Search icon

H & L BAGELS, INC.

Company Details

Name: H & L BAGELS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Apr 1994 (31 years ago)
Entity Number: 1811757
ZIP code: 11209
County: Kings
Place of Formation: New York
Address: 8818 THIRD AVE, BROOKLYN, NY, United States, 11209

Contact Details

Phone +1 718-748-6626

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
FRANK CAPOBIANCO DOS Process Agent 8818 THIRD AVE, BROOKLYN, NY, United States, 11209

Chief Executive Officer

Name Role Address
FRANK CAPOBIANCO Chief Executive Officer 8818 THIRD AVE, BROOKLYN, NY, United States, 11209

Licenses

Number Status Type Date End date
1043341-DCA Inactive Business 2000-09-21 2011-12-31

History

Start date End date Type Value
2000-04-26 2002-09-04 Address 44 DELMAR AVENUE, STATEN ISLAND, NY, 10312, USA (Type of address: Chief Executive Officer)
1996-06-07 2000-04-26 Address 181 CARLYLE GREEN, STATEN ISLAND, NY, 10312, USA (Type of address: Chief Executive Officer)
1996-06-07 2002-09-04 Address 8818 THIRD AVE, BROOKLYN, NY, 11209, USA (Type of address: Principal Executive Office)
1994-07-18 2002-09-04 Address 8818 THIRD AVENUE, BROOKLYN, NY, 11209, USA (Type of address: Service of Process)
1994-04-13 1994-07-18 Address 8811 THIRD AVENUE, BROOKLYN, NY, 11209, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200401060288 2020-04-01 BIENNIAL STATEMENT 2020-04-01
160401006008 2016-04-01 BIENNIAL STATEMENT 2016-04-01
140410006018 2014-04-10 BIENNIAL STATEMENT 2014-04-01
121012002330 2012-10-12 BIENNIAL STATEMENT 2012-04-01
100423002241 2010-04-23 BIENNIAL STATEMENT 2010-04-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3061533 SCALE-01 INVOICED 2019-07-15 20 SCALE TO 33 LBS
2585535 SCALE-01 INVOICED 2017-04-05 20 SCALE TO 33 LBS
2506936 OL VIO INVOICED 2016-12-08 125 OL - Other Violation
2505897 SCALE-01 INVOICED 2016-12-07 20 SCALE TO 33 LBS
2223571 SCALE-01 INVOICED 2015-11-27 20 SCALE TO 33 LBS
1741072 SCALE-01 INVOICED 2014-07-24 20 SCALE TO 33 LBS
336033 CNV_SI INVOICED 2012-01-11 20 SI - Certificate of Inspection fee (scales)
325960 CNV_SI INVOICED 2011-10-24 20 SI - Certificate of Inspection fee (scales)
123036 CL VIO INVOICED 2010-12-07 250 CL - Consumer Law Violation
139570 WH VIO INVOICED 2010-11-29 100 WH - W&M Hearable Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2016-12-02 Pleaded STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 1 1 No data No data

USAspending Awards / Financial Assistance

Date:
2020-05-14
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:
23290.00
Total Face Value Of Loan:
23290.00

Date of last update: 15 Mar 2025

Sources: New York Secretary of State