Search icon

CROSS BAY BAGEL CAFE LLC

Company Details

Name: CROSS BAY BAGEL CAFE LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 24 Jun 2011 (14 years ago)
Entity Number: 4111514
ZIP code: 11556
County: Nassau
Place of Formation: New York
Address: C/O CAMBRIDGE WHO'S WHO, 498 RECKSON PLAZA, UNIONDALE, NY, United States, 11556

DOS Process Agent

Name Role Address
RANDY NAROD DOS Process Agent C/O CAMBRIDGE WHO'S WHO, 498 RECKSON PLAZA, UNIONDALE, NY, United States, 11556

Filings

Filing Number Date Filed Type Effective Date
130711002098 2013-07-11 BIENNIAL STATEMENT 2013-06-01
111229000132 2011-12-29 CERTIFICATE OF PUBLICATION 2011-12-29
110624000728 2011-06-24 ARTICLES OF ORGANIZATION 2011-06-24

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2019-01-09 No data 16254 CROSSBAY BLVD, Queens, HOWARD BEACH, NY, 11414 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-06-26 No data 16254 CROSSBAY BLVD, Queens, HOWARD BEACH, NY, 11414 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-08-19 No data 16254 CROSSBAY BLVD, Queens, HOWARD BEACH, NY, 11414 No Evidence of Activity Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-07-10 No data 16254 CROSSBAY BLVD, Queens, HOWARD BEACH, NY, 11414 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
2974720 SL VIO INVOICED 2019-02-04 100 SL - Sick Leave Violation
2642291 OL VIO INVOICED 2017-07-14 250 OL - Other Violation
2133013 SCALE-01 INVOICED 2015-07-20 40 SCALE TO 33 LBS
2127374 PL VIO INVOICED 2015-07-13 200 PL - Padlock Violation
346860 CNV_SI INVOICED 2013-02-08 60 SI - Certificate of Inspection fee (scales)
198864 WH VIO INVOICED 2012-06-20 50 WH - W&M Hearable Violation
337767 CNV_SI INVOICED 2012-06-12 60 SI - Certificate of Inspection fee (scales)

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2017-06-26 Pleaded NO LAST DAY OF SALE OR LAST DATE OF RECOMMENDED USAGE ON PACKAGING 1 1 No data No data
2017-06-26 Pleaded STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 1 1 No data No data
2015-07-10 Settlement (Pre-Hearing) UNLIC SIDEWALK CAF+ 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3929907802 2020-05-27 0202 PPP 162 Cross Bay Boulevard, Howard Beach, NY, 11414
Loan Status Date 2021-08-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 45625
Loan Approval Amount (current) 45625
Undisbursed Amount 0
Franchise Name -
Lender Location ID 223542
Servicing Lender Name Celtic Bank Corporation
Servicing Lender Address 268 S State St, Ste 300, SALT LAKE CITY, UT, 84111-5314
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Howard Beach, QUEENS, NY, 11414-0001
Project Congressional District NY-07
Number of Employees 10
NAICS code 453998
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 46132.5
Forgiveness Paid Date 2021-07-09

Date of last update: 27 Mar 2025

Sources: New York Secretary of State