Search icon

AHDS BAGEL LLC

Company Details

Name: AHDS BAGEL LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 07 Feb 2012 (13 years ago)
Entity Number: 4199377
ZIP code: 10021
County: New York
Place of Formation: New York
Address: 1101 LEXINGTON AVENUE, NEW YORK, NY, United States, 10021

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 1101 LEXINGTON AVENUE, NEW YORK, NY, United States, 10021

History

Start date End date Type Value
2012-02-07 2012-11-26 Address 99 WASHINGTON AVENUE, SUITE 1008, ALBANY, NY, 12260, USA (Type of address: Registered Agent)
2012-02-07 2012-11-26 Address 99 WASHINGTON AVENUE, SUITE 1008, ALBANY, NY, 12260, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
121126000084 2012-11-26 CERTIFICATE OF CHANGE 2012-11-26
120822000728 2012-08-22 CERTIFICATE OF PUBLICATION 2012-08-22
120207000775 2012-02-07 ARTICLES OF ORGANIZATION 2012-02-07

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2020-09-09 No data 1101 LEXINGTON AVE, Manhattan, NEW YORK, NY, 10075 No Warning Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-12-07 No data 1101 LEXINGTON AVE, Manhattan, NEW YORK, NY, 10075 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
3361680 WM VIO INVOICED 2021-08-19 150 WM - W&M Violation
3361679 OL VIO INVOICED 2021-08-19 250 OL - Other Violation
3319672 OL VIO VOIDED 2021-04-21 250 OL - Other Violation
3319673 WM VIO VOIDED 2021-04-21 150 WM - W&M Violation
3289033 WM VIO VOIDED 2021-01-28 800 WM - W&M Violation
3289032 OL VIO VOIDED 2021-01-28 500 OL - Other Violation
3256427 WM VIO VOIDED 2020-11-12 150 WM - W&M Violation
3256426 OL VIO VOIDED 2020-11-12 250 OL - Other Violation
3231767 WM VIO VOIDED 2020-09-10 150 WM - W&M Violation
3231766 OL VIO VOIDED 2020-09-10 250 OL - Other Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2020-09-09 Pleaded LABEL ON COMMODITY DOES NOT CLEARLY STATE THE NAME AND ADDRESS OF MANUFACTURER, PACKER OR DISTRIBUTOR 2 2 No data No data
2020-09-09 Pleaded STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 2 2 No data No data
2018-12-07 Default Decision LABEL ON COMMODITY DOES NOT CLEARLY STATE THE NAME AND ADDRESS OF MANUFACTURER, PACKER OR DISTRIBUTOR 1 No data 1 No data
2018-12-07 Default Decision LABELS DO NOT CLEARLY STATE THE NET QUANTITY OF ITEMS IN CONTAINERS 1 No data 1 No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5092218407 2021-02-07 0202 PPS 1101 Lexington Ave, New York, NY, 10075-0470
Loan Status Date 2023-05-30
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 308759
Loan Approval Amount (current) 308759
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, 10075-0470
Project Congressional District NY-12
Number of Employees 29
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 315878.12
Forgiveness Paid Date 2023-06-07
1448187201 2020-04-15 0202 PPP 1101 Lexington Ave, NEW YORK, NY, 10075
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) 220965
Loan Approval Amount (current) 220965
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, 10075-0001
Project Congressional District NY-12
Number of Employees 24
NAICS code 311811
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 223828.22
Forgiveness Paid Date 2021-08-09

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1608170 Fair Labor Standards Act 2016-10-19 transfer to another district
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2016-10-19
Termination Date 2018-11-16
Date Issue Joined 2017-08-29
Pretrial Conference Date 2017-10-24
Section 0201
Sub Section DO
Status Terminated

Parties

Name PATRICIO AGAPITO,
Role Plaintiff
Name AHDS BAGEL LLC
Role Defendant
1608170 Fair Labor Standards Act 2019-06-24 settled
Circuit Second Circuit
Origin reinstated/reopened (previously opened and closed, reopened for additional action)
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2019-06-24
Termination Date 2020-05-05
Date Issue Joined 2019-06-24
Section 0201
Sub Section DO
Status Terminated

Parties

Name PATRICIO AGAPITO,
Role Plaintiff
Name AHDS BAGEL LLC
Role Defendant
1503053 Fair Labor Standards Act 2015-04-20 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2015-04-20
Termination Date 2016-01-21
Date Issue Joined 2015-09-04
Pretrial Conference Date 2015-09-18
Section 0201
Sub Section FL
Status Terminated

Parties

Name CASTILLO,
Role Plaintiff
Name AHDS BAGEL LLC
Role Defendant
1704127 Fair Labor Standards Act 2017-06-02 transfer to another district
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2017-06-02
Termination Date 2018-11-16
Date Issue Joined 2017-07-07
Pretrial Conference Date 2017-10-24
Section 0201
Sub Section FL
Status Terminated

Parties

Name PATRICIO ,
Role Plaintiff
Name AHDS BAGEL LLC
Role Defendant
1806620 Fair Labor Standards Act 2018-11-20 transfer to another district
Circuit Second Circuit
Origin transferred from another district(pursuant to 28 USC 1404)
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2018-11-20
Termination Date 2019-01-04
Section 0201
Sub Section DO
Status Terminated

Parties

Name PATRICIO AGAPITO,
Role Plaintiff
Name AHDS BAGEL LLC
Role Defendant
2006590 Fair Labor Standards Act 2020-08-18 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2020-08-18
Termination Date 2023-01-19
Date Issue Joined 2020-08-22
Pretrial Conference Date 2020-10-13
Section 0201
Sub Section DO
Status Terminated

Parties

Name MORALES,
Role Plaintiff
Name AHDS BAGEL LLC
Role Defendant
1806621 Fair Labor Standards Act 2018-11-20 transfer to another district
Circuit Second Circuit
Origin transferred from another district(pursuant to 28 USC 1404)
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 2018-11-20
Termination Date 2018-12-14
Section 0201
Sub Section FL
Status Terminated

Parties

Name PATRICIO ,
Role Plaintiff
Name AHDS BAGEL LLC
Role Defendant

Date of last update: 26 Mar 2025

Sources: New York Secretary of State