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
Name | Role | Address |
---|---|---|
BAGEL SHOPPE, INC. | DOS Process Agent | 137 UNION STREET, BROOKLYN, NY, United States, 11231 |
Name | Role | Address |
---|---|---|
SHANNON KIMBALL | Chief Executive Officer | 40 WYCKOFF AVENUE, BROOKLYN, NY, United States, 11237 |
A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.
Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a
government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity
doing business with the federal government must register for a UEI.
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) |
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 |
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) |
Date of last update: 24 Mar 2025
Sources: New York Secretary of State