Search icon

ATLANTIC BAGELS LLC

Company Details

Name: ATLANTIC BAGELS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 21 Sep 2012 (13 years ago)
Entity Number: 4298999
ZIP code: 11201
County: Kings
Place of Formation: New York
Address: 200 CLINTON ST., BROOKLYN, NY, United States, 11201

DOS Process Agent

Name Role Address
ATLANTIC BAGELS LLC DOS Process Agent 200 CLINTON ST., BROOKLYN, NY, United States, 11201

History

Start date End date Type Value
2012-09-21 2024-11-19 Address 200 CLINTON ST., BROOKLYN, NY, 11201, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241119004066 2024-11-19 BIENNIAL STATEMENT 2024-11-19
130207000273 2013-02-07 CERTIFICATE OF PUBLICATION 2013-02-07
120921000775 2012-09-21 ARTICLES OF ORGANIZATION 2012-09-21

Complaints

Start date End date Type Satisafaction Restitution Result
2022-03-18 2022-04-13 Surcharge/Overcharge Yes 0.00 Resolved and Consumer Satisfied

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3458296 SCALE-01 INVOICED 2022-06-24 20 SCALE TO 33 LBS
3456035 CL VIO CREDITED 2022-06-15 150 CL - Consumer Law Violation
3168445 SCALE-01 INVOICED 2020-03-11 20 SCALE TO 33 LBS
2628486 WM VIO INVOICED 2017-06-21 300 WM - W&M Violation
2628445 OL VIO INVOICED 2017-06-21 125 OL - Other Violation
2604198 OL VIO CREDITED 2017-05-05 250 OL - Other Violation
2604199 WM VIO CREDITED 2017-05-05 800 WM - W&M Violation
2552404 OL VIO CREDITED 2017-02-14 125 OL - Other Violation
2552405 WM VIO CREDITED 2017-02-14 50 WM - W&M Violation
2548002 SCALE-01 INVOICED 2017-02-07 20 SCALE TO 33 LBS

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2024-05-30 Pleaded LABEL ON COMMODITY DOES NOT CLEARLY STATE THE NAME AND ADDRESS OF MANUFACTURER, PACKER OR DISTRIBUTOR 2 No data No data No data
2022-06-14 Pleaded REFUND POLICY IS NOT POSTED AT EACH OF CASH REGISTER/S OR AT EACH OF POINTS OF SALE OR AT EACH OF THE STORE ENTRANCES OR REFUND POLICY IS NOT POSTED CONSPICUOUSLY 1 1 No data No data
2017-02-01 Default Decision LABELS DO NOT CLEARLY STATE THE NET QUANTITY OF ITEMS IN CONTAINERS 2 No data 1 1
2017-02-01 Default Decision NO LAST DAY OF SALE OR LAST DATE OF RECOMMENDED USAGE ON PACKAGING 1 No data 1 No data
2015-05-14 Pleaded LABEL ON COMMODITY DOES NOT CLEARLY STATE THE NAME AND ADDRESS OF MANUFACTURER, PACKER OR DISTRIBUTOR 1 1 No data No data

USAspending Awards / Financial Assistance

Date:
2021-05-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
RESTAURANT REVITALIZATION FUND
Obligated Amount:
115129.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2021-02-19
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:
63479.00
Total Face Value Of Loan:
63480.00
Date:
2020-05-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
8000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
41375
Current Approval Amount:
41375
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
41858.86
Date Approved:
2021-02-19
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
63479
Current Approval Amount:
63480
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
63926.12

Court Cases

Court Case Summary

Filing Date:
2018-07-20
Status:
Terminated
Nature Of Judgment:
monetary award and other
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
SANCHEZ GONZALEZ
Party Role:
Plaintiff
Party Name:
ATLANTIC BAGELS LLC
Party Role:
Defendant

Court Case Summary

Filing Date:
2017-10-27
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
MARTINEZ
Party Role:
Plaintiff
Party Name:
ATLANTIC BAGELS LLC
Party Role:
Defendant

Date of last update: 26 Mar 2025

Sources: New York Secretary of State