Search icon

340 BAGEL CORP.

Company Details

Name: 340 BAGEL CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Feb 2009 (16 years ago)
Entity Number: 3780393
ZIP code: 10010
County: New York
Place of Formation: New York
Address: 340 THIRD AVENUE, NEW YORK, NY, United States, 10010

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
HO NAM HAN Chief Executive Officer 340 THIRD AVENUE, NEW YORK, NY, United States, 10010

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 340 THIRD AVENUE, NEW YORK, NY, United States, 10010

Filings

Filing Number Date Filed Type Effective Date
190211060322 2019-02-11 BIENNIAL STATEMENT 2019-02-01
161122006183 2016-11-22 BIENNIAL STATEMENT 2015-02-01
130306002212 2013-03-06 BIENNIAL STATEMENT 2013-02-01
110309002802 2011-03-09 BIENNIAL STATEMENT 2011-02-01
090227000752 2009-02-27 CERTIFICATE OF INCORPORATION 2009-02-27

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2016-12-02 No data 340 3RD AVE, Manhattan, NEW YORK, NY, 10010 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-04-28 No data 340 3RD AVE, Manhattan, NEW YORK, NY, 10010 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-07-21 No data 340 3RD AVE, Manhattan, NEW YORK, NY, 10010 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2341604 SCALE-01 INVOICED 2016-05-06 20 SCALE TO 33 LBS
1755073 WM VIO INVOICED 2014-08-08 50 WM - W&M Violation
1755072 OL VIO INVOICED 2014-08-08 125 OL - Other Violation
1744510 CL VIO CREDITED 2014-07-29 175 CL - Consumer Law Violation
1744511 OL VIO CREDITED 2014-07-29 125 OL - Other Violation
1744512 WM VIO CREDITED 2014-07-29 50 WM - W&M Violation
1743859 SCALE-01 INVOICED 2014-07-28 20 SCALE TO 33 LBS
199704 WH VIO INVOICED 2012-02-28 150 WH - W&M Hearable Violation
335014 CNV_SI INVOICED 2012-01-17 20 SI - Certificate of Inspection fee (scales)
140662 WH VIO INVOICED 2010-03-30 150 WH - W&M Hearable Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2014-07-21 Pleaded LABEL ON COMMODITY DOES NOT CLEARLY STATE THE NAME AND ADDRESS OF MANUFACTURER, PACKER OR DISTRIBUTOR 1 1 No data No data
2014-07-21 Pleaded NO LAST DAY OF SALE OR LAST DATE OF RECOMMENDED USAGE ON PACKAGING 1 1 No data No data
2014-07-21 Pleaded REFUND POLICY IS NOT POSTED CONSPICUOUSLY 1 1 No data No data
2014-07-21 Pleaded LABELS DO NOT CLEARLY STATE THE NET QUANTITY OF ITEMS IN CONTAINERS 1 1 No data No data

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
3351715009 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES No data No data TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient 340 BAGEL CORP.
Recipient Name Raw 340 BAGEL CORP.
Recipient Address 340 THIRD AVE. 25TH ST., NEW YORK, NEW YORK, NEW YORK, 10010-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 10850.00
Face Value of Direct Loan 350000.00
Link View Page

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1878387703 2020-05-01 0202 PPP 340 3RD AVE, NEW YORK, NY, 10010
Loan Status Date 2021-06-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17295
Loan Approval Amount (current) 17295
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10010-0001
Project Congressional District NY-12
Number of Employees 5
NAICS code 445291
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 17468.26
Forgiveness Paid Date 2021-05-05
7589718605 2021-03-24 0202 PPS 340 3rd Ave, New York, NY, 10010-2305
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 25347
Loan Approval Amount (current) 25347
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10010-2305
Project Congressional District NY-12
Number of Employees 4
NAICS code 722515
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 25492.59
Forgiveness Paid Date 2021-10-25

Date of last update: 27 Mar 2025

Sources: New York Secretary of State