Search icon

2819 CROPSEY BAGELS & DELI INC

Company Details

Name: 2819 CROPSEY BAGELS & DELI INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Dec 2015 (9 years ago)
Entity Number: 4871233
ZIP code: 11214
County: Kings
Place of Formation: New York
Address: 2819 CROPSEY AVE, BROOKLYN, NY, United States, 11214

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2819 CROPSEY AVE, BROOKLYN, NY, United States, 11214

Chief Executive Officer

Name Role Address
WEN YU LU Chief Executive Officer 2819 CROPSEY AVE, BROOKLYN, NY, United States, 11214

Licenses

Number Type Date Last renew date End date Address Description
721354 Retail grocery store No data No data No data 2819 CROPSEY AVE, BROOKLYN, NY, 11214 No data
0081-23-115311 Alcohol sale 2024-04-30 2024-04-30 2026-06-30 2819 CROPSEY AVE, BROOKLYN, New York, 11214 Grocery Store

History

Start date End date Type Value
2023-12-20 2023-12-20 Address 2819 CROPSEY AVE, BROOKLYN, NY, 11214, USA (Type of address: Chief Executive Officer)
2019-05-16 2023-12-20 Address 2819 CROPSEY AVE, BROOKLYN, NY, 11214, USA (Type of address: Chief Executive Officer)
2019-05-16 2023-12-20 Address 2819 CROPSEY AVE, BROOKLYN, NY, 11214, USA (Type of address: Service of Process)
2015-12-30 2023-12-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2015-12-30 2019-05-16 Address 2819 CROPSEY AVE, BROOKLYN, NY, 11214, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231220001259 2023-12-20 BIENNIAL STATEMENT 2023-12-20
220627000930 2022-06-27 BIENNIAL STATEMENT 2021-12-01
191226060293 2019-12-26 BIENNIAL STATEMENT 2019-12-01
190516060272 2019-05-16 BIENNIAL STATEMENT 2017-12-01
151230010336 2015-12-30 CERTIFICATE OF INCORPORATION 2016-01-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3002358 CL VIO INVOICED 2019-03-14 175 CL - Consumer Law Violation
3001686 SCALE-01 INVOICED 2019-03-13 20 SCALE TO 33 LBS

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2019-03-07 Pleaded RECEIPT DOES NOT INCLUDE REQUIRED INFORMATION 1 1 No data No data

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
43252.00
Total Face Value Of Loan:
43252.00
Date:
2020-06-11
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:
43253.00
Total Face Value Of Loan:
43253.00

Paycheck Protection Program

Date Approved:
2020-06-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
43253
Current Approval Amount:
43253
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
43673.68
Date Approved:
2021-01-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
43252
Current Approval Amount:
43252
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
43529.29

Date of last update: 25 Mar 2025

Sources: New York Secretary of State