Search icon

MURRAY'S BAGELS CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: MURRAY'S BAGELS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Feb 1996 (29 years ago)
Entity Number: 2003303
ZIP code: 10007
County: New York
Place of Formation: New York
Address: 258 BROADWAY, APARTMENT 5D, NEW YORK, NY, United States, 10007

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ADAM POMERANTZ DOS Process Agent 258 BROADWAY, APARTMENT 5D, NEW YORK, NY, United States, 10007

Filings

Filing Number Date Filed Type Effective Date
960223000626 1996-02-23 CERTIFICATE OF INCORPORATION 1996-02-23

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2800796 SCALE-01 INVOICED 2018-06-19 20 SCALE TO 33 LBS
2620371 CL VIO CREDITED 2017-06-05 175 CL - Consumer Law Violation
2618455 SCALE-01 INVOICED 2017-05-31 20 SCALE TO 33 LBS
2362544 SCALE-01 INVOICED 2016-06-10 20 SCALE TO 33 LBS
2091010 WM VIO INVOICED 2015-05-28 100 WM - W&M Violation
332735 CNV_SI INVOICED 2012-04-05 20 SI - Certificate of Inspection fee (scales)
275216 CNV_SI INVOICED 2005-09-29 20 SI - Certificate of Inspection fee (scales)
18185 WH VIO INVOICED 2002-09-23 50 WH - W&M Hearable Violation
12082 CL VIO INVOICED 2002-09-20 100 CL - Consumer Law Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2023-10-06 Pleaded LABEL ON COMMODITY DOES NOT CLEARLY STATE THE NAME AND ADDRESS OF MANUFACTURER, PACKER OR DISTRIBUTOR 2 No data No data No data
2023-10-06 Pleaded Food service establishment fails to display sign that states "Plastic straws available upon request" in a size of at least 2 inches by 7 inches in font size 20 point or larger. 1 No data No data No data
2017-05-22 Pleaded REFUND POLICY NOT POSTED 1 1 No data No data
2015-05-16 Pleaded LABELS DO NOT CLEARLY STATE THE NET QUANTITY OF ITEMS IN CONTAINERS 2 2 No data No data
2015-05-16 Pleaded LABEL ON COMMODITY DOES NOT CLEARLY STATE THE NAME AND ADDRESS OF MANUFACTURER, PACKER OR DISTRIBUTOR 2 2 No data No data

USAspending Awards / Financial Assistance

Date:
2021-06-07
Awarding Agency Name:
Small Business Administration
Transaction Description:
RESTAURANT REVITALIZATION FUND
Obligated Amount:
943386.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-05-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
0.00
Date:
2020-04-17
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-14
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:
389780.00
Total Face Value Of Loan:
389780.00

Paycheck Protection Program

Date Approved:
2021-02-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
409010
Current Approval Amount:
409010
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
412611.56
Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
389780
Current Approval Amount:
389780
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
394717.21

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State