Search icon

BEDFORD BAGELS, INC.

Company Details

Name: BEDFORD BAGELS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Apr 2004 (21 years ago)
Entity Number: 3045529
ZIP code: 11211
County: Kings
Place of Formation: New York
Address: 189 BEDFORD AVE, BROOKLYN, NY, United States, 11211

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 189 BEDFORD AVE, BROOKLYN, NY, United States, 11211

Chief Executive Officer

Name Role Address
ANTHONY CROCIATA Chief Executive Officer 189 BEDFORD AVE, BROOKLYN, NY, United States, 11211

History

Start date End date Type Value
2012-05-22 2014-06-25 Address 189 BEDFORD AVE, BROOKLYN, NY, 11211, USA (Type of address: Chief Executive Officer)
2012-05-22 2014-06-25 Address 189 BEDFORD AVE, BROOKLYN, NY, 11211, USA (Type of address: Principal Executive Office)
2006-05-22 2012-05-22 Address 189 BEDFORD AVE, BROOKLYN, NY, 11211, USA (Type of address: Chief Executive Officer)
2006-05-22 2012-05-22 Address 189 BEDFORD AVE, BROOKLYN, NY, 11211, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
140625002082 2014-06-25 BIENNIAL STATEMENT 2014-04-01
120522002044 2012-05-22 BIENNIAL STATEMENT 2012-04-01
100713002265 2010-07-13 BIENNIAL STATEMENT 2010-04-01
080613002354 2008-06-13 BIENNIAL STATEMENT 2008-04-01
060522002734 2006-05-22 BIENNIAL STATEMENT 2006-04-01
040427000346 2004-04-27 CERTIFICATE OF INCORPORATION 2004-04-27

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2020-08-20 No data 189 BEDFORD AVE, Brooklyn, BROOKLYN, NY, 11211 Warning 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
347482 LATE INVOICED 2013-07-24 100 Scale Late Fee
347483 CNV_SI INVOICED 2013-06-24 20 SI - Certificate of Inspection fee (scales)
140927 WH VIO INVOICED 2010-04-26 150 WH - W&M Hearable Violation
318853 CNV_SI INVOICED 2010-03-18 20 SI - Certificate of Inspection fee (scales)
302862 CNV_SI INVOICED 2008-07-23 20 SI - Certificate of Inspection fee (scales)
283383 CNV_SI INVOICED 2006-06-19 20 SI - Certificate of Inspection fee (scales)
272774 CNV_SI INVOICED 2004-12-22 20 SI - Certificate of Inspection fee (scales)

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2932607301 2020-04-29 0202 PPP 189 Bedford Ave, BROOKLYN, NY, 11211
Loan Status Date 2022-02-02
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 114500
Loan Approval Amount (current) 114500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 378478
Servicing Lender Name Empire State Bank
Servicing Lender Address 68 N Plank Rd, NEWBURGH, NY, 12550-2109
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11211-0001
Project Congressional District NY-07
Number of Employees 18
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 378478
Originating Lender Name Empire State Bank
Originating Lender Address NEWBURGH, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 115685.78
Forgiveness Paid Date 2021-05-13

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1802803 Americans with Disabilities Act - Other 2018-05-10 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2018-05-10
Termination Date 2019-02-19
Date Issue Joined 2018-09-08
Section 1201
Status Terminated

Parties

Name NELSON
Role Plaintiff
Name BEDFORD BAGELS, INC.
Role Defendant

Date of last update: 29 Mar 2025

Sources: New York Secretary of State