Search icon

G.H.C. BAGELS CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: G.H.C. BAGELS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Oct 1993 (32 years ago)
Entity Number: 1766744
ZIP code: 10003
County: New York
Place of Formation: New York
Address: 51 UNIVERSITY PLACE, NEW YORK, NY, United States, 10003

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 51 UNIVERSITY PLACE, NEW YORK, NY, United States, 10003

Chief Executive Officer

Name Role Address
GEORGE KAROUNOS Chief Executive Officer 51 UNIVERSITY PLACE, NEW YORK, NY, United States, 10003

History

Start date End date Type Value
1993-10-25 2022-06-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
140109002614 2014-01-09 BIENNIAL STATEMENT 2013-10-01
111212002786 2011-12-12 BIENNIAL STATEMENT 2011-10-01
071029002463 2007-10-29 BIENNIAL STATEMENT 2007-10-01
051125002186 2005-11-25 BIENNIAL STATEMENT 2005-10-01
011009002068 2001-10-09 BIENNIAL STATEMENT 2001-10-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3076828 OL VIO INVOICED 2019-08-27 250 OL - Other Violation
3076829 WM VIO INVOICED 2019-08-27 100 WM - W&M Violation
3067410 CL VIO CREDITED 2019-07-30 175 CL - Consumer Law Violation
3067412 WM VIO CREDITED 2019-07-30 100 WM - W&M Violation
3067411 OL VIO CREDITED 2019-07-30 250 OL - Other Violation
3065669 SCALE-01 INVOICED 2019-07-25 20 SCALE TO 33 LBS

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2025-04-01 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 No data No data No data
2019-07-22 Pleaded LABELS DO NOT CLEARLY STATE THE NET QUANTITY OF ITEMS IN CONTAINERS 2 2 No data No data
2019-07-22 Pleaded LABEL ON COMMODITY DOES NOT CLEARLY STATE THE NAME AND ADDRESS OF MANUFACTURER, PACKER OR DISTRIBUTOR 2 2 No data No data
2019-07-22 Pleaded BUSINESS KEPT EXTERIOR DOOR OR WINDOW OPEN WHILE AN AIR CONDITIONER/CENTRAL COOLING SYSTEM WAS OPERATING THAT COOLED THE AREA ADJACENT TO THE DOOR OR WINDOW 1 1 No data No data
2019-07-22 Pleaded REFUND POLICY IS NOT POSTED AT CASH REGISTER/S OR AT THE ENTRANCES. 1 1 No data No data

USAspending Awards / Financial Assistance

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:
40412.00
Total Face Value Of Loan:
40412.00

Paycheck Protection Program

Jobs Reported:
11
Initial Approval Amount:
$40,412
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$40,412
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$40,877.34
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $32,330
Utilities: $4,082
Rent: $4,000

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State