Search icon

461 BAGEL CORP.

Company Details

Name: 461 BAGEL CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Oct 2013 (12 years ago)
Entity Number: 4475630
ZIP code: 11235
County: Kings
Place of Formation: New York
Address: 37 BRIGHTON 11TH STREET, BROOKLYN, NY, United States, 11235

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O MARK ROSENBLUM CPA DOS Process Agent 37 BRIGHTON 11TH STREET, BROOKLYN, NY, United States, 11235

Filings

Filing Number Date Filed Type Effective Date
131021000667 2013-10-21 CERTIFICATE OF INCORPORATION 2013-10-21

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2753845 SCALE-01 INVOICED 2018-03-01 20 SCALE TO 33 LBS
2584924 SCALE-01 INVOICED 2017-04-04 20 SCALE TO 33 LBS
2384193 OL VIO INVOICED 2016-07-18 250 OL - Other Violation
2380137 SCALE-01 INVOICED 2016-07-06 20 SCALE TO 33 LBS

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2016-06-29 Pleaded SALE OF EXPIRED MEDS: BUSINESS OFFERED FOR SALE OVER-THE COUNTER MEDICATION LATER THAN EXPIRATION DATE ON THE LABEL. 2 2 No data No data

USAspending Awards / Financial Assistance

Date:
2020-05-02
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:
18957.00
Total Face Value Of Loan:
18957.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
18957
Current Approval Amount:
18957
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
19175.29

Date of last update: 26 Mar 2025

Sources: New York Secretary of State