Search icon

THIRD AVENUE BAGEL BAKERY INC.

Company Details

Name: THIRD AVENUE BAGEL BAKERY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Feb 2012 (13 years ago)
Entity Number: 4200134
ZIP code: 10022
County: New York
Place of Formation: New York
Address: 205 EAST 60TH ST, NEW YORK, NY, United States, 10022

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
AHMED SHAWKY Chief Executive Officer 205 EAST 60TH ST, NEW YORK, NY, United States, 10022

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 205 EAST 60TH ST, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
2012-02-08 2014-08-27 Address 205 E. 60TH ST., NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140827002063 2014-08-27 BIENNIAL STATEMENT 2014-02-01
120208000808 2012-02-08 CERTIFICATE OF INCORPORATION 2012-02-08

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2019-05-03 No data 205 E 60TH ST, Manhattan, NEW YORK, NY, 10022 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-08-07 No data 205 E 60TH ST, Manhattan, NEW YORK, NY, 10022 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
3035662 WM VIO INVOICED 2019-05-15 325 WM - W&M Violation
3033236 SCALE-01 INVOICED 2019-05-08 20 SCALE TO 33 LBS
2756847 CL VIO INVOICED 2018-03-08 350 CL - Consumer Law Violation
2756848 WM VIO INVOICED 2018-03-08 800 WM - W&M Violation
2679021 CL VIO CREDITED 2017-10-20 350 CL - Consumer Law Violation
2679022 WM VIO CREDITED 2017-10-20 800 WM - W&M Violation
2655165 WM VIO CREDITED 2017-08-11 50 WM - W&M Violation
2655164 CL VIO CREDITED 2017-08-11 175 CL - Consumer Law Violation
2654747 SCALE-01 INVOICED 2017-08-11 20 SCALE TO 33 LBS

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2019-05-03 Pleaded DELI ITEMS DO NOT HAVE PRICES DISPLAYED 1 1 No data No data
2019-05-03 Pleaded LABEL ON COMMODITY DOES NOT CLEARLY STATE THE NAME AND ADDRESS OF MANUFACTURER, PACKER OR DISTRIBUTOR 2 2 No data No data
2019-05-03 Pleaded LABELS DO NOT CLEARLY STATE THE NET QUANTITY OF ITEMS IN CONTAINERS 2 2 No data No data
2017-08-07 Default Decision REFUND POLICY IS NOT POSTED AT CASH REGISTER/S OR AT THE ENTRANCES. 1 No data 1 No data
2017-08-07 Default Decision LABELS DO NOT CLEARLY STATE THE NET QUANTITY OF ITEMS IN CONTAINERS 1 No data 1 No data
2017-08-07 Default Decision LABELS DO NOT CLEARLY STATE THE NAME AND ADDRESS OF MANUFACTURER,PACKER OR DISTRIBUTOR 1 No data 1 No data

Date of last update: 02 Feb 2025

Sources: New York Secretary of State