Search icon

108 BAGEL CORP.

Company Details

Name: 108 BAGEL CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Jan 2004 (21 years ago)
Entity Number: 3005403
ZIP code: 11694
County: Queens
Place of Formation: New York
Address: 108-01 108TH ST, ROCKAWAY PARK, NY, United States, 11694

Contact Details

Phone +1 718-634-3200

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DANNY FOSTER Chief Executive Officer 108-01 108TH ST, ROCKAWAY PARK, NY, United States, 11694

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 108-01 108TH ST, ROCKAWAY PARK, NY, United States, 11694

Licenses

Number Status Type Date Last renew date End date Address Description
0081-23-122821 No data Alcohol sale 2023-04-18 2023-04-18 2026-04-30 193 BEACH 108TH STREET AKA 108, ROCKAWAY PARK, New York, 11694 Grocery Store
1252802-DCA Inactive Business 2007-04-25 No data 2020-05-10 No data No data
1236627-DCA Active Business 2006-08-21 No data 2023-12-31 No data No data

History

Start date End date Type Value
2004-01-27 2021-11-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2004-01-27 2006-02-10 Address 193 BEACH 108TH STREET, ROCKAWAY PARK, NY, 11694, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140311002027 2014-03-11 BIENNIAL STATEMENT 2014-01-01
120410002305 2012-04-10 BIENNIAL STATEMENT 2012-01-01
100114002011 2010-01-14 BIENNIAL STATEMENT 2010-01-01
080102002029 2008-01-02 BIENNIAL STATEMENT 2008-01-01
060210002752 2006-02-10 BIENNIAL STATEMENT 2006-01-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3405617 RENEWAL INVOICED 2022-01-06 200 Tobacco Retail Dealer Renewal Fee
3174338 SWC-CIN-INT CREDITED 2020-04-10 269.2799987792969 Sidewalk Cafe Interest for Consent Fee
3164845 SWC-CON-ONL CREDITED 2020-03-03 4128.14013671875 Sidewalk Cafe Consent Fee
3157234 SWC-CON-ONL INVOICED 2020-02-10 4035.320068359375 Sidewalk Cafe Consent Fee
3157233 SWC-CON CREDITED 2020-02-10 445 Petition For Revocable Consent Fee
3157235 SWC-CIN-INT INVOICED 2020-02-10 263.2200012207031 Sidewalk Cafe Interest for Consent Fee
3157232 LICENSE CREDITED 2020-02-10 510 Sidewalk Cafe License Fee
3157237 RENEWAL INVOICED 2020-02-10 510 Two-Year License Fee
3157238 SWC-CON INVOICED 2020-02-10 445 Petition For Revocable Consent Fee
3123442 RENEWAL INVOICED 2019-12-05 200 Tobacco Retail Dealer Renewal Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2018-10-09 Pleaded SOLD CIGARETTES TO A PERSON UNDER 21 YEARS OF AGE 1 1 No data No data
2015-05-30 No data FAILED TO CONSPICUOUSLY POST COMBINED LICENSE / COMPLAINT SIGN 1 No data No data No data

USAspending Awards / Financial Assistance

Date:
2020-06-12
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:
95400.00
Total Face Value Of Loan:
95400.00
Date:
2020-04-28
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:
28000.00
Total Face Value Of Loan:
28000.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
28000
Current Approval Amount:
28000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
28332.89

Date of last update: 29 Mar 2025

Sources: New York Secretary of State