Search icon

QUEENS BAGEL BAR INC.

Company Details

Name: QUEENS BAGEL BAR INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Feb 2006 (19 years ago)
Entity Number: 3320620
ZIP code: 11375
County: Queens
Place of Formation: New York
Address: 104-41 QUEENS BLVD, FOREST HILLS, NY, United States, 11375

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 104-41 QUEENS BLVD, FOREST HILLS, NY, United States, 11375

Chief Executive Officer

Name Role Address
ELLA BABAISAKOVA Chief Executive Officer 104-41 QUEENS BLVD, FOREST HILLS, NY, United States, 11375

History

Start date End date Type Value
2008-02-28 2012-03-08 Address 169-15 67TH AVE, FRESH MEADOW, NY, 11365, USA (Type of address: Chief Executive Officer)
2008-02-28 2012-03-08 Address 169-15 67TH AVE, FRESH MEADOWS, NY, 11365, USA (Type of address: Principal Executive Office)
2006-02-14 2012-03-08 Address 104-41 QUEENS BLVD., FOREST HILLS, NY, 11375, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140515002037 2014-05-15 BIENNIAL STATEMENT 2014-02-01
120308002884 2012-03-08 BIENNIAL STATEMENT 2012-02-01
100414002617 2010-04-14 BIENNIAL STATEMENT 2010-02-01
080228003231 2008-02-28 BIENNIAL STATEMENT 2008-02-01
060214000908 2006-02-14 CERTIFICATE OF INCORPORATION 2006-02-14

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2534250 SCALE-01 INVOICED 2017-01-18 20 SCALE TO 33 LBS
2380590 SWC-CON CREDITED 2016-07-07 445 Petition For Revocable Consent Fee
2380589 LICENSE CREDITED 2016-07-07 510 Sidewalk Cafe License Fee
2317326 SCALE-01 INVOICED 2016-04-04 20 SCALE TO 33 LBS
2108738 SCALE-01 INVOICED 2015-06-19 20 SCALE TO 33 LBS
1893417 SCALE-01 INVOICED 2014-11-25 20 SCALE TO 33 LBS
210162 OL VIO INVOICED 2013-03-01 50 OL - Other Violation
222072 WH VIO INVOICED 2013-03-01 750 WH - W&M Hearable Violation
345216 CNV_SI INVOICED 2013-02-25 20 SI - Certificate of Inspection fee (scales)
326121 CNV_SI INVOICED 2011-08-08 20 SI - Certificate of Inspection fee (scales)

USAspending Awards / Financial Assistance

Date:
2021-02-20
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:
66000.00
Total Face Value Of Loan:
66000.00
Date:
2020-05-06
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:
46875.00
Total Face Value Of Loan:
46875.00
Date:
2020-04-27
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
7000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2021-02-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
66000
Current Approval Amount:
66000
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
56205.64
Date Approved:
2020-05-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
46875
Current Approval Amount:
46875
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
47332.03

Date of last update: 29 Mar 2025

Sources: New York Secretary of State