Search icon

VILLAGE SQUARE BAGELS, INC.

Company Details

Name: VILLAGE SQUARE BAGELS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Oct 1991 (33 years ago)
Entity Number: 1585224
ZIP code: 10538
County: Bronx
Place of Formation: New York
Address: 1262 BOSTON POST ROAD, LARCHMONT, NY, United States, 10538

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOHN MERCALDI Chief Executive Officer 1262 BOSTON POST ROAD, LARCHMONT, NY, United States, 10538

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1262 BOSTON POST ROAD, LARCHMONT, NY, United States, 10538

History

Start date End date Type Value
1998-01-05 2007-11-07 Address 1262 BOSTON POST RD, LARCHMONT, NY, 10538, 3905, USA (Type of address: Chief Executive Officer)
1994-01-05 1998-01-05 Address 1262 BOSTON POST ROAD, LARCHMONT, NY, 10538, 3905, USA (Type of address: Chief Executive Officer)
1994-01-05 2007-11-07 Address 1262 BOSTON POST ROAD, LARCHMONT, NY, 10538, 3905, USA (Type of address: Principal Executive Office)
1991-10-28 1994-01-05 Address 15 WESTCHESTER SQUARE, BRONX, NY, 10461, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140122006304 2014-01-22 BIENNIAL STATEMENT 2013-10-01
111027002153 2011-10-27 BIENNIAL STATEMENT 2011-10-01
091028002358 2009-10-28 BIENNIAL STATEMENT 2009-10-01
071107002786 2007-11-07 BIENNIAL STATEMENT 2007-10-01
051208003119 2005-12-08 BIENNIAL STATEMENT 2005-10-01
031016002372 2003-10-16 BIENNIAL STATEMENT 2003-10-01
020415002441 2002-04-15 BIENNIAL STATEMENT 2001-10-01
000215002755 2000-02-15 BIENNIAL STATEMENT 1999-10-01
980105002037 1998-01-05 BIENNIAL STATEMENT 1997-10-01
940107002148 1994-01-07 BIENNIAL STATEMENT 1992-10-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2024-10-29 No data 1262 BOSTON POST ROAD, LARCHMONT Not Critical Violation Food Service Establishment Inspections New York State Department of Health No data
2024-10-01 No data 1262 BOSTON POST ROAD, LARCHMONT Not Critical Violation Food Service Establishment Inspections New York State Department of Health 11D - Non food contact surfaces of equipment not clean
2023-06-07 No data 1262 BOSTON POST ROAD, LARCHMONT Not Critical Violation Food Service Establishment Inspections New York State Department of Health 10A - Food (ice) contact surfaces are improperly designed, constructed, installed, located (cracks, open seams, pitted surfaces, tin cans reused, uncleanable or corroded food contact surfaces)
2023-05-19 No data 1262 BOSTON POST ROAD, LARCHMONT Not Critical Violation Food Service Establishment Inspections New York State Department of Health 10A - Food (ice) contact surfaces are improperly designed, constructed, installed, located (cracks, open seams, pitted surfaces, tin cans reused, uncleanable or corroded food contact surfaces)
2021-11-19 No data 1262 BOSTON POST ROAD, LARCHMONT Not Critical Violation Food Service Establishment Inspections New York State Department of Health No data
2021-10-22 No data 1262 BOSTON POST ROAD, LARCHMONT Not Critical Violation Food Service Establishment Inspections New York State Department of Health No data
2021-10-20 No data 1262 BOSTON POST ROAD, LARCHMONT Not Critical Violation Food Service Establishment Inspections New York State Department of Health 14A - Insects, rodents present
2020-11-04 No data 1262 BOSTON POST ROAD, LARCHMONT Not Critical Violation Food Service Establishment Inspections New York State Department of Health No data
2020-10-21 No data 1262 BOSTON POST ROAD, LARCHMONT Not Critical Violation Food Service Establishment Inspections New York State Department of Health 11C - Food contact surfaces not washed, rinsed and sanitized after each use and following any time of operations when contamination may have occurred
2019-04-10 No data 1262 BOSTON POST ROAD, LARCHMONT Not Critical Violation Food Service Establishment Inspections New York State Department of Health No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1912078400 2021-02-02 0202 PPS 1262 Boston Post Rd, Larchmont, NY, 10538-3905
Loan Status Date 2021-10-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 37715
Loan Approval Amount (current) 37715
Undisbursed Amount 0
Franchise Name -
Lender Location ID 15940
Servicing Lender Name Webster Bank National Association
Servicing Lender Address 137 Bank St, WATERBURY, CT, 06702-2205
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Larchmont, WESTCHESTER, NY, 10538-3905
Project Congressional District NY-16
Number of Employees 6
NAICS code 445299
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 15940
Originating Lender Name Webster Bank National Association
Originating Lender Address WATERBURY, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 37953.69
Forgiveness Paid Date 2021-09-29
9586287201 2020-04-28 0202 PPP 1262 BOSTON POST ROAD, LARCHMONT, NY, 10538
Loan Status Date 2021-04-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 38258
Loan Approval Amount (current) 38258
Undisbursed Amount 0
Franchise Name -
Lender Location ID 15940
Servicing Lender Name Webster Bank National Association
Servicing Lender Address 137 Bank St, WATERBURY, CT, 06702-2205
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LARCHMONT, WESTCHESTER, NY, 10538-0001
Project Congressional District NY-16
Number of Employees 2
NAICS code 311811
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 15940
Originating Lender Name Webster Bank National Association
Originating Lender Address WATERBURY, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 38597.61
Forgiveness Paid Date 2021-03-25

