ESS-A-BAGEL, INC.

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
Name | Role | Address |
---|---|---|
MELANIE FROST | Chief Executive Officer | 831 THIRD AVENUE, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 831 3RD AVE, New York, NY, United States, 10022 |
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) |
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 |
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) |
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 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State