Search icon

BAGEL SHOPPE, INC.

Company Details

Name: BAGEL SHOPPE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Jan 2017 (8 years ago)
Entity Number: 5061716
ZIP code: 11231
County: Kings
Place of Formation: New York
Address: 137 UNION STREET, BROOKLYN, NY, United States, 11231
Principal Address: 40 WYCKOFF AVENUE, BROOKLYN, NY, United States, 11237

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
ZZNYCU13AX14 2025-01-01 40 WYCKOFF AVE, BROOKLYN, NY, 11237, 2926, USA 137 UNION STREET, BROOKLYN, NY, 11237, USA

Business Information

Division Name BAGEL SHOPPE INC DBA BAD BAGEL
Division Number BAGEL SHOP
Congressional District 07
State/Country of Incorporation NY, USA
Activation Date 2024-01-03
Initial Registration Date 2021-03-26
Entity Start Date 2017-01-04
Fiscal Year End Close Date Dec 31

Points of Contacts

Electronic Business
Title PRIMARY POC
Name MAHER SALEH
Role PRESIDENT
Address 137 UNION STREET, BROOKLYN, NY, 11231, USA
Government Business
Title PRIMARY POC
Name MAHER SALEH
Role PRESIDENT
Address 137 UNION STREET, BROOKLYN, NY, 11231, USA
Past Performance Information not Available

DOS Process Agent

Name Role Address
BAGEL SHOPPE, INC. DOS Process Agent 137 UNION STREET, BROOKLYN, NY, United States, 11231

Chief Executive Officer

Name Role Address
SHANNON KIMBALL Chief Executive Officer 40 WYCKOFF AVENUE, BROOKLYN, NY, United States, 11237

History

Start date End date Type Value
2023-09-10 2023-09-10 Address 40 WYCKOFF AVENUE, BROOKLYN, NY, 11237, USA (Type of address: Chief Executive Officer)
2021-02-23 2023-09-10 Address 40 WYCKOFF AVENUE, BROOKLYN, NY, 11237, USA (Type of address: Chief Executive Officer)
2021-02-23 2023-09-10 Address 137 UNION STREET, BROOKLYN, NY, 11231, USA (Type of address: Service of Process)
2017-01-04 2023-09-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2017-01-04 2021-02-23 Address 600 SHAMES DR, WESTBURY, NY, 11590, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230910000016 2023-09-10 BIENNIAL STATEMENT 2023-01-01
210223060407 2021-02-23 BIENNIAL STATEMENT 2021-01-01
170104010162 2017-01-04 CERTIFICATE OF INCORPORATION 2017-01-04

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2024-12-10 No data 986 MAIN STREET ROUTE 52, FISHKILL Not Critical Violation Food Service Establishment Inspections New York State Department of Health 15A - Floors, walls, ceilings, not smooth, properly constructed, in disrepair, dirty surfaces
2023-12-01 No data 986 MAIN STREET ROUTE 52, FISHKILL Not Critical Violation Food Service Establishment Inspections New York State Department of Health 11D - Non food contact surfaces of equipment not clean
2023-09-19 No data 986 MAIN STREET ROUTE 52, FISHKILL Not Critical Violation Food Service Establishment Inspections New York State Department of Health 14A - Insects, rodents present
2023-04-05 No data 986 MAIN STREET ROUTE 52, FISHKILL Not Critical Violation Food Service Establishment Inspections New York State Department of Health No data
2023-03-30 No data 986 MAIN STREET ROUTE 52, FISHKILL Critical Violation Food Service Establishment Inspections New York State Department of Health 7F - Precooked, refrigerated potentially hazardous food is not reheated to 165°F or above within two hours.
2022-12-29 No data 986 MAIN STREET ROUTE 52, FISHKILL Not Critical Violation Food Service Establishment Inspections New York State Department of Health No data
2022-12-07 No data 986 MAIN STREET ROUTE 52, FISHKILL Not Critical Violation Food Service Establishment Inspections New York State Department of Health 14C - Pesticide application not supervised by a certified applicator
2022-10-04 No data 986 MAIN STREET ROUTE 52, FISHKILL Not Critical Violation Food Service Establishment Inspections New York State Department of Health No data
2022-09-27 No data 986 MAIN STREET ROUTE 52, FISHKILL Not Critical Violation Food Service Establishment Inspections New York State Department of Health 14A - Insects, rodents present
2022-02-01 No data 986 MAIN STREET ROUTE 52, FISHKILL Not Critical Violation Food Service Establishment Inspections New York State Department of Health No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2500823 SCALE-01 INVOICED 2016-11-30 20 SCALE TO 33 LBS
2024960 SCALE-01 INVOICED 2015-03-23 20 SCALE TO 33 LBS
340318 CNV_SI INVOICED 2012-08-23 20 SI - Certificate of Inspection fee (scales)
298386 CNV_SI INVOICED 2008-01-09 20 SI - Certificate of Inspection fee (scales)

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1893227710 2020-05-01 0202 PPP 137 UNION STREET, BROOKLYN, NY, 11231
Loan Status Date 2021-04-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 30485
Loan Approval Amount (current) 30485
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11231-0001
Project Congressional District NY-10
Number of Employees 80
NAICS code 445291
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 30728.15
Forgiveness Paid Date 2021-02-19
5244468401 2021-02-08 0202 PPS 137 Union St, Brooklyn, NY, 11231-2909
Loan Status Date 2021-10-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 41534
Loan Approval Amount (current) 41534
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11231-2909
Project Congressional District NY-10
Number of Employees 3
NAICS code 722515
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 41779.35
Forgiveness Paid Date 2021-09-15

Date of last update: 24 Mar 2025

Sources: New York Secretary of State