Search icon

OPTIMO BAGEL FACTORY, INC.

Company Details

Name: OPTIMO BAGEL FACTORY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Dec 2007 (17 years ago)
Entity Number: 3609543
ZIP code: 11385
County: Queens
Place of Formation: New York
Address: 66-61 FRESH POND ROAD, RIDGEWOOD, NY, United States, 11385
Principal Address: 66-61 FRESH POND RD, RIDGEWOOD, NY, United States, 11385

Contact Details

Phone +1 718-821-0003

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ABDULRHMAN YATAI Chief Executive Officer 66-61 FRESH POND RD, RIDGEWOOD, NY, United States, 11385

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 66-61 FRESH POND ROAD, RIDGEWOOD, NY, United States, 11385

Licenses

Number Status Type Date End date
1314045-DCA Inactive Business 2009-04-13 2014-03-31
1279254-DCA Inactive Business 2008-03-11 2014-12-31

Filings

Filing Number Date Filed Type Effective Date
120511002281 2012-05-11 BIENNIAL STATEMENT 2011-12-01
100204002310 2010-02-04 BIENNIAL STATEMENT 2009-12-01
071227000190 2007-12-27 CERTIFICATE OF INCORPORATION 2007-12-27

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1889245 LATE INVOICED 2014-11-20 100 Scale Late Fee
1725159 CLATE INVOICED 2014-07-10 100 Late Fee
1719687 SCALE-01 INVOICED 2014-07-01 20 SCALE TO 33 LBS
1717047 PL VIO INVOICED 2014-06-27 50 PL - Padlock Violation
1584018 LL VIO INVOICED 2014-02-05 500 LL - License Violation
1584017 TS VIO INVOICED 2014-02-05 1000 TS - State Fines (Tobacco)
1579715 SS VIO INVOICED 2014-01-30 50 SS - State Surcharge (Tobacco)
1550945 SS VIO CREDITED 2014-01-03 50 SS - State Surcharge (Tobacco)
1550986 TS VIO CREDITED 2014-01-03 750 TS - State Fines (Tobacco)
893792 RENEWAL INVOICED 2012-11-07 110 CRD Renewal Fee

Date of last update: 28 Mar 2025

Sources: New York Secretary of State