Search icon

ABBG BAGELS INC

Company Details

Name: ABBG BAGELS INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Jul 2011 (14 years ago)
Entity Number: 4121203
ZIP code: 11501
County: Richmond
Place of Formation: New York
Address: 72 EAST OLD COUNTRY ROAD, MINEOLA, NY, United States, 11501
Principal Address: 14 LENHART STREET, STATEN ISLAND, NY, United States, 10307

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 72 EAST OLD COUNTRY ROAD, MINEOLA, NY, United States, 11501

Chief Executive Officer

Name Role Address
GURBINDER SINGH Chief Executive Officer 2829 CONEY ISLAND AVE, BROOKLYN, NY, United States, 11235

Filings

Filing Number Date Filed Type Effective Date
130712006358 2013-07-12 BIENNIAL STATEMENT 2013-07-01
110721000774 2011-07-21 CERTIFICATE OF INCORPORATION 2011-07-21

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2020-03-11 No data 2829 CONEY ISLAND AVE, Brooklyn, BROOKLYN, NY, 11235 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-04-13 No data 2829 CONEY ISLAND AVE, Brooklyn, BROOKLYN, NY, 11235 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-04-13 No data 2317 CONEY ISLAND AVE, Brooklyn, BROOKLYN, NY, 11223 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-04-11 No data 2817 CONEY ISLAND AVE, Brooklyn, BROOKLYN, NY, 11235 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-04-11 No data 2829 CONEY ISLAND AVE, Brooklyn, BROOKLYN, NY, 11235 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
3171600 SCALE-01 INVOICED 2020-03-31 40 SCALE TO 33 LBS
2778942 SCALE-01 INVOICED 2018-04-20 40 SCALE TO 33 LBS
2744885 PROCESSING INVOICED 2018-02-16 27.5 License Processing Fee
2744886 DCA-SUS CREDITED 2018-02-16 57.5 Suspense Account
2717566 LICENSE CREDITED 2017-12-29 85 Cigarette Retail Dealer License Fee
2609097 WM VIO INVOICED 2017-05-10 300 WM - W&M Violation
2609096 OL VIO INVOICED 2017-05-10 125 OL - Other Violation
2595505 OL VIO CREDITED 2017-04-25 125 OL - Other Violation
2595504 CL VIO CREDITED 2017-04-25 175 CL - Consumer Law Violation
2595526 WM VIO CREDITED 2017-04-25 300 WM - W&M Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2017-04-11 Pleaded REFUND POLICY IS NOT POSTED AT CASH REGISTER/S OR AT THE ENTRANCES. 1 1 No data No data
2017-04-11 Pleaded STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 1 1 No data No data
2017-04-11 Pleaded STORE DOES NOT HAVE A SCALE FOR CUSTOMERS 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6211127700 2020-05-01 0202 PPP 2829 CONEY ISLAND AVE, BROOKLYN, NY, 11235-5015
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 31642
Loan Approval Amount (current) 31642
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address BROOKLYN, KINGS, NY, 11235-5015
Project Congressional District NY-08
Number of Employees 10
NAICS code 445291
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 31910.74
Forgiveness Paid Date 2021-03-10

Date of last update: 26 Mar 2025

Sources: New York Secretary of State