Name: | AFP BAGELS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 04 Dec 2009 (15 years ago) |
Entity Number: | 3885489 |
ZIP code: | 11211 |
County: | Kings |
Place of Formation: | New York |
Address: | 566 LORIMER STREET, BROOKLYN, NY, United States, 11211 |
Principal Address: | 850 HOWARD AVE, APT 3H, STATEN ISLAND, NY, United States, 10301 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 566 LORIMER STREET, BROOKLYN, NY, United States, 11211 |
Name | Role | Address |
---|---|---|
FRANK MATTERA | Chief Executive Officer | 850 HOWARD AVE, APT 3H, STATEN ISLAND, NY, United States, 10301 |
Number | Type | Date | Last renew date | End date | Address | Description |
---|---|---|---|---|---|---|
0081-22-127866 | Alcohol sale | 2022-06-27 | 2022-06-27 | 2025-06-30 | 566 LORIMER ST, BROOKLYN, New York, 11211 | Grocery Store |
Start date | End date | Type | Value |
---|---|---|---|
2009-12-04 | 2023-01-12 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
120111002727 | 2012-01-11 | BIENNIAL STATEMENT | 2011-12-01 |
091204000254 | 2009-12-04 | CERTIFICATE OF INCORPORATION | 2009-12-04 |
Date | Inspection Object | Address | Grade | Type | Institution | Desctiption |
---|---|---|---|---|---|---|
2023-06-27 | No data | 566 LORIMER ST, Brooklyn, BROOKLYN, NY, 11211 | No Violation Issued | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
2017-12-12 | No data | 566 LORIMER ST, Brooklyn, BROOKLYN, NY, 11211 | Pass | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
2016-12-10 | No data | 566 LORIMER ST, Brooklyn, BROOKLYN, NY, 11211 | Pass | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
2014-11-07 | No data | 566 LORIMER ST, Brooklyn, BROOKLYN, NY, 11211 | Pass | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
2714440 | SCALE-01 | INVOICED | 2017-12-21 | 20 | SCALE TO 33 LBS |
2513889 | SCALE-01 | INVOICED | 2016-12-15 | 20 | SCALE TO 33 LBS |
1880288 | SCALE-01 | INVOICED | 2014-11-12 | 20 | SCALE TO 33 LBS |
349648 | CNV_SI | INVOICED | 2013-09-20 | 20 | SI - Certificate of Inspection fee (scales) |
338945 | CNV_SI | INVOICED | 2012-06-21 | 20 | SI - Certificate of Inspection fee (scales) |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
9148047210 | 2020-04-28 | 0202 | PPP | 566 Lorimer St, BROOKLYN, NY, 11211 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
3001068308 | 2021-01-21 | 0202 | PPS | 566 Lorimer St, Brooklyn, NY, 11211-3519 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1304033 | Fair Labor Standards Act | 2013-07-16 | settled | |||||||||||||||||||||||||||||||||||||||||||||
|
Name | CIOCI |
Role | Plaintiff |
Name | AFP BAGELS, INC. |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Plaintiff demands jury |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | other |
Nature Of Judgment | no monetary award |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2012-08-02 |
Termination Date | 2013-03-01 |
Date Issue Joined | 2012-11-08 |
Section | 1201 |
Status | Terminated |
Parties
Name | TROCCHIA |
Role | Plaintiff |
Name | AFP BAGELS, INC. |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Defendant demands jury |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | no court action |
Nature Of Judgment | no monetary award |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2016-04-22 |
Termination Date | 2017-07-10 |
Date Issue Joined | 2016-07-26 |
Section | 1331 |
Status | Terminated |
Parties
Name | MAZZONE |
Role | Plaintiff |
Name | AFP BAGELS, INC. |
Role | Defendant |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State