Search icon

BEDFORD BAGELS, INC.

Company claim

Is this your business?

Get access!

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

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)

USAspending Awards / Financial Assistance

Date:
2020-04-29
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:
114500.00
Total Face Value Of Loan:
114500.00

Trademarks Section

Serial Number:
86901087
Mark:
BAGELSMITH
Status:
SECTION 8 & 15-ACCEPTED AND ACKNOWLEDGED
Mark Type:
SERVICE MARK
Application Filing Date:
2016-02-08
Mark Drawing Type:
Standard character mark
Mark Literal Elements:
BAGELSMITH

Goods And Services

For:
Restaurant and café services; Restaurant and catering services; Restaurant services featuring bagels, sandwiches, eggs, baked goods, beverages and desserts; Restaurant services, including sit-down service of food and take-out restaurant services; Take-out restaurant services
First Use:
2004-11-01
International Classes:
043 - Primary Class
Class Status:
Active

Paycheck Protection Program

Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
114500
Current Approval Amount:
114500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
115685.78

Court Cases

Court Case Summary

Filing Date:
2018-05-10
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Defendant demands jury
Nature Of Suit:
Americans with Disabilities Act - Other

Parties

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State