Search icon

HEMPED NYC LLC

Company Details

Name: HEMPED NYC LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 29 Jan 2019 (6 years ago)
Entity Number: 5484192
ZIP code: 10014
County: New York
Place of Formation: New York
Address: 247 BLEECKER STREET, NY, NY, United States, 10014

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 247 BLEECKER STREET, NY, NY, United States, 10014

History

Start date End date Type Value
2019-01-29 2019-05-08 Address 99 WASHINGTON AVE, SUITE 1008, ALBANY, NY, 12260, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190604000399 2019-06-04 CERTIFICATE OF PUBLICATION 2019-06-04
190508000768 2019-05-08 CERTIFICATE OF CHANGE 2019-05-08
190129010155 2019-01-29 ARTICLES OF ORGANIZATION 2019-01-29

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2022-11-03 No data 247 BLEECKER ST, Manhattan, NEW YORK, NY, 10014 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-10-28 No data 247 BLEECKER ST, Manhattan, NEW YORK, NY, 10014 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-01-07 No data 247 BLEECKER ST, Manhattan, NEW YORK, NY, 10014 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-02-21 No data 247 BLEECKER ST, Manhattan, NEW YORK, NY, 10014 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-09-19 No data 247 BLEECKER ST, Manhattan, NEW YORK, NY, 10014 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
3466967 TP VIO INVOICED 2022-08-01 500 TP - Tobacco Fine Violation
3466968 PL VIO INVOICED 2022-08-01 5200 PL - Padlock Violation
3179495 CL VIO INVOICED 2020-05-11 175 CL - Consumer Law Violation
3166957 CL VIO VOIDED 2020-03-05 175 CL - Consumer Law Violation
3106200 PL VIO INVOICED 2019-10-24 1000 PL - Padlock Violation
3105695 CL VIO INVOICED 2019-10-23 175 CL - Consumer Law Violation
3091970 CL VIO VOIDED 2019-10-01 175 CL - Consumer Law Violation
3091110 PL VIO VOIDED 2019-09-30 500 PL - Padlock Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2022-01-07 Hearing Decision FAILED TO POST AGE RESTRICTION SIGN IN A CONSPICUOUS PLACE 1 No data 1 No data
2022-01-07 Hearing Decision BUSINESS ENGAGES IN UNLICENSED ELECTRONIC CIGARETTE RETAIL DEALER ACTIVITY 1 No data 1 No data
2020-02-21 Pleaded Business engaged in deceptive trade practice by collecting sales tax on a non-taxable good or service. 1 1 No data No data
2019-09-19 Pleaded BUSINESS ENGAGES IN UNLICENSED ELECTRONIC CIGARETTE RETAIL DEALER ACTIVITY 1 1 No data No data
2019-09-19 Pleaded REFUND POLICY NOT POSTED 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4444768604 2021-03-18 0202 PPS 247 Bleecker St, New York, NY, 10014-4438
Loan Status Date 2022-07-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18400
Loan Approval Amount (current) 18400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 378478
Servicing Lender Name Empire State Bank
Servicing Lender Address 68 N Plank Rd, NEWBURGH, NY, 12550-2109
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10014-4438
Project Congressional District NY-10
Number of Employees 10
NAICS code 311942
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 378478
Originating Lender Name Empire State Bank
Originating Lender Address NEWBURGH, NY
Gender Unanswered
Veteran Non-Veteran
Forgiveness Amount 18628.36
Forgiveness Paid Date 2022-07-06

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2407877 Americans with Disabilities Act - Other 2024-10-17 missing
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress Missing
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2024-10-17
Termination Date 1900-01-01
Section 1213
Sub Section 1
Status Pending

Parties

Name COMPETELLO
Role Plaintiff
Name HEMPED NYC LLC
Role Defendant
2307710 Americans with Disabilities Act - Other 2023-10-16 voluntarily
Circuit Second Circuit
Origin original proceeding
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 2023-10-16
Termination Date 2023-12-07
Section 1331
Status Terminated

Parties

Name PIERRE
Role Plaintiff
Name HEMPED NYC LLC
Role Defendant
2002256 Americans with Disabilities Act - Other 2020-03-13 voluntarily
Circuit Second Circuit
Origin original proceeding
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 2020-03-13
Termination Date 2020-12-29
Section 1331
Sub Section CV
Status Terminated

Parties

Name NISBETT
Role Plaintiff
Name HEMPED NYC LLC
Role Defendant

Date of last update: 23 Mar 2025

Sources: New York Secretary of State