Search icon

AFP BAGELS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: AFP BAGELS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Dec 2009 (16 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

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)

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
104000.00
Total Face Value Of Loan:
104000.00
Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-28
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:
104000.00
Total Face Value Of Loan:
104000.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
104000
Current Approval Amount:
104000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
105077.04
Date Approved:
2021-01-21
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
104000
Current Approval Amount:
104000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
105336.33

Court Cases

Court Case Summary

Filing Date:
2016-04-22
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Defendant demands jury
Nature Of Suit:
Americans with Disabilities Act - Other

Parties

Party Name:
MAZZONE
Party Role:
Plaintiff
Party Name:
AFP BAGELS, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2013-07-16
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
CIOCI
Party Role:
Plaintiff
Party Name:
AFP BAGELS, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2012-08-02
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Americans with Disabilities Act - Other

Parties

Party Name:
TROCCHIA
Party Role:
Plaintiff
Party Name:
AFP BAGELS, INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State