Search icon

NEW L.I.E. BAGEL INC.

Company claim

Is this your business?

Get access!

Company Details

Name: NEW L.I.E. BAGEL INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Aug 2009 (16 years ago)
Entity Number: 3849193
ZIP code: 11364
County: Queens
Place of Formation: New York
Address: 210-25 HORACE HARDING EXPRWAY, BAYSIDE, NY, United States, 11364
Principal Address: 210-25 H HARDING EXPRESSWAY, BAYSIDE, NY, United States, 11364

Contact Details

Phone +1 718-229-7101

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
YU SIN PARK Chief Executive Officer 210-25 H HARDING EXPRESSWAY, BAYSIDE, NY, United States, 11364

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 210-25 HORACE HARDING EXPRWAY, BAYSIDE, NY, United States, 11364

Licenses

Number Status Type Date Last renew date End date Address Description
0071-21-118823 No data Alcohol sale 2021-11-17 2021-11-17 2024-11-30 210 25 HORACE HARDING EXPWY, BAYSIDE, New York, 11364 Grocery Store
1339332-DCA Inactive Business 2009-11-20 No data 2022-12-31 No data No data

Filings

Filing Number Date Filed Type Effective Date
130910002122 2013-09-10 BIENNIAL STATEMENT 2013-08-01
110913002189 2011-09-13 BIENNIAL STATEMENT 2011-08-01
090826000155 2009-08-26 CERTIFICATE OF INCORPORATION 2009-08-26

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3267407 RENEWAL INVOICED 2020-12-09 200 Tobacco Retail Dealer Renewal Fee
2917948 RENEWAL INVOICED 2018-10-26 200 Tobacco Retail Dealer Renewal Fee
2528463 CL VIO CREDITED 2017-01-06 175 CL - Consumer Law Violation
2509569 RENEWAL INVOICED 2016-12-10 110 Cigarette Retail Dealer Renewal Fee
1954123 RENEWAL INVOICED 2015-01-29 110 Cigarette Retail Dealer Renewal Fee
997420 RENEWAL INVOICED 2012-11-30 110 CRD Renewal Fee
171164 WS VIO INVOICED 2011-04-18 60 WS - W&H Non-Hearable Violation
324578 CNV_SI INVOICED 2011-04-12 20 SI - Certificate of Inspection fee (scales)
997421 CNV_TFEE INVOICED 2010-12-02 2.200000047683716 WT and WH - Transaction Fee
997419 RENEWAL INVOICED 2010-12-02 110 CRD Renewal Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2016-12-13 Pleaded REFUND POLICY NOT POSTED 1 1 No data No data

USAspending Awards / Financial Assistance

Date:
2021-01-28
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:
12600.00
Total Face Value Of Loan:
12600.00
Date:
2020-04-30
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:
12600.00
Total Face Value Of Loan:
12600.00

Paycheck Protection Program

Date Approved:
2021-01-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
12600
Current Approval Amount:
12600
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
12668.35

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State