
Servicing Lender Name American Community Bank
Servicing Lender Address 300 Glen St, GLEN COVE, NY, 11542-3070
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Astoria, QUEENS, NY, 11103-4331
Project Congressional District NY-14
Number of Employees 30
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 124208
Originating Lender Name American Community Bank
Originating Lender Address GLEN COVE, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 82932.13
Forgiveness Paid Date 2022-04-28

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2004573 Fair Labor Standards Act 2020-09-25 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2020-09-25
Termination Date 2021-10-04
Date Issue Joined 2021-01-22
Section 0201
Sub Section FL
Status Terminated

Parties

Name KARAPATAKIS,
Role Plaintiff
Name THE BEE FACTORY LLC
Role Defendant

Date of last update: 23 Mar 2025

Sources: New York Secretary of State