Search icon

BAGEL GROVE, INC.

Company Details

Name: BAGEL GROVE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Nov 1991 (33 years ago)
Entity Number: 1588698
ZIP code: 13502
County: Oneida
Place of Formation: New York
Address: 7 BURNSTONE RD, UTICA, NY, United States, 13502

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ANNE WADSWORTH Chief Executive Officer 34 CLINTON RD, NEW HARTFORD, NY, United States, 13433

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 7 BURNSTONE RD, UTICA, NY, United States, 13502

History

Start date End date Type Value
1993-02-03 2018-09-13 Address 9148 BUTLER ROAD, SAUQUOIT, NY, 13456, USA (Type of address: Chief Executive Officer)
1993-02-03 2018-09-13 Address 7 BURRSTONE ROAD, UTICA, NY, 13502, USA (Type of address: Principal Executive Office)
1993-02-03 2018-09-13 Address 7 BURRSTONE ROAD, UTICA, NY, 13502, USA (Type of address: Service of Process)
1991-11-12 2022-02-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1991-11-12 1993-02-03 Address 12 STEUBEN PARK, UTICA, NY, 13507, 2992, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180913002015 2018-09-13 BIENNIAL STATEMENT 2017-11-01
130524000029 2013-05-24 ERRONEOUS ENTRY 2013-05-24
DP-1168237 1995-09-27 DISSOLUTION BY PROCLAMATION 1995-09-27
931104002657 1993-11-04 BIENNIAL STATEMENT 1993-11-01
930203002395 1993-02-03 BIENNIAL STATEMENT 1992-11-01
911112000234 1991-11-12 CERTIFICATE OF INCORPORATION 1991-11-12

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2024-06-05 No data 5 BURRSTONE ROAD, UTICA Not Critical Violation Food Service Establishment Inspections New York State Department of Health No data
2023-05-10 No data 5 BURRSTONE ROAD, UTICA Not Critical Violation Food Service Establishment Inspections New York State Department of Health No data
2020-01-10 No data 5 BURRSTONE ROAD, UTICA Not Critical Violation Food Service Establishment Inspections New York State Department of Health No data
2019-01-04 No data 5 BURRSTONE ROAD, UTICA Not Critical Violation Food Service Establishment Inspections New York State Department of Health No data
2018-02-09 No data 5 BURRSTONE ROAD, UTICA Not Critical Violation Food Service Establishment Inspections New York State Department of Health No data
2017-02-23 No data 5 BURRSTONE ROAD, UTICA Not Critical Violation Food Service Establishment Inspections New York State Department of Health No data
2016-01-08 No data 5 BURRSTONE ROAD, UTICA Not Critical Violation Food Service Establishment Inspections New York State Department of Health No data
2015-01-09 No data 5 BURRSTONE ROAD, UTICA Not Critical Violation Food Service Establishment Inspections New York State Department of Health 16 - Miscellaneous, Economic Violation, Choking Poster, Training.
2014-12-02 No data 5 BURRSTONE ROAD, UTICA Not Critical Violation Food Service Establishment Inspections New York State Department of Health 11D - Non food contact surfaces of equipment not clean
2013-03-27 No data 5 BURRSTONE ROAD, UTICA Not Critical Violation Food Service Establishment Inspections New York State Department of Health No data

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
342756962 0215800 2017-11-07 7 BURRSTONE ROAD, UTICA, NY, 13502
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2017-11-07
Emphasis N: AMPUTATE, P: AMPUTATE
Case Closed 2019-10-30

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100036 D01
Issuance Date 2017-12-26
Current Penalty 1738.2
Initial Penalty 2897.0
Final Order 2018-01-17
Nr Instances 1
Nr Exposed 18
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.36(d)(1): Employee(s) were not able to open an exit route door from the inside at all times without keys, tools, or special knowledge. a) At the back area, on or about 11/7/2017: An emergency exit door was kept locked impeding safe egress.
Citation ID 01002A
Citaton Type Serious
Standard Cited 19100151 C
Issuance Date 2017-12-26
Abatement Due Date 2018-01-08
Current Penalty 1738.2
Initial Penalty 2897.0
Final Order 2018-01-17
Nr Instances 1
Nr Exposed 7
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.151(c): When the eyes or body of any person were exposed to injurious corrosive materials, suitable facilities for quick drenching or flushing of the eyes and body were not provided within the work area for immediate emergency use: a) At the facility, on or about 11/7/2017: Suitable facilities for quick drenching or flushing of the eyes were not provided in the immediate work area for emergency use for employees using corrosive chemicals and irritants, such as, but not limited to: Sani-T-10 Plus, Spartant Disinfectant, and SparClean 56.
Citation ID 01003A
Citaton Type Other
Standard Cited 19101200 H01
Issuance Date 2017-12-26
Abatement Due Date 2018-01-08
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2018-01-17
Nr Instances 1
Nr Exposed 7
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1200(e)(1): The employer did not develop, implement, and maintain at the workplace a written hazard communication program which describes how the criteria specified in 29 CFR 1910.1200 paragraphs (f), (g), and (h) will be met: 1) Labeling and other forms of warning 2) SDS requirements for the hazardous materials known to be present at the jobsite 3) Employee training and information The written program must also include: a. A list of all the chemicals used at the jobsite. b. Methods to inform employees of hazards associated with non-routine tasks. c. Methods the employer will use to inform any contractor employees of workplace hazards. a) Throughout the facility, on our about 11/7/2017: A written hazard communication program was not developed for employees who work with hazardous materials, including but not limited to: Sani-T-10 Plus, Spartant Disinfectant, and SparClean 56. 29 CFR 1910.1200(h)(1): Employees were not provided effective information and training on hazardous chemicals in their work area at the time of their initial assignment and whenever a new hazard that the employees had not been previously trained about was introduced into their work area: a) Throughout the facility, on our about 11/7/2017: The employer permitted employees to use Sani-T-10 Plus, Spartant Disinfectant, and SparClean 56, but were not informed about the hazards associated with the chemical, nor trained in the labeling elements and safety data sheets.
338243215 0215800 2013-01-11 5 BURRSTONE ROAD, UTICA, NY, 13502
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2013-01-11
Emphasis N: AMPUTATE, P: SSTARG12, N: SSTARG12
Case Closed 2013-01-23
312366552 0215800 2008-10-30 5 BURRSTONE ROAD, UTICA, NY, 13502
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2008-10-30
Emphasis N: AMPUTATE
Case Closed 2008-10-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3754278306 2021-01-22 0248 PPP 7 BURRSTONE RD, UTICA, NY, 13502-5405
Loan Status Date -
Loan Status Exemption 4
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 108615
Loan Approval Amount (current) 108615
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address UTICA, ONEIDA, NY, 13502-5405
Project Congressional District NY-22
Number of Employees 9
NAICS code 722513
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 77083.58
Forgiveness Paid Date 2021-09-15

Date of last update: 15 Mar 2025

Sources: New York Secretary of State