Search icon

175 CLINTON LLC

Company Details

Name: 175 CLINTON LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 31 May 2019 (6 years ago)
Entity Number: 5562395
ZIP code: 10002
County: Kings
Place of Formation: New York
Address: 175 Clinton St, New York, NY, United States, 10002

DOS Process Agent

Name Role Address
175 CLINTON LLC DOS Process Agent 175 Clinton St, New York, NY, United States, 10002

Licenses

Number Type Date Last renew date End date Address Description
0081-22-131871 Alcohol sale 2022-10-28 2022-10-28 2025-12-31 175 CLINTON ST, NEW YORK, New York, 10002 Grocery Store

History

Start date End date Type Value
2019-06-18 2023-09-01 Address 7 FIELDSTONE LANE, GREAT NECK, NY, 11020, USA (Type of address: Service of Process)
2019-05-31 2019-06-18 Address 11 BROADWAY, BROADWAY, NY, 11249, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230901005392 2023-09-01 BIENNIAL STATEMENT 2023-05-01
220805000339 2022-08-05 BIENNIAL STATEMENT 2021-05-01
190618000609 2019-06-18 CERTIFICATE OF CHANGE 2019-06-18
190605000293 2019-06-05 CERTIFICATE OF AMENDMENT 2019-06-05
190531000232 2019-05-31 ARTICLES OF ORGANIZATION 2019-05-31

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2022-05-27 No data 175 CLINTON STREET, Manhattan, NEW YORK, NY, 10002 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-04-27 No data 175 CLINTON ST, Manhattan, NEW YORK, NY, 10002 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-02-12 No data 175 CLINTON ST, Manhattan, NEW YORK, NY, 10002 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-07-16 No data 175 CLINTON ST, Manhattan, NEW YORK, NY, 10002 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-04-03 No data 175 CLINTON ST, Manhattan, NEW YORK, NY, 10002 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 175 CLINTON ST, Manhattan, NEW YORK, NY, 10002 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-01-24 No data 175 CLINTON ST, Manhattan, NEW YORK, NY, 10002 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-08-14 No data 175 CLINTON ST, Manhattan, NEW YORK, NY, 10002 Pass 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
3471344 CL VIO INVOICED 2022-08-09 150 CL - Consumer Law Violation
3471345 OL VIO INVOICED 2022-08-09 950 OL - Other Violation
3451847 CL VIO CREDITED 2022-06-01 250 CL - Consumer Law Violation
3451848 OL VIO CREDITED 2022-06-01 525 OL - Other Violation
3442589 SCALE-01 INVOICED 2022-04-28 260 SCALE TO 33 LBS
3321401 OL VIO INVOICED 2021-04-28 500 OL - Other Violation
3320367 CL VIO INVOICED 2021-04-22 3500 CL - Consumer Law Violation
3295759 OL VIO CREDITED 2021-02-16 855 OL - Other Violation
3295760 OL VIO CREDITED 2021-02-16 237.5 OL - Other Violation
3295536 SCALE-01 INVOICED 2021-02-12 260 SCALE TO 33 LBS

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2024-04-17 Default Decision 5 OR MORE STOCK KEEPING ITEMS WITHIN FOLLOWING STOCK KEEPING UNITS FAIL TO CONSPICUOUSLY AND CLEARLY DISPLAY ITEM PRICES STAMPED, TAGGED, OR AFFIXED TO ITEMS. 20 No data No data No data
2023-08-23 Pleaded SCANNER PRICE EXCEEDED ITEM/SHELF/SALE/ADVERTISED PRICE. 1 No data No data No data
2023-08-23 Pleaded 5 OR MORE STOCK KEEPING ITEMS WITHIN FOLLOWING STOCK KEEPING UNITS FAIL TO CONSPICUOUSLY AND CLEARLY DISPLAY ITEM PRICES STAMPED, TAGGED, OR AFFIXED TO ITEMS. 20 No data No data No data
2022-05-27 Default Decision PERISHABLE FOOD: ITEM NOT PLAINLY AND CONSPICUOUSLY MARKED WITH THE LAST DAY OR DATE OF SALE OR THE LAST DAY OR DATE OF RECOMMENDED USAGE 1 No data 1 No data
2022-05-27 Default 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
2022-05-27 Default Decision 5 OR MORE STOCK KEEPING ITEMS WITHIN FOLLOWING STOCK KEEPING UNITS FAIL TO CONSPICUOUSLY AND CLEARLY DISPLAY ITEM PRICES STAMPED, TAGGED, OR AFFIXED TO ITEMS. 20 No data 20 No data
2022-05-27 Default Decision SCANNER PRICE EXCEEDED ITEM/SHELF/SALE/ADVERTISED PRICE. 1 No data 1 No data
2021-02-12 Default Decision 5 OR MORE STOCK KEEPING ITEMS WITHIN FOLLOWING STOCK KEEPING UNITS FAIL TO CONSPICUOUSLY AND CLEARLY DISPLAY ITEM PRICES STAMPED, TAGGED, OR AFFIXED TO ITEMS. 19 No data 19 No data
2020-04-03 No data MERCHANT SELLS OR OFFERS FOR SALE GOODS OR SERVICES WITH AN EXCESSIVE PRICE INCREASE DURING AN IMMINENT THREAT TO PUBLIC HEALTH 11 No data 11 10
2020-01-24 Pleaded 5 OR MORE STOCK KEEPING ITEMS WITHIN FOLLOWING STOCK KEEPING UNITS FAIL TO CONSPICUOUSLY AND CLEARLY DISPLAY ITEM PRICES STAMPED, TAGGED, OR AFFIXED TO ITEMS. 20 20 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2797247906 2020-06-12 0202 PPP 175 CLINTON ST, NEW YORK, NY, 10002-5550
Loan Status Date 2021-08-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 448541
Loan Approval Amount (current) 415936
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address NEW YORK, NEW YORK, NY, 10002-5550
Project Congressional District NY-10
Number of Employees 70
NAICS code 445110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 420482.81
Forgiveness Paid Date 2021-07-21

Date of last update: 23 Mar 2025

Sources: New York Secretary of State