Search icon

MANOR BAGELS OF SI, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: MANOR BAGELS OF SI, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Sep 2000 (25 years ago)
Entity Number: 2558060
ZIP code: 10314
County: Richmond
Place of Formation: New York
Address: 931-933 MANOR ROAD, STATEN ISLAND, NY, United States, 10314
Principal Address: 931-933 MANOR RD, STATEN ISLAND, NY, United States, 10314

Contact Details

Phone +1 718-370-1292

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 931-933 MANOR ROAD, STATEN ISLAND, NY, United States, 10314

Chief Executive Officer

Name Role Address
NORA MENDEZ Chief Executive Officer 931-933 MANOR RD, STATEN ISLAND, NY, United States, 10314

Licenses

Number Status Type Date End date
1275332-DCA Inactive Business 2008-01-04 2014-12-31
1176683-DCA Inactive Business 2004-08-10 2009-12-31
1121628-DCA Inactive Business 2002-09-12 2004-12-31

History

Start date End date Type Value
2007-06-18 2013-02-04 Address 931-933 MANOR RD, STATEN ISLAND, NY, 10314, USA (Type of address: Chief Executive Officer)
2006-09-18 2007-06-18 Address 30 OVERHILL DR, NORTH BRUNSWICK, NJ, 08902, USA (Type of address: Service of Process)
2005-04-20 2007-06-18 Address 931-933 MANOR ROAD, STATEN ISLAND, NY, 10314, USA (Type of address: Principal Executive Office)
2005-04-20 2007-06-18 Address 931-933 MANOR ROAD, STATEN ISLAND, NY, 10314, USA (Type of address: Chief Executive Officer)
2005-04-20 2006-09-18 Address 107 BRAISTED AVE, STATEN ISLAND, NY, 10314, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130204006945 2013-02-04 BIENNIAL STATEMENT 2012-09-01
110315002399 2011-03-15 BIENNIAL STATEMENT 2010-09-01
080829002543 2008-08-29 BIENNIAL STATEMENT 2008-09-01
070618000513 2007-06-18 CERTIFICATE OF CHANGE 2007-06-18
070618002001 2007-06-18 AMENDMENT TO BIENNIAL STATEMENT 2006-09-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
220168 SS VIO INVOICED 2013-05-08 50 SS - State Surcharge (Tobacco)
220167 TP VIO INVOICED 2013-05-08 750 TP - Tobacco Fine Violation
220166 TS VIO INVOICED 2013-05-08 750 TS - State Fines (Tobacco)
893459 RENEWAL INVOICED 2012-10-22 110 CRD Renewal Fee
893460 RENEWAL INVOICED 2011-01-10 110 CRD Renewal Fee
320979 CNV_SI INVOICED 2010-04-15 40 SI - Certificate of Inspection fee (scales)
141071 WH VIO INVOICED 2010-04-08 50 WH - W&M Hearable Violation
893461 RENEWAL INVOICED 2008-11-05 110 CRD Renewal Fee
893458 LICENSE INVOICED 2008-01-07 55 Cigarette Retail Dealer License Fee
677642 RENEWAL INVOICED 2007-12-12 110 CRD Renewal Fee

USAspending Awards / Financial Assistance

Date:
2008-03-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
100000.00
Total Face Value Of Loan:
100000.00
Date:
2008-02-20
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
-50000.00
Total Face Value Of Loan:
50000.00
Date:
2007-12-12
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
50000.00
Total Face Value Of Loan:
50000.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State