Search icon

BROADWAY BAGELS, INC.

Company Details

Name: BROADWAY BAGELS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Aug 2002 (23 years ago)
Entity Number: 2802970
ZIP code: 10036
County: New York
Place of Formation: New York
Address: 515 WEST 42ND STREET, NEW YORK, NY, United States, 10036

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
YOUNG IN YOU Chief Executive Officer 515 W 42ND ST, NEW YORK, NY, United States, 10036

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 515 WEST 42ND STREET, NEW YORK, NY, United States, 10036

History

Start date End date Type Value
2004-09-27 2008-08-07 Address NONE, NONE, NONE, NY, 00000, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
140812006675 2014-08-12 BIENNIAL STATEMENT 2014-08-01
130530002264 2013-05-30 BIENNIAL STATEMENT 2013-08-01
100819002804 2010-08-19 BIENNIAL STATEMENT 2010-08-01
080807003658 2008-08-07 BIENNIAL STATEMENT 2008-08-01
060804002068 2006-08-04 BIENNIAL STATEMENT 2006-08-01
040927002708 2004-09-27 BIENNIAL STATEMENT 2004-08-01
020820000641 2002-08-20 CERTIFICATE OF INCORPORATION 2002-08-20

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-06-16 No data 515 W 42ND ST, Manhattan, NEW YORK, NY, 10036 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-02-08 No data 515 W 42ND ST, Manhattan, NEW YORK, NY, 10036 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-02-23 No data 515 W 42ND ST, Manhattan, NEW YORK, NY, 10036 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-07-02 No data 515 W 42ND ST, Manhattan, NEW YORK, NY, 10036 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
2745856 WM VIO INVOICED 2018-02-20 25 WM - W&M Violation
2745465 SCALE-01 INVOICED 2018-02-20 20 SCALE TO 33 LBS
2569163 SCALE-01 INVOICED 2017-03-03 20 SCALE TO 33 LBS
1724395 SCALE-01 INVOICED 2014-07-09 20 SCALE TO 33 LBS
22612 PL VIO INVOICED 2003-12-31 75 PL - Padlock Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2018-02-08 Pleaded LABELS DO NOT CLEARLY STATE THE NAME AND ADDRESS OF MANUFACTURER,PACKER OR DISTRIBUTOR 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8051138306 2021-01-29 0202 PPP 515 W 42nd St, New York, NY, 10036-6205
Loan Status Date 2021-10-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 28300
Loan Approval Amount (current) 28300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
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, 10036-6205
Project Congressional District NY-12
Number of Employees 5
NAICS code 311811
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 28465.87
Forgiveness Paid Date 2021-09-07

Date of last update: 30 Mar 2025

Sources: New York Secretary of State