Search icon

ESS-A-BAGEL, INC.

Company Details

Name: ESS-A-BAGEL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Oct 1992 (33 years ago)
Entity Number: 1675570
ZIP code: 10022
County: New York
Place of Formation: New York
Principal Address: 831 3RD AVE, NEW YORK, NY, United States, 10022
Address: 831 3RD AVE, New York, NY, United States, 10022

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MELANIE FROST Chief Executive Officer 831 THIRD AVENUE, NEW YORK, NY, United States, 10022

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 831 3RD AVE, New York, NY, United States, 10022

History

Start date End date Type Value
2024-10-09 2024-10-09 Address 853 KEENE LANE, WOODMERE, NY, 11598, USA (Type of address: Chief Executive Officer)
2024-10-09 2024-10-09 Address 831 THIRD AVENUE, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2023-09-21 2023-09-21 Address 853 KEENE LANE, WOODMERE, NY, 11598, USA (Type of address: Chief Executive Officer)
2023-09-21 2024-10-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-09-21 2024-10-09 Address 831 THIRD AVENUE, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
241009002464 2024-10-09 BIENNIAL STATEMENT 2024-10-09
230921002825 2023-09-21 BIENNIAL STATEMENT 2022-10-01
121012002048 2012-10-12 BIENNIAL STATEMENT 2012-10-01
101013002669 2010-10-13 BIENNIAL STATEMENT 2010-10-01
080925003372 2008-09-25 BIENNIAL STATEMENT 2008-10-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1681244 SCALE-01 INVOICED 2014-05-14 20 SCALE TO 33 LBS
1532375 SCALE-01 INVOICED 2013-12-11 20 SCALE TO 33 LBS
332780 CNV_SI INVOICED 2012-03-07 40 SI - Certificate of Inspection fee (scales)
139844 WH VIO INVOICED 2010-11-18 100 WH - W&M Hearable Violation
318648 CNV_SI INVOICED 2010-10-07 40 SI - Certificate of Inspection fee (scales)
316141 CNV_SI INVOICED 2010-08-25 20 SI - Certificate of Inspection fee (scales)
92000 WH VIO INVOICED 2007-06-20 400 WH - W&M Hearable Violation
294337 CNV_SI INVOICED 2007-06-18 40 SI - Certificate of Inspection fee (scales)
274159 CNV_SI INVOICED 2005-04-19 40 SI - Certificate of Inspection fee (scales)
274167 CNV_SI INVOICED 2005-03-08 20 SI - Certificate of Inspection fee (scales)

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2023-12-20 Default Decision LABEL ON COMMODITY DOES NOT CLEARLY STATE THE NAME AND ADDRESS OF MANUFACTURER, PACKER OR DISTRIBUTOR 2 No data No data No data
2023-12-20 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 No data No data
2023-12-20 Default Decision STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 2 No data No data No data

USAspending Awards / Financial Assistance

Date:
2021-04-27
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
860926.00
Total Face Value Of Loan:
860926.00
Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
614947.00
Total Face Value Of Loan:
614947.00

Paycheck Protection Program

Date Approved:
2021-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
860926
Current Approval Amount:
860926
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
872198.87
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
614947
Current Approval Amount:
614947
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
622747.94

Court Cases

Court Case Summary

Filing Date:
2018-04-24
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Americans with Disabilities Act - Other

Parties

Party Name:
MARETT
Party Role:
Plaintiff
Party Name:
ESS-A-BAGEL, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2014-04-11
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
CAMACHO
Party Role:
Plaintiff
Party Name:
ESS-A-BAGEL, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2014-02-27
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
TARFAIA,
Party Role:
Plaintiff
Party Name:
ESS-A-BAGEL, INC.
Party Role:
Defendant

Date of last update: 15 Mar 2025

Sources: New York Secretary of State