Search icon

DOZEN BAGELS CO INC.

Company Details

Name: DOZEN BAGELS CO INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Jun 2010 (15 years ago)
Entity Number: 3968227
ZIP code: 10018
County: New York
Place of Formation: New York
Address: 1410 BROADWAY STE 302, NEW YORK, NY, United States, 10018

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
DOZEN BAGELS CO INC 401K PLAN 2021 272983359 2022-05-31 DOZEN BAGELS CO INC 42
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 722300
Sponsor’s telephone number 2122560653
Plan sponsor’s address 429 3RD AVE, NEW YORK, NY, 10016

Signature of

Role Plan administrator
Date 2022-05-31
Name of individual signing SHLOMO BADOR
DOZEN BAGELS CO INC 401K PLAN 2020 272983359 2022-01-11 DOZEN BAGELS CO INC 42
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 722300
Sponsor’s telephone number 2122560653
Plan sponsor’s address 429 3RD AVE, NEW YORK, NY, 10016

Signature of

Role Plan administrator
Date 2022-01-11
Name of individual signing SHLOMO BADOR
DOZEN BAGELS CO INC 401K PLAN 2019 272983359 2022-01-11 DOZEN BAGELS CO INC 35
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 722300
Sponsor’s telephone number 2122560653
Plan sponsor’s address 429 3RD AVE, NEW YORK, NY, 10016

Signature of

Role Plan administrator
Date 2022-01-11
Name of individual signing SHLOMO BADOR
DOZEN BAGELS CO INC 401K PLAN 2018 272983359 2019-07-03 DOZEN BAGELS CO INC 27
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 722300
Sponsor’s telephone number 2122560653
Plan sponsor’s address 429 3RD AVE, NEW YORK, NY, 10016

Signature of

Role Plan administrator
Date 2019-07-03
Name of individual signing VICTORIA SMITH

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1410 BROADWAY STE 302, NEW YORK, NY, United States, 10018

Licenses

Number Type Date Last renew date End date Address Description
0340-23-135732 Alcohol sale 2023-01-17 2023-01-17 2025-01-31 429 3RD AVE, NEW YORK, New York, 10016 Restaurant

History

Start date End date Type Value
2023-09-18 2024-01-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-04-05 2023-09-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-08-18 2023-04-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2010-06-30 2021-08-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
100630000800 2010-06-30 CERTIFICATE OF INCORPORATION 2010-06-30

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2024-12-09 No data 706 DOGWOOD AVENUE, FRANKLIN SQUARE Not Critical Violation Food Service Establishment Inspections New York State Department of Health No data
2023-07-27 No data 706 DOGWOOD AVENUE, FRANKLIN SQUARE Not Critical Violation Food Service Establishment Inspections New York State Department of Health 8A - Food not protected during storage, preparation, display, transportation and service, from potential sources of contamination (e.g., food uncovered, mislabeled, stored on floor, missing or inadequate sneeze guards, food containers double stacked)
2021-11-23 No data 706 DOGWOOD AVENUE, FRANKLIN SQUARE Not Critical Violation Food Service Establishment Inspections New York State Department of Health No data
2021-10-05 No data 706 DOGWOOD AVENUE, FRANKLIN SQUARE Not Critical Violation Food Service Establishment Inspections New York State Department of Health 12C - Plumbing and sinks not properly sized, installed, maintained; equipment and floors not properly drained
2021-09-22 No data 706 DOGWOOD AVENUE, FRANKLIN SQUARE Not Critical Violation Food Service Establishment Inspections New York State Department of Health 8A - Food not protected during storage, preparation, display, transportation and service, from potential sources of contamination (e.g., food uncovered, mislabeled, stored on floor, missing or inadequate sneeze guards, food containers double stacked)
2019-02-08 No data 429 3RD AVE, Manhattan, NEW YORK, NY, 10016 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-12-14 No data 706 DOGWOOD AVENUE, FRANKLIN SQUARE Not Critical Violation Food Service Establishment Inspections New York State Department of Health 15A - Floors, walls, ceilings, not smooth, properly constructed, in disrepair, dirty surfaces
2017-11-28 No data 706 DOGWOOD AVENUE, FRANKLIN SQUARE Not Critical Violation Food Service Establishment Inspections New York State Department of Health 16 - Miscellaneous, Economic Violation, Choking Poster, Training.
2017-11-14 No data 706 DOGWOOD AVENUE, FRANKLIN SQUARE Not Critical Violation Food Service Establishment Inspections New York State Department of Health 16 - Miscellaneous, Economic Violation, Choking Poster, Training.
2017-09-29 No data 429 3RD AVE, Manhattan, NEW YORK, NY, 10016 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
2983818 SCALE-01 INVOICED 2019-02-19 20 SCALE TO 33 LBS
2693186 DCA-SUS CREDITED 2017-11-13 520 Suspense Account
2681599 PL VIO INVOICED 2017-10-26 500 PL - Padlock Violation
2678826 PL VIO CREDITED 2017-10-19 500 PL - Padlock Violation
2677797 PL VIO CREDITED 2017-10-17 500 PL - Padlock Violation
1591410 SCALE-01 INVOICED 2014-02-14 20 SCALE TO 33 LBS
199888 WH VIO INVOICED 2012-02-23 50 WH - W&M Hearable Violation
333088 CNV_SI INVOICED 2012-02-21 40 SI - Certificate of Inspection fee (scales)

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2017-09-29 Settlement (Pre-Hearing) CAFE W/OUT LICENSE &/OR CONSENT 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1395707807 2020-05-21 0202 PPP 429 3rd Avenue, NEW YORK, NY, 10016-8104
Loan Status Date 2021-09-30
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 84532.5
Loan Approval Amount (current) 84532.5
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, 10016-8104
Project Congressional District NY-12
Number of Employees 8
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Non-Veteran
Forgiveness Amount 85542.71
Forgiveness Paid Date 2021-08-05
3699028504 2021-02-24 0202 PPS 429 3rd Ave, New York, NY, 10016-8104
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 90601
Loan Approval Amount (current) 90601
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
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, 10016-8104
Project Congressional District NY-12
Number of Employees 15
NAICS code 445291
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Non-Veteran
Forgiveness Amount 91459.85
Forgiveness Paid Date 2022-02-08

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1501613 Fair Labor Standards Act 2015-03-04 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action granted
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2015-03-04
Termination Date 2016-01-06
Date Issue Joined 2015-05-20
Section 0201
Sub Section FL
Status Terminated

Parties

Name NAHAR,
Role Plaintiff
Name DOZEN BAGELS CO INC.
Role Defendant
1406241 Fair Labor Standards Act 2014-08-07 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2014-08-07
Termination Date 2014-10-28
Section 0201
Sub Section DO
Status Terminated

Parties

Name VILLAREAL
Role Plaintiff
Name DOZEN BAGELS CO INC.
Role Defendant

Date of last update: 27 Mar 2025

Sources: New York Secretary of State