Search icon

LX AVENUE BAGELS, INC.

Company Details

Name: LX AVENUE BAGELS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 May 2002 (23 years ago)
Entity Number: 2766168
ZIP code: 10028
County: New York
Place of Formation: New York
Address: 1228 LEXINGTON AVE, NEW YORK, NY, United States, 10028
Address: 1228 LEXINGTON AVE, new York, NEW YORK, NY, United States, 10028

Contact Details

Phone +1 917-523-4972

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MOHAMMED KAMAL Chief Executive Officer 1228 LEXINGTON AVE, NEW YORK, NY, United States, 10028

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1228 LEXINGTON AVE, new York, NEW YORK, NY, United States, 10028

Licenses

Number Status Type Date End date
1312021-DCA Inactive Business 2009-03-23 2021-04-15

History

Start date End date Type Value
2024-11-15 2024-11-15 Address 1228 LEXINGTON AVE, NEW YORK, NY, 10028, USA (Type of address: Chief Executive Officer)
2006-05-16 2024-11-15 Address 1228 LEXINGTON AVE, NEW YORK, NY, 10028, USA (Type of address: Chief Executive Officer)
2006-05-16 2024-11-15 Address 1228 LEXINGTON AVE, NEW YORK, NY, 10028, USA (Type of address: Service of Process)
2002-05-13 2006-05-16 Address 34 CEDAR DRIVE, GREAT NECK, NY, 11021, USA (Type of address: Service of Process)
2002-05-13 2024-11-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
241115003340 2024-11-15 BIENNIAL STATEMENT 2024-11-15
140529006242 2014-05-29 BIENNIAL STATEMENT 2014-05-01
100526002119 2010-05-26 BIENNIAL STATEMENT 2010-05-01
080513002279 2008-05-13 BIENNIAL STATEMENT 2008-05-01
060516003124 2006-05-16 BIENNIAL STATEMENT 2006-05-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3174696 SWC-CIN-INT CREDITED 2020-04-10 175.41000366210938 Sidewalk Cafe Interest for Consent Fee
3164918 SWC-CON-ONL CREDITED 2020-03-03 2689.070068359375 Sidewalk Cafe Consent Fee
3005804 SWC-CON INVOICED 2019-03-21 445 Petition For Revocable Consent Fee
3005803 RENEWAL INVOICED 2019-03-21 510 Two-Year License Fee
2998303 SWC-CON-ONL INVOICED 2019-03-06 2628.610107421875 Sidewalk Cafe Consent Fee
2773785 SWC-CIN-INT INVOICED 2018-04-10 168.27000427246094 Sidewalk Cafe Interest for Consent Fee
2752688 SWC-CON-ONL INVOICED 2018-03-01 2579.60009765625 Sidewalk Cafe Consent Fee
2703813 SWC-CONADJ INVOICED 2017-12-01 0.009999999776483 Sidewalk Cafe Consent Fee Manual Adjustment
2592587 RENEWAL INVOICED 2017-04-18 510 Two-Year License Fee
2592588 SWC-CON CREDITED 2017-04-18 445 Petition For Revocable Consent Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2015-10-09 Pleaded BASE WALL/RAILING/FENCE IS HIGHER THAN 30 INCHES ABOVE THE FLOOR OF THE SIDEWALK CAF+. 1 1 No data No data
2014-03-24 Pleaded PERISHABLE FOOD: ITEM NOT PLAINLY AND CONSPICUOUSLY MARKED WITH THE LAST DAY OR DATE OF SALE OR THE LAST DAY OR DATE OF RECOMMENDED USAGE 3 3 No data No data
2014-03-24 Pleaded DELI ITEMS DO NOT HAVE PRICES DISPLAYED 5 5 No data No data

USAspending Awards / Financial Assistance

Date:
2021-02-24
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:
140266.00
Total Face Value Of Loan:
140266.00
Date:
2020-05-11
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
Date:
2020-05-03
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:
100190.00
Total Face Value Of Loan:
100190.00
Date:
2020-04-14
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

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
100190
Current Approval Amount:
100190
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
101130.67
Date Approved:
2021-02-24
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
140266
Current Approval Amount:
140266
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
141485.53

Court Cases

Court Case Summary

Filing Date:
2018-06-01
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
ISLAM,
Party Role:
Plaintiff
Party Name:
LX AVENUE BAGELS, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2015-09-28
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Americans with Disabilities Act - Other

Parties

Party Name:
MONGE
Party Role:
Plaintiff
Party Name:
LX AVENUE BAGELS, INC.
Party Role:
Defendant

Date of last update: 30 Mar 2025

Sources: New York Secretary of State