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

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2022-10-20 No data 200 CLINTON ST, Brooklyn, BROOKLYN, NY, 11201 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-06-14 No data 200 CLINTON ST, Brooklyn, BROOKLYN, NY, 11201 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-03-02 No data 200 CLINTON ST, Brooklyn, BROOKLYN, NY, 11201 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-02-01 No data 200 CLINTON ST, Brooklyn, BROOKLYN, NY, 11201 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-05-14 No data 200 CLINTON ST, Brooklyn, BROOKLYN, NY, 11201 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

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
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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4189597705 2020-05-01 0202 PPP 200 Clinton Street, Brooklyn, NY, 11201
Loan Status Date 2021-08-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 41375
Loan Approval Amount (current) 41375
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11201-0001
Project Congressional District NY-10
Number of Employees 8
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 41858.86
Forgiveness Paid Date 2021-07-02
1620138501 2021-02-19 0202 PPS 200 Clinton St, Brooklyn, NY, 11201-5648
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 63479
Loan Approval Amount (current) 63480
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11201-5648
Project Congressional District NY-10
Number of Employees 8
NAICS code 722514
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 63926.12
Forgiveness Paid Date 2021-11-10

Date of last update: 26 Mar 2025

Sources: New York Secretary of State