Search icon

ORIGINAL BROOKLYN BAGEL INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ORIGINAL BROOKLYN BAGEL INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 May 1993 (32 years ago)
Entity Number: 1724131
ZIP code: 11229
County: Kings
Place of Formation: New York
Address: 2835 NOSTRAND AVENUE, BROOKLYN, NY, United States, 11229

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
HARVEY PAHL Chief Executive Officer 2835 NOSTRAND AVENUE, BROOKLYN, NY, United States, 11229

DOS Process Agent

Name Role Address
HARVEY PAHL DOS Process Agent 2835 NOSTRAND AVENUE, BROOKLYN, NY, United States, 11229

History

Start date End date Type Value
1999-05-21 2011-06-07 Address 2835 NOSTRAND AVE, BROOKLYN, NY, 11229, USA (Type of address: Service of Process)
1997-06-24 2011-06-07 Address 2835 NOSTRAND AVE, BROOKLYN, NY, 11229, USA (Type of address: Chief Executive Officer)
1997-06-24 2011-06-07 Address 2835 NOSTRAND AVE, BROOKLYN, NY, 11229, USA (Type of address: Principal Executive Office)
1993-05-05 1999-05-21 Address 16 COURT STREET, BROOKLYN, NY, 11241, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130506007010 2013-05-06 BIENNIAL STATEMENT 2013-05-01
110607002311 2011-06-07 BIENNIAL STATEMENT 2011-05-01
090423002235 2009-04-23 BIENNIAL STATEMENT 2009-05-01
070514002017 2007-05-14 BIENNIAL STATEMENT 2007-05-01
050617002311 2005-06-17 BIENNIAL STATEMENT 2005-05-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3562013 DCA-SUS CREDITED 2022-12-05 20 Suspense Account
3560297 SCALE-01 INVOICED 2022-11-30 20 SCALE TO 33 LBS
3345949 CL VIO CREDITED 2021-07-02 175 CL - Consumer Law Violation
3343190 SCALE-01 INVOICED 2021-07-01 20 SCALE TO 33 LBS
2473445 PL VIO INVOICED 2016-10-19 500 PL - Padlock Violation
2419508 SCALE-01 INVOICED 2016-09-08 40 SCALE TO 33 LBS
2120892 SCALE-01 INVOICED 2015-07-06 40 SCALE TO 33 LBS
350351 CNV_SI INVOICED 2013-06-12 20 SI - Certificate of Inspection fee (scales)
340785 CNV_SI INVOICED 2012-11-27 20 SI - Certificate of Inspection fee (scales)
307373 CNV_SI INVOICED 2009-03-27 40 SI - Certificate of Inspection fee (scales)

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2021-07-01 Pleaded 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 1 No data No data
2016-08-30 Pleaded RESPONDENT HAS TABLES AND CHAIRS ON THE PUBLIC SIDEWALK IN FRONT OF RESTAURANT (UNENCLOSED), BUT DOES NOT HAVE A DCA SIDEALK LICENSE AND ITS TEMPORARY OPERATING LETTER EXPIRED. 1 1 No data No data

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State