Search icon

J.A.K. BAGELS, INC.

Company Details

Name: J.A.K. BAGELS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Apr 2001 (24 years ago)
Entity Number: 2625105
ZIP code: 10305
County: Richmond
Place of Formation: New York
Address: 1160 BAY STREET, STATEN ISLAND, NY, United States, 10305
Principal Address: 1160 BAY ST, STATEN ISLAND, NY, United States, 10305

Contact Details

Phone +1 718-815-1677

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1160 BAY STREET, STATEN ISLAND, NY, United States, 10305

Chief Executive Officer

Name Role Address
TANYA MACHADO Chief Executive Officer 1160 BAY ST, STATEN ISLAND, NY, United States, 10305

Licenses

Number Status Type Date End date
1094798-DCA Inactive Business 2001-10-10 2018-12-31

History

Start date End date Type Value
2001-04-05 2007-04-17 Address 1160-1162 BAY STREET, STATEN ISLAND, NY, 10305, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130424002183 2013-04-24 BIENNIAL STATEMENT 2013-04-01
110419002519 2011-04-19 BIENNIAL STATEMENT 2011-04-01
090415002382 2009-04-15 BIENNIAL STATEMENT 2009-04-01
070417003056 2007-04-17 BIENNIAL STATEMENT 2007-04-01
050608002731 2005-06-08 BIENNIAL STATEMENT 2005-04-01
030418002070 2003-04-18 BIENNIAL STATEMENT 2003-04-01
010405000647 2001-04-05 CERTIFICATE OF INCORPORATION 2001-04-05

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2019-06-03 No data 1160 BAY ST, Staten Island, STATEN ISLAND, NY, 10305 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-10-15 No data 1160 BAY ST, Staten Island, STATEN ISLAND, NY, 10305 No Evidence of Activity Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-08-27 No data 1160 BAY ST, Staten Island, STATEN ISLAND, NY, 10305 No Evidence of Activity Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-06-15 No data 1160 BAY ST, Staten Island, STATEN ISLAND, NY, 10305 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-04-04 No data 1160 BAY ST, Staten Island, STATEN ISLAND, NY, 10305 No Evidence of Activity Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-12-02 No data 1160 BAY ST, Staten Island, STATEN ISLAND, NY, 10305 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-05-08 No data 1160 BAY ST, Staten Island, STATEN ISLAND, NY, 10305 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-02-05 No data 1160 BAY ST, Staten Island, STATEN ISLAND, NY, 10305 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-06-29 No data 1160 BAY ST, Staten Island, STATEN ISLAND, NY, 10305 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-03-19 No data 1160 BAY ST, Staten Island, STATEN ISLAND, NY, 10305 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
2798729 TS VIO INVOICED 2018-06-12 2500 TS - State Fines (Tobacco)
2798728 SS VIO INVOICED 2018-06-12 50 SS - State Surcharge (Tobacco)
2770681 SS VIO CREDITED 2018-04-04 50 SS - State Surcharge (Tobacco)
2770679 TO VIO INVOICED 2018-04-04 2000 'TO - Tobacco Other
2652004 SS VIO INVOICED 2017-08-04 50 SS - State Surcharge (Tobacco)
2652005 TS VIO INVOICED 2017-08-04 1500 TS - State Fines (Tobacco)
2612442 OL VIO INVOICED 2017-05-16 375 OL - Other Violation
2612441 CL VIO INVOICED 2017-05-16 175 CL - Consumer Law Violation
2611674 SCALE-01 INVOICED 2017-05-15 20 SCALE TO 33 LBS
2608016 TP VIO INVOICED 2017-05-09 1000 TP - Tobacco Fine Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2017-12-02 Hearing Decision SOLD OR OFFERED FOR SALE A CIGAR FOR $3 OR LESS (INCLUDING SALES TAX) THAT WAS NOT IN A PACKAGE OF AT LEAST 4 CIGARS 1 No data 1 No data
2017-12-02 Hearing Decision SELLING TOBACCO PRODUCTS OR HERBAL CIGARETTES WITH A SUSPENDED OR REVOKED NYS TOBACCO REGISTRATION 1 No data 1 No data
2017-05-08 Pleaded NO RECEIPT GIVEN UPON REQUEST 1 1 No data No data
2017-05-08 Pleaded SALE OF EXPIRED MEDS: BUSINESS OFFERED FOR SALE OVER-THE COUNTER MEDICATION LATER THAN EXPIRATION DATE ON THE LABEL. 1 1 No data No data
2017-02-05 Default Decision SOLD TOBACCO PRODUCTS TO A PERSON UNDER 21 YEARS OF AGE 1 No data 1 No data
2017-02-05 Default Decision SOLD TOBACCO PRODUCTS TO PERSON UNDER 18 YEARS OF AGE 1 No data 1 No data
2016-06-29 Pleaded SALE OF EXPIRED MEDS: BUSINESS OFFERED FOR SALE OVER-THE COUNTER MEDICATION LATER THAN EXPIRATION DATE ON THE LABEL. 4 4 No data No data
2016-03-19 Hearing Decision SOLD TOBACCO PRODUCTS TO A PERSON UNDER 21 YEARS OF AGE 1 No data 1 No data
2016-03-19 Hearing Decision SOLD OR OFFERED FOR SALE A CIGAR FOR $3 OR LESS (INCLUDING SALES TAX) THAT WAS NOT IN A PACKAGE OF AT LEAST 4 CIGARS 1 No data 1 No data
2016-03-19 Hearing Decision SOLD TOBACCO PRODUCTS TO PERSON UNDER 18 YEARS OF AGE 1 No data 1 No data

Date of last update: 30 Mar 2025

Sources: New York Secretary of State