Search icon

LEX BAGEL & MORE INC.

Company Details

Name: LEX BAGEL & MORE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 31 Mar 2017 (8 years ago)
Entity Number: 5112813
ZIP code: 10065
County: New York
Place of Formation: New York
Address: 874 LEXINGTON AVENUE, NEW YORK, NY, United States, 10065

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 874 LEXINGTON AVENUE, NEW YORK, NY, United States, 10065

Filings

Filing Number Date Filed Type Effective Date
170331010361 2017-03-31 CERTIFICATE OF INCORPORATION 2017-03-31

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2019-03-18 No data 874 LEXINGTON AVE, Manhattan, NEW YORK, NY, 10065 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-03-23 No data 874 LEXINGTON AVE, Manhattan, NEW YORK, NY, 10065 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-07-19 No data 874 LEXINGTON AVE, Manhattan, NEW YORK, NY, 10065 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3006604 SCALE-01 INVOICED 2019-03-22 20 SCALE TO 33 LBS
2888401 OL VIO INVOICED 2018-09-21 250 OL - Other Violation
2888402 WM VIO INVOICED 2018-09-21 350 WM - W&M Violation
2826396 OL VIO CREDITED 2018-08-06 500 OL - Other Violation
2826397 WM VIO CREDITED 2018-08-06 1400 WM - W&M Violation
2767002 OL VIO CREDITED 2018-03-30 250 OL - Other Violation
2767003 WM VIO CREDITED 2018-03-30 350 WM - W&M Violation
2647166 SCALE-01 INVOICED 2017-07-26 20 SCALE TO 33 LBS

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2018-03-23 Settlement (Pre-Hearing) LABELS DO NOT CLEARLY STATE THE NET QUANTITY OF ITEMS IN CONTAINERS 2 2 No data No data
2018-03-23 Settlement (Pre-Hearing) CUSTOMER SCALE IS NO EASILY ACCESSIBLE TO CUSTOMERS 1 1 No data No data
2018-03-23 Settlement (Pre-Hearing) STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 2 2 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4358288410 2021-02-06 0202 PPS 874 Lexington Ave, New York, NY, 10065-6657
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 26589
Loan Approval Amount (current) 26589
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 New York, NEW YORK, NY, 10065-6657
Project Congressional District NY-12
Number of Employees 4
NAICS code 722514
Borrower Race Asian
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 26778.64
Forgiveness Paid Date 2021-11-01

Date of last update: 24 Mar 2025

Sources: New York Secretary of State