Search icon

HILLSIDE BAGELS ON THE CORNER, INC.

Company Details

Name: HILLSIDE BAGELS ON THE CORNER, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Jul 1998 (27 years ago)
Entity Number: 2278885
ZIP code: 10305
County: Richmond
Place of Formation: New York
Activity Description: Catering for all meetings and events: hot/cold catering, breakfast & lunch.
Address: 541A Liberty Avenue, STATEN ISLAND, NY, United States, 10305
Principal Address: 1664 Richmond Road, Staten Island, NY, United States, 10306

Contact Details

Phone +1 718-980-6363

Phone +1 718-300-6227

Website http://www.hillsidegourmet.nyc

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
7HLZ2 Obsolete Non-Manufacturer 2015-11-27 2024-03-02 2022-10-18 No data

Contact Information

POC JASPAL P BAGHA
Phone +1 718-300-6227
Address 1664 RICHMOND RD, STATEN ISLAND, NY, 10304 2322, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

DOS Process Agent

Name Role Address
JASPAL BAGHA DOS Process Agent 541A Liberty Avenue, STATEN ISLAND, NY, United States, 10305

Chief Executive Officer

Name Role Address
JASPAL BAGHA Chief Executive Officer 541A LIBERTY AVENUE, STATEN ISLAND, NY, United States, 10305

Licenses

Number Status Type Date End date
1066701-DCA Inactive Business 2000-11-21 2021-12-31

History

Start date End date Type Value
1998-07-14 2023-02-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1998-07-14 2023-02-08 Address 729 TYSENS LANE, STATEN ISLAND, NY, 10306, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230208002038 2023-02-08 BIENNIAL STATEMENT 2022-07-01
980731000001 1998-07-31 CERTIFICATE OF AMENDMENT 1998-07-31
980714000655 1998-07-14 CERTIFICATE OF INCORPORATION 1998-07-14

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2022-10-12 No data 1664 RICHMOND RD, Staten Island, STATEN ISLAND, NY, 10304 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-08-06 No data 1664 RICHMOND RD, Staten Island, STATEN ISLAND, NY, 10304 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-05-01 No data 1664 RICHMOND RD, Staten Island, STATEN ISLAND, NY, 10304 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-04-23 No data 1664 RICHMOND RD, Staten Island, STATEN ISLAND, NY, 10304 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-06-22 No data 1664 RICHMOND RD, Staten Island, STATEN ISLAND, NY, 10304 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-03-29 No data 1664 RICHMOND RD, Staten Island, STATEN ISLAND, NY, 10304 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-07-07 No data 1664 RICHMOND RD, Staten Island, STATEN ISLAND, NY, 10304 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-02-18 No data 1664 RICHMOND RD, Staten Island, STATEN ISLAND, NY, 10304 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-02-06 No data 1664 RICHMOND RD, Staten Island, STATEN ISLAND, NY, 10304 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-04-25 No data 1664 RICHMOND RD, Staten Island, STATEN ISLAND, NY, 10304 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3538296 OL VIO CREDITED 2022-10-18 100 OL - Other Violation
3536493 SCALE-01 INVOICED 2022-10-12 20 SCALE TO 33 LBS
3358357 SCALE-01 INVOICED 2021-08-09 20 SCALE TO 33 LBS
3129717 RENEWAL INVOICED 2019-12-18 200 Tobacco Retail Dealer Renewal Fee
2806522 WM VIO INVOICED 2018-07-06 100 WM - W&M Violation
2805866 SCALE-01 INVOICED 2018-07-03 20 SCALE TO 33 LBS
2709447 RENEWAL INVOICED 2017-12-13 110 Cigarette Retail Dealer Renewal Fee
2551598 SCALE-01 INVOICED 2017-02-13 20 SCALE TO 33 LBS
2217092 RENEWAL INVOICED 2015-11-16 110 Cigarette Retail Dealer Renewal Fee
1583557 TS VIO INVOICED 2014-02-05 1500 TS - State Fines (Tobacco)

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2022-10-12 Pleaded STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 2 2 No data No data
2018-06-22 Pleaded LABEL ON COMMODITY DOES NOT CLEARLY STATE THE NAME AND ADDRESS OF MANUFACTURER, PACKER OR DISTRIBUTOR 2 2 No data No data
2018-06-22 Pleaded LABELS DO NOT CLEARLY STATE THE NET QUANTITY OF ITEMS IN CONTAINERS 2 2 No data No data
2014-01-02 Pleaded REFUND POLICY IS NOT POSTED AT CASH REGISTER/S OR AT THE ENTRANCES. 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9381718006 2020-07-07 0202 PPP 1664 Richmond Road, Staten Island, NY, 10304-2322
Loan Status Date 2021-08-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18617
Loan Approval Amount (current) 18617
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Unanswered
Project Address Staten Island, RICHMOND, NY, 10304-2322
Project Congressional District NY-11
Number of Employees 2
NAICS code 721199
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 18799.6
Forgiveness Paid Date 2021-07-02
6095308410 2021-02-10 0202 PPS 1664 Richmond Rd, Staten Island, NY, 10304-2322
Loan Status Date 2021-09-25
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17476
Loan Approval Amount (current) 17476
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Staten Island, RICHMOND, NY, 10304-2322
Project Congressional District NY-11
Number of Employees 2
NAICS code 812990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 17556.44
Forgiveness Paid Date 2021-08-04

Date of last update: 21 Apr 2025

Sources: New York Secretary of State