Search icon

MAIN STREET BAGELS INC.

Company Details

Name: MAIN STREET BAGELS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Sep 1993 (31 years ago)
Entity Number: 1758454
ZIP code: 11241
County: Kings
Place of Formation: New York
Address: 16 COURT STREET, BROOKLYN, NY, United States, 11241

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O LEON BRICKMAN, ESQ. DOS Process Agent 16 COURT STREET, BROOKLYN, NY, United States, 11241

Licenses

Number Type Address
636561 Retail grocery store 72-26 MAIN ST, FLUSHING, NY, 11367

Filings

Filing Number Date Filed Type Effective Date
930922000034 1993-09-22 CERTIFICATE OF INCORPORATION 1993-09-22

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2022-03-17 MAIN ST BGLS&APPETIZING 72-26 MAIN ST, FLUSHING, Queens, NY, 11367 A Food Inspection Department of Agriculture and Markets No data
2019-01-23 No data 7228 MAIN ST, Queens, FLUSHING, NY, 11367 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-03-13 No data 7226 MAIN ST, Queens, FLUSHING, NY, 11367 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-09-19 No data 7226 MAIN ST, Queens, FLUSHING, NY, 11367 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-03-07 No data 7226 MAIN ST, Queens, FLUSHING, NY, 11367 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-01-29 No data 7226 MAIN ST, Queens, FLUSHING, NY, 11367 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2970136 SCALE-01 INVOICED 2019-01-29 40 SCALE TO 33 LBS
2762086 SCALE-01 INVOICED 2018-03-20 40 SCALE TO 33 LBS
2673128 SCALE-01 INVOICED 2017-10-03 40 SCALE TO 33 LBS
2301913 SCALE-01 INVOICED 2016-03-17 40 SCALE TO 33 LBS
1582090 SCALE-01 INVOICED 2014-02-03 40 SCALE TO 33 LBS
222197 WH VIO INVOICED 2013-03-29 100 WH - W&M Hearable Violation
346312 CNV_SI INVOICED 2013-03-26 40 SI - Certificate of Inspection fee (scales)
342151 CNV_SI INVOICED 2012-11-09 40 SI - Certificate of Inspection fee (scales)
168992 WH VIO INVOICED 2011-04-18 100 WH - W&M Hearable Violation
314728 CNV_SI INVOICED 2010-06-29 40 SI - Certificate of Inspection fee (scales)

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1883097410 2020-05-05 0202 PPP 72-26 Main Street, FLUSHING, NY, 11367
Loan Status Date 2022-02-02
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 61900
Loan Approval Amount (current) 57800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 378478
Servicing Lender Name Empire State Bank
Servicing Lender Address 68 N Plank Rd, NEWBURGH, NY, 12550-2109
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address FLUSHING, QUEENS, NY, 11367-0001
Project Congressional District NY-06
Number of Employees 5
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 378478
Originating Lender Name Empire State Bank
Originating Lender Address NEWBURGH, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 58384.33
Forgiveness Paid Date 2021-05-13

Date of last update: 15 Mar 2025

Sources: New York Secretary of State