Search icon

OLD COUNTRY BAGEL CORP.

Company Details

Name: OLD COUNTRY BAGEL CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Dec 2011 (13 years ago)
Entity Number: 4182527
ZIP code: 11414
County: Queens
Place of Formation: New York
Address: 162-26 CROSSBAY BLVD, HOWARD BEACH, NY, United States, 11414

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
HYUN OK LEE Chief Executive Officer 162-26 CROSSBAY BLVD, HOWARD BEACH, NY, United States, 11414

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 162-26 CROSSBAY BLVD, HOWARD BEACH, NY, United States, 11414

Filings

Filing Number Date Filed Type Effective Date
140228002149 2014-02-28 BIENNIAL STATEMENT 2013-12-01
111230000416 2011-12-30 CERTIFICATE OF INCORPORATION 2011-12-30

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3457628 SCALE-01 INVOICED 2022-06-22 20 SCALE TO 33 LBS
2829260 SCALE-01 INVOICED 2018-08-14 20 SCALE TO 33 LBS
2637241 SCALE-01 INVOICED 2017-07-06 20 SCALE TO 33 LBS
2634947 PL VIO INVOICED 2017-07-05 500 PL - Padlock Violation
2293477 SCALE-01 INVOICED 2016-03-07 20 SCALE TO 33 LBS
2132976 SCALE-01 INVOICED 2015-07-20 20 SCALE TO 33 LBS
347770 CNV_SI INVOICED 2013-05-20 20 SI - Certificate of Inspection fee (scales)
198863 WH VIO INVOICED 2012-08-27 100 WH - W&M Hearable Violation
337766 CNV_SI INVOICED 2012-06-05 20 SI - Certificate of Inspection fee (scales)
315618 CNV_SI INVOICED 2010-12-10 20 SI - Certificate of Inspection fee (scales)

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2017-06-26 Pleaded CAFE W/OUT LICENSE &/OR CONSENT 1 1 No data No data

Paycheck Protection Program

Date Approved:
2021-02-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
25232
Current Approval Amount:
25232
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
25407.22

Date of last update: 26 Mar 2025

Sources: New York Secretary of State