Search icon

SUNSET BAGELS BROOKLYN, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: SUNSET BAGELS BROOKLYN, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 May 2012 (13 years ago)
Entity Number: 4238414
ZIP code: 11220
County: Kings
Place of Formation: New York
Address: 4903 5TH AVENUE, STE 500 E, BROOKLYN, NY, United States, 11220
Principal Address: 4903 5TH AVE, BROOKLYN, NY, United States, 11220

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ANGELO ABBATE Chief Executive Officer 4903 5TH AVE, BROOKLYN, NY, United States, 11220

DOS Process Agent

Name Role Address
SUNSET BAGELS BROOKLYN, INC. DOS Process Agent 4903 5TH AVENUE, STE 500 E, BROOKLYN, NY, United States, 11220

Form 5500 Series

Employer Identification Number (EIN):
455228738
Plan Year:
2022
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
7
Sponsors Telephone Number:

Licenses

Number Type Date Last renew date End date Address Description
0138-23-139877 Alcohol sale 2023-04-24 2023-04-24 2026-04-30 4903 5TH AVE, BROOKLYN, New York, 11220 Food & Beverage Business

History

Start date End date Type Value
2014-03-19 2018-05-02 Address 4903 5TH AVENUE, BROOKLYN, NY, 11220, USA (Type of address: Service of Process)
2012-05-01 2014-03-19 Address 4903 5TH AVENUE, BROOKLYN, NY, 11230, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180502006055 2018-05-02 BIENNIAL STATEMENT 2018-05-01
160512006143 2016-05-12 BIENNIAL STATEMENT 2016-05-01
140609006593 2014-06-09 BIENNIAL STATEMENT 2014-05-01
140319000354 2014-03-19 CERTIFICATE OF CHANGE 2014-03-19
120501000137 2012-05-01 CERTIFICATE OF INCORPORATION 2012-05-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2832340 WM VIO INVOICED 2018-08-23 50 WM - W&M Violation
2831320 SCALE-01 INVOICED 2018-08-21 20 SCALE TO 33 LBS
2657158 WM VIO INVOICED 2017-08-18 25 WM - W&M Violation
2656908 SCALE-01 INVOICED 2017-08-17 20 SCALE TO 33 LBS

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2023-07-19 No data LABEL ON COMMODITY DOES NOT CLEARLY STATE THE NAME AND ADDRESS OF MANUFACTURER, PACKER OR DISTRIBUTOR 2 No data No data No data
2023-07-19 No data LABELS DO NOT CLEARLY STATE THE NET QUANTITY OF ITEMS IN CONTAINERS or PACAKGE IN TERMS OF WEIGHT, MEASURE OR COUNT 2 No data No data No data
2018-08-09 Pleaded LABEL ON COMMODITY DOES NOT CLEARLY STATE THE NAME AND ADDRESS OF MANUFACTURER, PACKER OR DISTRIBUTOR 2 2 No data No data
2017-08-08 Pleaded DELI ITEMS DO NOT HAVE PRICES DISPLAYED 1 1 No data No data

USAspending Awards / Financial Assistance

Date:
2020-04-14
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
22000.00
Total Face Value Of Loan:
22000.00

Paycheck Protection Program

Jobs Reported:
12
Initial Approval Amount:
$22,000
Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$22,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Non-Veteran
Forgiveness Amount:
$22,209.01
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $22,000

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State