Search icon

286 BAGEL CORP.

Company Details

Name: 286 BAGEL CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 May 2007 (18 years ago)
Entity Number: 3521316
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 286 8TH AVENUE, NEW YORK, NY, United States, 10001
Principal Address: 48-01 38th Street, Long Island City, NY, United States, 11101

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
286 BAGEL CORP DOS Process Agent 286 8TH AVENUE, NEW YORK, NY, United States, 10001

Chief Executive Officer

Name Role Address
PANAGIOTIS VOYIATZIS Chief Executive Officer 286 8TH AVE, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
2023-12-06 2023-12-06 Address 286 8TH AVE, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2009-06-05 2023-12-06 Address 286 8TH AVE, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2007-05-23 2023-12-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2007-05-23 2023-12-06 Address 286 8TH AVENUE, NEW YORK, NY, 10001, 4872, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231206003457 2023-12-06 BIENNIAL STATEMENT 2023-05-01
130517002158 2013-05-17 BIENNIAL STATEMENT 2013-05-01
110607002819 2011-06-07 BIENNIAL STATEMENT 2011-05-01
090605002108 2009-06-05 BIENNIAL STATEMENT 2009-05-01
070523000249 2007-05-23 CERTIFICATE OF INCORPORATION 2007-05-23

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3450960 SCALE-01 INVOICED 2022-05-27 20 SCALE TO 33 LBS
2559989 SCALE-01 INVOICED 2017-02-23 20 SCALE TO 33 LBS
2175780 SCALE-01 INVOICED 2015-09-23 20 SCALE TO 33 LBS
344488 CNV_SI INVOICED 2013-02-19 20 SI - Certificate of Inspection fee (scales)

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2024-03-20 Pleaded 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 No data No data
2024-03-20 Pleaded Food service establishment providing single-use beverage stirrer or single-use beverage splash stick made of plastic. 1 No data No data No data
2024-03-20 Pleaded Food service establishment providing single-use plastic beverage straws that are not compostable without request from person. 1 No data No data No data
2024-03-20 Pleaded STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 2 No data No data No data

USAspending Awards / Financial Assistance

Date:
2021-02-06
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:
226439.00
Total Face Value Of Loan:
226439.00
Date:
2020-07-07
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:
150000.00
Date:
2020-04-13
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:
162820.00
Total Face Value Of Loan:
162820.00

Paycheck Protection Program

Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
162820
Current Approval Amount:
162820
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
164923.09
Date Approved:
2021-02-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
226439
Current Approval Amount:
226439
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
228590.17

Date of last update: 28 Mar 2025

Sources: New York Secretary of State