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
760113 Intrastate Non-Hazmat 2005-03-01 46800 1997 2 1 Private(Property)
Legal Name VILLAGE SQUARE BAGELS INC
DBA Name -
Physical Address 1262 BOSTON POST ROAD, LARCHMONT, NY, 10538, US
Mailing Address 1262 BOSTON POST ROAD, LARCHMONT, NY, 10538, US
Phone (914) 834-6969
Fax (914) 834-6977
E-mail -

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 2
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 2
Vehicle Maintenance BASIC Roadside Performance measure value .8
Total Number of Vehicle Inspections for the measurement period 2
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 1
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Inspections

Unique report number of the inspection SPT0550711
State abbreviation that indicates the state the inspector is from NY
The date of the inspection 2024-06-20
ID that indicates the level of inspection Walk-around
State abbreviation that indicates where the inspection occurred NY
Time weight of the inspection 2
Number of Out-Of-Service violations related to Driver 0
Number of Out-Of-Service violations related to vehicle 0
Number of violations related to Hazardous Materials 0
Total number of Out-Of-Service violations 0
Total number of Out-Of-Service violations related to Hazardous Materials 0
Description of the type of the main unit STRAIGHT TRUCK
Description of the make of the main unit HINO
License plate of the main unit 67955MG
License state of the main unit NY
Vehicle Identification Number of the main unit JHHRDM2H8FK002109
Unsafe Driving BASIC inspection Y
Hours-of-Service Compliance BASIC inspection Y
Driver Fitness BASIC inspection Y
Controlled Substances/Alcohol BASIC inspection Y
Vehicle Maintenance BASIC inspection Y
Total number of BASIC violations 1
Number of Unsafe Driving BASIC violations 0
Number of Hours-of-Service Compliance BASIC violations 0
Number of Driver Fitness BASIC violations 0
Number of Controlled Substances/Alcohol BASIC violations 0
Number of Vehicle Maintenance BASIC violations 1
Number of Hazardous Materials Compliance BASIC violations 0

Violations

The date of the inspection 2024-06-20
Code of the violation 39395F
Name of the BASIC Vehicle Maintenance
The violation is identified as Out-Of-Service violation N
The weight that is assigned to a violation if it's identified as an Out-Of-Service violation 0
The severity weight that is assigned to a violation 2
The time weight that is assigned to a violation 2
The description of a violation Emergency Equipment - Stopped vehicle warning devices missing or improper
The description of the violation group Emergency Equipment
The unit a violation is cited against Vehicle main unit

Date of last update: 15 Mar 2025

Sources: New York Secretary of State