Search icon

CROWN HEIGHTS BUNCH-O-BAGELS AND MORE, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: CROWN HEIGHTS BUNCH-O-BAGELS AND MORE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 22 Jul 2004 (21 years ago)
Date of dissolution: 19 Oct 2023
Entity Number: 3081490
ZIP code: 11213
County: Kings
Place of Formation: New York
Address: 361 TROY AVENUE, FIRST FLOOR, BROOKLYN, NY, United States, 11213

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SHOLOM HOROWITZ Chief Executive Officer 361 TROY AVENUE, FIRST FLOOR, BROOKLYN, NY, United States, 11213

DOS Process Agent

Name Role Address
CROWN HEIGHTS BUNCH-O-BAGELS AND MORE, INC. DOS Process Agent 361 TROY AVENUE, FIRST FLOOR, BROOKLYN, NY, United States, 11213

History

Start date End date Type Value
2023-08-08 2023-10-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-10-07 2023-08-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2017-08-03 2023-10-19 Address 361 TROY AVENUE, FIRST FLOOR, BROOKLYN, NY, 11213, USA (Type of address: Service of Process)
2017-08-03 2023-10-19 Address 361 TROY AVENUE, FIRST FLOOR, BROOKLYN, NY, 11213, USA (Type of address: Chief Executive Officer)
2008-07-17 2017-08-03 Address 1923 RYDER ST, BROOKLYN, NY, 11234, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
231019003494 2023-10-16 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-10-16
190808060168 2019-08-08 BIENNIAL STATEMENT 2018-07-01
170803006964 2017-08-03 BIENNIAL STATEMENT 2016-07-01
140813006705 2014-08-13 BIENNIAL STATEMENT 2014-07-01
121030002146 2012-10-30 BIENNIAL STATEMENT 2012-07-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2220124 WM VIO INVOICED 2015-11-20 25 WM - W&M Violation
347348 CNV_SI INVOICED 2013-05-16 20 SI - Certificate of Inspection fee (scales)
294195 CNV_SI INVOICED 2007-12-31 20 SI - Certificate of Inspection fee (scales)

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2015-11-13 Pleaded LABEL ON COMMODITY DOES NOT CLEARLY STATE THE NAME AND ADDRESS OF MANUFACTURER, PACKER OR DISTRIBUTOR 1 1 No data No data

USAspending Awards / Financial Assistance

Date:
2021-02-10
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:
140000.00
Total Face Value Of Loan:
55100.00
Date:
2020-07-06
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:
150000.00
Total Face Value Of Loan:
500000.00
Date:
2020-04-30
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:
39300.00
Total Face Value Of Loan:
39300.00
Date:
2019-08-06
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
160000.00
Total Face Value Of Loan:
160000.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State