Search icon

AFP BAGELS, INC.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 566 LORIMER STREET, BROOKLYN, NY, United States, 11211

Chief Executive Officer

Name Role Address
FRANK MATTERA Chief Executive Officer 850 HOWARD AVE, APT 3H, STATEN ISLAND, NY, United States, 10301

Licenses

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

History

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

Filings

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

Inspections

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

Fine And Fees

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)

Paycheck Protection Program

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
Loan Status Date 2022-02-02
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 104000
Loan Approval Amount (current) 104000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 378478
Servicing Lender Name Empire State Bank
Servicing Lender Address 68 N Plank Rd, NEWBURGH, NY, 12550-2109
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11211-0001
Project Congressional District NY-07
Number of Employees 13
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 378478
Originating Lender Name Empire State Bank
Originating Lender Address NEWBURGH, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 105077.04
Forgiveness Paid Date 2021-05-13
3001068308 2021-01-21 0202 PPS 566 Lorimer St, Brooklyn, NY, 11211-3519
Loan Status Date 2021-02-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 104000
Loan Approval Amount (current) 104000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 378478
Servicing Lender Name Empire State Bank
Servicing Lender Address 68 N Plank Rd, NEWBURGH, NY, 12550-2109
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11211-3519
Project Congressional District NY-07
Number of Employees 15
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 378478
Originating Lender Name Empire State Bank
Originating Lender Address NEWBURGH, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 105336.33
Forgiveness Paid Date 2022-05-19

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1304033 Fair Labor Standards Act 2013-07-16 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2013-07-16
Termination Date 2014-07-31
Date Issue Joined 2013-09-06
Section 1331
Status Terminated

Parties

Name CIOCI
Role Plaintiff
Name AFP BAGELS, INC.
Role Defendant
1203836 Americans with Disabilities Act - Other 2012-08-02 other
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
1602002 Americans with Disabilities Act - Other 2016-04-22 voluntarily
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