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
020513000200 2002-05-13 CERTIFICATE OF INCORPORATION 2002-05-13

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2018-08-02 No data 1228 LEXINGTON AVE, Manhattan, NEW YORK, NY, 10028 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-07-11 No data 1228 LEXINGTON AVE, Manhattan, NEW YORK, NY, 10028 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-06-06 No data 1228 LEXINGTON AVE, Manhattan, NEW YORK, NY, 10028 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-10-09 No data 1228 LEXINGTON AVE, Manhattan, NEW YORK, NY, 10028 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-03-24 No data 1228 LEXINGTON AVE, Manhattan, NEW YORK, NY, 10028 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
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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4385457706 2020-05-01 0202 PPP 1228 Lexington Avenue, New York, NY, 10028
Loan Status Date 2021-06-30
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 100190
Loan Approval Amount (current) 100190
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10028-0001
Project Congressional District NY-12
Number of Employees 20
NAICS code 445291
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 101130.67
Forgiveness Paid Date 2021-04-08
3906728506 2021-02-24 0202 PPS 1228 Lexington Ave, New York, NY, 10028-1407
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 140266
Loan Approval Amount (current) 140266
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10028-1407
Project Congressional District NY-12
Number of Employees 16
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 141485.53
Forgiveness Paid Date 2022-01-06

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1804895 Fair Labor Standards Act 2018-06-01 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action granted
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2018-06-01
Termination Date 2020-12-16
Date Issue Joined 2019-05-16
Pretrial Conference Date 2019-04-25
Section 0201
Sub Section FL
Status Terminated

Parties

Name ISLAM,
Role Plaintiff
Name LX AVENUE BAGELS, INC.
Role Defendant
1507645 Americans with Disabilities Act - Other 2015-09-28 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2015-09-28
Termination Date 2016-12-13
Date Issue Joined 2016-05-12
Pretrial Conference Date 2016-06-14
Section 1218
Sub Section 8
Status Terminated

Parties

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

Date of last update: 30 Mar 2025

Sources: New York Secretary of State