Search icon

ABSOLUTE BAGELS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ABSOLUTE BAGELS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Sep 1990 (35 years ago)
Entity Number: 1477389
ZIP code: 10025
County: New York
Place of Formation: New York
Address: 2788 BROADWAY, NEW YORK, NY, United States, 10025
Principal Address: 2109 BROADWAY, APT 14-160, NEW YORK, NY, United States, 10023

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ABSOLUTE BAGELS, INC. DOS Process Agent 2788 BROADWAY, NEW YORK, NY, United States, 10025

Chief Executive Officer

Name Role Address
SAMAK THONGKRIENG Chief Executive Officer 2109 BROADWAY, APT 14-160, NEW YORK, NY, United States, 10023

Form 5500 Series

Employer Identification Number (EIN):
133620285
Plan Year:
2016
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
7
Sponsors Telephone Number:

History

Start date End date Type Value
2004-10-22 2020-09-01 Address 2788 BROADWAY, NEW YORK, NY, 10025, USA (Type of address: Service of Process)
2004-10-22 2012-09-14 Address 2788 BROADWAY, NEW YORK, NY, 10025, USA (Type of address: Chief Executive Officer)
1998-09-10 2004-10-22 Address 2788 BROADWAY, NEW YORK, NY, 10025, USA (Type of address: Service of Process)
1998-09-10 2004-10-22 Address 2788 BROADWAY, NEW YORK, NY, 10025, USA (Type of address: Chief Executive Officer)
1993-05-05 1998-09-10 Address 240 WEST 73RD STREET, NEW YORK, NY, 10023, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
200901060806 2020-09-01 BIENNIAL STATEMENT 2020-09-01
160901006624 2016-09-01 BIENNIAL STATEMENT 2016-09-01
140915006227 2014-09-15 BIENNIAL STATEMENT 2014-09-01
120914002119 2012-09-14 BIENNIAL STATEMENT 2012-09-01
100910002311 2010-09-10 BIENNIAL STATEMENT 2010-09-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3446823 SCALE-01 INVOICED 2022-05-12 20 SCALE TO 33 LBS
2793277 SCALE-01 INVOICED 2018-05-24 20 SCALE TO 33 LBS
2627016 OL VIO INVOICED 2017-06-19 370 OL - Other Violation
2627015 CL VIO INVOICED 2017-06-19 260 CL - Consumer Law Violation
2613072 OL VIO CREDITED 2017-05-17 250 OL - Other Violation
2613071 CL VIO CREDITED 2017-05-17 375 CL - Consumer Law Violation
2610807 SCALE-01 INVOICED 2017-05-11 20 SCALE TO 33 LBS
2475862 SCALE-01 INVOICED 2016-10-25 20 SCALE TO 33 LBS
2042468 CL VIO CREDITED 2015-04-09 175 CL - Consumer Law Violation
2041467 SCALE-01 INVOICED 2015-04-08 20 SCALE TO 33 LBS

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2017-05-04 Default Decision REFUND POLICY IS NOT POSTED AT CASH REGISTER/S OR AT THE ENTRANCES. 1 No data 1 No data
2017-05-04 Default Decision STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 2 No data 2 No data
2015-03-30 Pleaded REFUND POLICY NOT POSTED 1 1 No data No data

Court Cases

Court Case Summary

Filing Date:
2016-08-30
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Americans with Disabilities Act - Other

Parties

Party Name:
WORRELL
Party Role:
Plaintiff
Party Name:
ABSOLUTE BAGELS, INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State