Search icon

K & N BAGEL, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: K & N BAGEL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Jan 2008 (18 years ago)
Entity Number: 3611368
ZIP code: 10305
County: Richmond
Place of Formation: New York
Address: 1235 BAY STREET, STATEN ISLAND, NY, United States, 10305

Contact Details

Phone +1 718-815-4447

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SAID KHASS Chief Executive Officer 1235 BAY STREET, STATEN ISLAND, NY, United States, 10305

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1235 BAY STREET, STATEN ISLAND, NY, United States, 10305

Licenses

Number Status Type Date End date
1280908-DCA Inactive Business 2008-04-02 2014-12-31

History

Start date End date Type Value
2010-04-27 2014-02-24 Address 1235 BAY STREET, STATEN ISLAND, NY, 10305, USA (Type of address: Chief Executive Officer)
2008-01-02 2010-04-27 Address 1235 BAY STREET, STATEN ISLAND, NY, 10305, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140224002369 2014-02-24 BIENNIAL STATEMENT 2014-01-01
100427002666 2010-04-27 BIENNIAL STATEMENT 2010-01-01
080102000704 2008-01-02 CERTIFICATE OF INCORPORATION 2008-01-02

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3650690 SCALE-01 INVOICED 2023-05-26 20 SCALE TO 33 LBS
3050527 WM VIO INVOICED 2019-06-25 25 WM - W&M Violation
3049410 SCALE-01 INVOICED 2019-06-21 20 SCALE TO 33 LBS
2779277 SCALE-01 INVOICED 2018-04-20 20 SCALE TO 33 LBS
2637385 SCALE-01 INVOICED 2017-07-06 20 SCALE TO 33 LBS
2486949 SCALE-01 INVOICED 2016-11-09 20 SCALE TO 33 LBS
1605350 TS VIO INVOICED 2014-02-28 1000 TS - State Fines (Tobacco)
1605303 SS VIO CREDITED 2014-02-28 50 SS - State Surcharge (Tobacco)
1605351 LL VIO INVOICED 2014-02-28 500 LL - License Violation
1605352 SS VIO INVOICED 2014-02-28 50 SS - State Surcharge (Tobacco)

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2024-08-13 Pleaded STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 2 No data No data No data
2019-06-13 Pleaded DELI ITEMS DO NOT HAVE PRICES DISPLAYED 1 1 No data No data

USAspending Awards / Financial Assistance

Date:
2022-01-31
Awarding Agency Name:
Small Business Administration
Transaction Description:
AWARDTYPE: DIRECT LOANS ACTIVITIES TO BE PERFORMED: PROVIDE LOANS TO BUSINESSES IMPACTED BY THE COVID-19 PANDEMIC FOR UNINSURED OR OTHERWISE UNCOMPENSATED ECONOMIC INJURY. DELIVERABLES: LOANS EXPECTED OUTCOMES: EXPECTED OUTCOMES: ENABLE BUSINESSES TO FUND POST-DISASTER ORDINARY AND NECESSARY OPERATING EXPENSES UNTIL NORMAL OPERATIONS RESUME INTENDED BENEFICIARIES: SURVIVORS OF DISASTER SUBRECIPIENT ACTIVITIES: NA
Obligated Amount:
0.00
Face Value Of Loan:
218700.00
Total Face Value Of Loan:
218700.00
Date:
2020-05-05
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:
10795.00
Total Face Value Of Loan:
10795.00

Paycheck Protection Program

Jobs Reported:
2
Initial Approval Amount:
$10,795
Date Approved:
2020-05-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$10,795
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$10,891.56
Servicing Lender:
TD Bank, National Association
Use of Proceeds:
Payroll: $10,795

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State