Search icon

SEGUINE BAGEL BAKERY, INC.

Company Details

Name: SEGUINE BAGEL BAKERY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 May 1995 (30 years ago)
Entity Number: 1920929
ZIP code: 10307
County: Richmond
Place of Formation: New York
Address: 5840 AMBOY ROAD, STATEN ISLAND, NY, United States, 10307
Principal Address: 652 SHELDON AVE, STATEN ISLAND, NY, United States, 10312

Contact Details

Phone +1 718-966-6097

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 5840 AMBOY ROAD, STATEN ISLAND, NY, United States, 10307

Chief Executive Officer

Name Role Address
MARYANNE YANDOLI Chief Executive Officer 123 CARTERT ST, STATEN ISLAND, NY, United States, 10307

Licenses

Number Status Type Date End date
1070232-DCA Inactive Business 2003-02-04 2018-12-31

Filings

Filing Number Date Filed Type Effective Date
970520002201 1997-05-20 BIENNIAL STATEMENT 1997-05-01
950510000572 1995-05-10 CERTIFICATE OF INCORPORATION 1995-05-10

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3450869 OL VIO INVOICED 2022-05-27 100 OL - Other Violation
3450868 CL VIO INVOICED 2022-05-27 150 CL - Consumer Law Violation
3430954 CL VIO CREDITED 2022-03-25 150 CL - Consumer Law Violation
3430955 OL VIO CREDITED 2022-03-25 100 OL - Other Violation
3428125 SCALE-01 INVOICED 2022-03-18 20 SCALE TO 33 LBS
2757135 SCALE-01 INVOICED 2018-03-08 20 SCALE TO 33 LBS
2593961 SCALE-01 INVOICED 2017-04-21 20 SCALE TO 33 LBS
2493239 RENEWAL INVOICED 2016-11-19 110 Cigarette Retail Dealer Renewal Fee
2263364 LATE CREDITED 2016-01-23 100 Scale Late Fee
2243697 SCALE-01 INVOICED 2015-12-29 20 SCALE TO 33 LBS

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2022-03-17 Default Decision 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 1 No data
2022-03-17 Default Decision STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 2 No data 2 No data

USAspending Awards / Financial Assistance

Date:
2021-03-20
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:
31000.00
Total Face Value Of Loan:
31000.00
Date:
2020-05-03
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:
24700.00
Total Face Value Of Loan:
24700.00
Date:
2020-04-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
8000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2021-03-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
31000
Current Approval Amount:
31000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
31255.75
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
24700
Current Approval Amount:
24700
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
24919.56

Date of last update: 14 Mar 2025

Sources: New York Secretary of State