Search icon

25TH ASTORIA BAGEL & PIZZA, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: 25TH ASTORIA BAGEL & PIZZA, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Feb 2007 (18 years ago)
Entity Number: 3474262
ZIP code: 11102
County: Queens
Place of Formation: New York
Address: 25-08 31ST STREET, ASTORIA, NY, United States, 11102

Contact Details

Phone +1 718-278-8691

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CHUL KIM Chief Executive Officer 25-08 31ST STREET, ASTORIA, NY, United States, 11102

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 25-08 31ST STREET, ASTORIA, NY, United States, 11102

Licenses

Number Status Type Date End date
1273794-DCA Inactive Business 2007-12-05 2022-03-31
1251607-DCA Inactive Business 2007-04-06 2021-12-31

History

Start date End date Type Value
2007-02-08 2022-04-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
130313002101 2013-03-13 BIENNIAL STATEMENT 2013-02-01
110228002105 2011-02-28 BIENNIAL STATEMENT 2011-02-01
090219002678 2009-02-19 BIENNIAL STATEMENT 2009-02-01
070208000414 2007-02-08 CERTIFICATE OF INCORPORATION 2007-02-08

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3426414 CL VIO INVOICED 2022-03-14 1050 CL - Consumer Law Violation
3426415 OL VIO INVOICED 2022-03-14 1000 OL - Other Violation
3398764 OL VIO CREDITED 2021-12-30 500 OL - Other Violation
3398763 CL VIO CREDITED 2021-12-30 225 CL - Consumer Law Violation
3168262 LICENSEDOC15 INVOICED 2020-03-10 15 License Document Replacement
3160164 RENEWAL INVOICED 2020-02-19 320 Stoop Line Stand Renewal Fee, Fruit, Veg, Soft Drinks, Flowers
3117953 RENEWAL INVOICED 2019-11-20 200 Tobacco Retail Dealer Renewal Fee
2731953 RENEWAL INVOICED 2018-01-23 320 Stoop Line Stand Renewal Fee, Fruit, Veg, Soft Drinks, Flowers
2728920 RENEWAL INVOICED 2018-01-16 110 Cigarette Retail Dealer Renewal Fee
2725677 PL VIO INVOICED 2018-01-08 500 PL - Padlock Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2021-12-28 Default Decision SALE OF EXPIRED MEDS: BUSINESS OFFERED FOR SALE OVER-THE COUNTER MEDICATION LATER THAN EXPIRATION DATE ON THE LABEL. 4 No data 4 No data
2021-12-28 Default Decision Business engaged in deceptive trade practice by collecting sales tax on a non-taxable good or service. 2 No data 2 No data
2021-12-28 Default Decision REFUND POLICY IS NOT POSTED AT EACH OF CASH REGISTER/S OR AT EACH OF POINTS OF SALE OR AT EACH OF THE STORE ENTRANCES OR REFUND POLICY IS NOT POSTED CONSPICUOUSLY 1 No data 1 No data
2018-01-06 Settlement (Pre-Hearing) UNLICENSED CIGARETTE RETAIL DEALER 1 1 No data No data
2017-04-28 Pleaded Business engaged in deceptive trade practice by collecting sales tax on a non-taxable good or service. 1 1 No data No data
2016-09-27 Pleaded OBSERVED LICENSEE USING BOXES (CRATES/STACKS OF BOXES/ETC.) FOR SALE PLACED DIRECTLY ON THE PUBLIC SIDEWALK AND OBSTRUCTING THE PUBLIC SIDEWALK 2 2 No data No data

USAspending Awards / Financial Assistance

Date:
2020-06-18
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:
7966.00
Total Face Value Of Loan:
7966.00

Paycheck Protection Program

Date Approved:
2020-06-18
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
7966
Current Approval Amount:
7966
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
8094.55

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State