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
040127000668 2004-01-27 CERTIFICATE OF INCORPORATION 2004-01-27

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2022-07-13 No data 10801 ROCKAWAY BEACH DR, Queens, ROCKAWAY PARK, NY, 11694 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-08-09 No data 108-01 ROCKAWAY BEACH DRIVE, Queens, QUEENS, NY, 11694 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-02-24 No data 10801 ROCKAWAY BEACH DR, Queens, ROCKAWAY PARK, NY, 11694 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-06-08 No data 10801 ROCKAWAY BEACH DR, Queens, ROCKAWAY PARK, NY, 11694 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-10-09 No data 10801 ROCKAWAY BEACH DR, Queens, ROCKAWAY PARK, NY, 11694 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-10-22 No data 10801 ROCKAWAY BEACH DR, Queens, ROCKAWAY PARK, NY, 11694 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-10-29 No data 10801 ROCKAWAY BEACH DR, Queens, ROCKAWAY PARK, NY, 11694 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-09-20 No data 10801 ROCKAWAY BEACH DR, Queens, ROCKAWAY PARK, NY, 11694 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-09-10 No data 10801 ROCKAWAY BEACH DR, Queens, ROCKAWAY PARK, NY, 11694 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-05-11 No data 10801 ROCKAWAY BEACH DR, Queens, ROCKAWAY PARK, NY, 11694 Out of Business 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
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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7177577205 2020-04-28 0202 PPP 108-01 Rockaway Beach Drive, Rockaway Park, NY, 11694
Loan Status Date 2021-08-11
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 28000
Loan Approval Amount (current) 28000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 28811
Servicing Lender Name Capital One, National Association
Servicing Lender Address 1680 Capital One Dr, MCLEAN, VA, 22102-3407
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Rockaway Park, QUEENS, NY, 11694-0001
Project Congressional District NY-05
Number of Employees 5
NAICS code 311811
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 28811
Originating Lender Name Capital One, National Association
Originating Lender Address MCLEAN, VA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 28332.89
Forgiveness Paid Date 2021-07-14

Date of last update: 29 Mar 2025

Sources: New York Secretary of State