Search icon

HILLSIDE BAGELS ON THE CORNER, INC.

Company claim

Is this your business?

Get access!

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

Website http://www.hillsidegourmet.nyc

Phone +1 718-980-6363

Phone +1 718-300-6227

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

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

Unique Entity ID

CAGE Code:
7HLZ2
UEI Expiration Date:
2018-10-17

Business Information

Doing Business As:
HILLSIDE GOURMET
Activation Date:
2017-10-17
Initial Registration Date:
2015-11-23

Commercial and government entity program

CAGE number:
7HLZ2
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-02
CAGE Expiration:
2022-10-18

Contact Information

POC:
JASPAL P BAGHA

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

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

USAspending Awards / Financial Assistance

Date:
2021-12-21
Awarding Agency Name:
Small Business Administration
Transaction Description:
AWARDTYPE: DIRECT PAYMENT FOR SPECIFIED USE ACTIVITIES TO BE PERFORMED: CONTINUE BUSINESS DELIVERABLES: ECONOMIC RELIEF TO SMALL BUSINESSES IMPACTED BY COVID-19. EXPECTED OUTCOMES: PROVIDE ECONOMIC RELIEF TO BUSINESSES THAT ARE CURRENTLY EXPERIENCING A TEMPORARY LOSS OF REVENUE. INTENDED BENEFICIARIES: SMALL BUSINESSES SUBRECIPIENT ACTIVITIES: NA
Obligated Amount:
15000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2021-02-10
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:
17476.00
Total Face Value Of Loan:
17476.00
Date:
2020-07-07
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:
18617.00
Total Face Value Of Loan:
18617.00
Date:
2020-05-23
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:
150000.00

Paycheck Protection Program

Jobs Reported:
2
Initial Approval Amount:
$18,617
Date Approved:
2020-07-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$18,617
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$18,799.6
Servicing Lender:
Cross River Bank
Use of Proceeds:
Payroll: $18,617
Jobs Reported:
2
Initial Approval Amount:
$17,476
Date Approved:
2021-02-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$17,476
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$17,556.44
Servicing Lender:
Cross River Bank
Use of Proceeds:
Payroll: $17,476

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Jul 2025

Sources: New York Secretary of State