Search icon

WOODROW BAGELS INC

Company Details

Name: WOODROW BAGELS INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Aug 2014 (11 years ago)
Entity Number: 4621550
ZIP code: 10312
County: Richmond
Place of Formation: New York
Address: 896 HUGUENOT AVE, STATEN ISLAND, NY, United States, 10312
Principal Address: 896 HUGUENOT AVE., STATEN ISLAND, NY, United States, 10312

Contact Details

Phone +1 718-317-9700

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SARAH MALIK Chief Executive Officer 896 HUGUENOT AVE., STATEN ISLAND, NY, United States, 10312

DOS Process Agent

Name Role Address
WOODROW BAGELS INC DOS Process Agent 896 HUGUENOT AVE, STATEN ISLAND, NY, United States, 10312

Licenses

Number Status Type Date Last renew date End date Address Description
715473 No data Retail grocery store No data No data No data 896 HUGUENOT AVE., STATEN ISLAND, NY, 10312 No data
0081-23-103681 No data Alcohol sale 2023-09-07 2023-09-07 2026-09-30 896 HUGUENOT AVE, STATEN ISLAND, New York, 10312 Grocery Store
2075888-1-DCA Active Business 2018-07-19 No data 2023-11-30 No data No data

History

Start date End date Type Value
2024-04-18 2024-11-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-12-18 2024-04-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2014-08-14 2023-12-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2014-08-14 2024-11-22 Address 896 HUGUENOT AVE, STATEN ISLAND, NY, 10312, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241122002410 2024-11-22 BIENNIAL STATEMENT 2024-11-22
140814010025 2014-08-14 CERTIFICATE OF INCORPORATION 2014-08-15

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3388646 RENEWAL INVOICED 2021-11-10 200 Electronic Cigarette Dealer Renewal
3388647 RENEWAL INVOICED 2021-11-10 200 Tobacco Retail Dealer Renewal Fee
3370428 TS VIO INVOICED 2021-09-15 250 TS - State Fines (Tobacco)
3370427 SS VIO INVOICED 2021-09-15 250 SS - State Surcharge (Tobacco)
3370429 OL VIO INVOICED 2021-09-15 2500 OL - Other Violation
3368541 SCALE-01 INVOICED 2021-09-08 60 SCALE TO 33 LBS
3108681 RENEWAL INVOICED 2019-10-30 200 Electronic Cigarette Dealer Renewal
3108683 RENEWAL INVOICED 2019-10-30 200 Tobacco Retail Dealer Renewal Fee
2800830 OL VIO INVOICED 2018-06-19 125 OL - Other Violation
2800829 CL VIO INVOICED 2018-06-19 175 CL - Consumer Law Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2023-11-08 Default Decision Food service establishment providing single-use beverage stirrer or single-use beverage splash stick made of plastic. 1 No data No data No data
2023-11-08 Default Decision 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 No data No data No data
2021-09-03 Pleaded SOLD, OFFERED FOR SALE, OR POSSESSED WITH INTENT TO SELL OR OFFER FOR SALE FLAVORED ELECTRONIC CIGARETTE OR E-LIQUID 5 5 No data No data
2021-09-03 Pleaded Selling or offering for sale a flavored vapor product intended or reasonably expected to be used for the consumption of nicotine. 5 5 No data No data
2018-06-06 Pleaded Business engaged in deceptive trade practice by collecting sales tax on a non-taxable good or service. 1 1 No data No data
2018-06-06 Pleaded SALE OF EXPIRED MEDS: BUSINESS OFFERED FOR SALE OVER-THE COUNTER MEDICATION LATER THAN EXPIRATION DATE ON THE LABEL. 1 1 No data No data
2016-09-01 Pleaded BUSINESS IMPOSES LIMITATIONS ON THE USE OF CREDIT CARDS BUT DOES NOT DISCLOSE THOSE LIMITATIONS. 1 1 No data No data
2016-04-11 Default Decision SALE OF EXPIRED MEDS: BUSINESS OFFERED FOR SALE OVER-THE COUNTER MEDICATION LATER THAN EXPIRATION DATE ON THE LABEL. 2 No data 2 No data
2016-04-11 Default Decision REFUND POLICY NOT POSTED 1 No data 1 No data
2016-04-11 Default Decision STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 2 No data 2 No data

USAspending Awards / Financial Assistance

Date:
2020-06-19
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:
2020-05-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
7000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-28
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:
12655.00
Total Face Value Of Loan:
12655.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
12655
Current Approval Amount:
12655
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Female Owned
Veteran:
Unanswered
Forgiveness Amount:
12781.2

Date of last update: 25 Mar 2025

Sources: New York Secretary of State