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
Name | Role | Address |
---|---|---|
DANNY FOSTER | Chief Executive Officer | 108-01 108TH ST, ROCKAWAY PARK, NY, United States, 11694 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 108-01 108TH ST, ROCKAWAY PARK, NY, United States, 11694 |
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 |
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) |
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 |
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 |
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 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State