Search icon

BAY RIDGE BAGELS, INC.

Company Details

Name: BAY RIDGE BAGELS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Sep 1994 (31 years ago)
Entity Number: 1855096
ZIP code: 11209
County: Kings
Place of Formation: New York
Address: 8002 3RD AVE, BROOKLYN, NY, United States, 11209
Principal Address: 152 JANSEN ST, STATEN ISLAND, NY, United States, 10312

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JAMES CLARK Chief Executive Officer BAGEL BOY, 8002 3RD AVE, BROOKLYN, NY, United States, 11209

DOS Process Agent

Name Role Address
BAGEL BOY DOS Process Agent 8002 3RD AVE, BROOKLYN, NY, United States, 11209

History

Start date End date Type Value
2022-11-22 2024-11-05 Address 8002 3RD AVE, BROOKLYN, NY, 11209, 3802, USA (Type of address: Service of Process)
2022-11-22 2024-11-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-11-22 2024-11-05 Address BAGEL BOY, 8002 3RD AVE, BROOKLYN, NY, 11209, 3802, USA (Type of address: Chief Executive Officer)
2021-07-01 2022-11-22 Address BAGEL BOY, 8002 3RD AVE, BROOKLYN, NY, 11209, 3802, USA (Type of address: Chief Executive Officer)
2021-07-01 2022-11-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
241105001073 2024-11-05 BIENNIAL STATEMENT 2024-11-05
221122001019 2022-11-22 BIENNIAL STATEMENT 2022-11-22
210701000215 2021-07-01 BIENNIAL STATEMENT 2021-07-01
160825002003 2016-08-25 BIENNIAL STATEMENT 2014-09-01
120912006468 2012-09-12 BIENNIAL STATEMENT 2012-09-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3042047 WM VIO INVOICED 2019-06-03 75 WM - W&M Violation
3040092 SCALE-01 INVOICED 2019-05-28 40 SCALE TO 33 LBS
2646437 SCALE-01 INVOICED 2017-07-25 20 SCALE TO 33 LBS
2334031 WM VIO INVOICED 2016-04-27 325 WM - W&M Violation
2329864 SCALE-01 INVOICED 2016-04-20 40 SCALE TO 33 LBS
1727076 WM VIO INVOICED 2014-07-14 50 WM - W&M Violation
1726159 SCALE-01 INVOICED 2014-07-11 40 SCALE TO 33 LBS
336036 CNV_SI INVOICED 2012-01-13 40 SI - Certificate of Inspection fee (scales)
329546 CNV_SI INVOICED 2011-09-06 40 SI - Certificate of Inspection fee (scales)
140753 WH VIO INVOICED 2010-11-15 200 WH - W&M Hearable Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2019-05-16 Pleaded LABELS DO NOT CLEARLY STATE THE NET QUANTITY OF ITEMS IN CONTAINERS 2 2 No data No data
2019-05-16 Pleaded LABELS DO NOT CLEARLY STATE THE NAME AND ADDRESS OF MANUFACTURER,PACKER OR DISTRIBUTOR 1 1 No data No data
2016-04-16 Pleaded DELI ITEMS DO NOT HAVE PRICES DISPLAYED 1 1 No data No data
2016-04-16 Pleaded NO FALSE LABELS 1 1 No data No data
2014-07-08 Pleaded LABEL ON COMMODITY DOES NOT CLEARLY STATE THE NAME AND ADDRESS OF MANUFACTURER, PACKER OR DISTRIBUTOR 1 1 No data No data
2014-07-08 Pleaded LABELS DO NOT CLEARLY STATE THE NET QUANTITY OF ITEMS IN CONTAINERS 1 1 No data No data

USAspending Awards / Financial Assistance

Date:
2020-04-28
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:
162500.00
Total Face Value Of Loan:
162500.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
162500
Current Approval Amount:
162500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
164021.18

Date of last update: 15 Mar 2025

Sources: New York Secretary of State