Search icon

BAGEL DEPOT OF S.I CORP.

Company Details

Name: BAGEL DEPOT OF S.I CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Jan 2018 (7 years ago)
Entity Number: 5266892
ZIP code: 10312
County: Richmond
Place of Formation: New York
Address: 3459 RICHMOND RD., STATEN ISLAND, NY, United States, 10312

Contact Details

Phone +1 718-987-7682

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 3459 RICHMOND RD., STATEN ISLAND, NY, United States, 10312

Licenses

Number Status Type Date Last renew date End date Address Description
737364 No data Retail grocery store No data No data No data 3459 RICHMOND ROAD, STATEN ISLAND, NY, 10306 No data
0081-21-100226 No data Alcohol sale 2021-11-24 2021-11-24 2024-11-30 3459 RICHMOND RD, STATEN ISLAND, New York, 10306 Grocery Store
2081367-1-DCA Active Business 2019-01-14 No data 2023-12-31 No data No data
2081366-2-DCA Active Business 2019-01-14 No data 2024-11-30 No data No data

Filings

Filing Number Date Filed Type Effective Date
180116010270 2018-01-16 CERTIFICATE OF INCORPORATION 2018-01-16

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2024-01-26 BAGEL DEPOT OF S.I. 3459 RICHMOND ROAD, STATEN ISLAND, Richmond, NY, 10306 A Food Inspection Department of Agriculture and Markets No data
2023-01-25 BAGEL DEPOT OF S.I. 3459 RICHMOND ROAD, STATEN ISLAND, Richmond, NY, 10306 A Food Inspection Department of Agriculture and Markets No data
2022-08-03 No data 3459 RICHMOND RD, Staten Island, STATEN ISLAND, NY, 10306 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-02-02 BAGEL DEPOT OF S.I. 3459 RICHMOND ROAD, STATEN ISLAND, Richmond, NY, 10306 A Food Inspection Department of Agriculture and Markets No data
2021-08-19 No data 3459 RICHMOND RD, Staten Island, STATEN ISLAND, NY, 10306 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-10-05 No data 3459 RICHMOND RD, Staten Island, STATEN ISLAND, NY, 10306 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-06-07 No data 3459 RICHMOND RD, Staten Island, STATEN ISLAND, NY, 10306 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-06-07 No data 3459 RICHMOND AVE, Staten Island, STATEN ISLAND, NY, 10312 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-03-01 No data 3459 RICHMOND RD, Staten Island, STATEN ISLAND, NY, 10306 No Warning Issued 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
3558950 RENEWAL INVOICED 2022-11-28 200 Electronic Cigarette Dealer Renewal
3470060 SCALE-01 INVOICED 2022-08-03 20 SCALE TO 33 LBS
3388582 RENEWAL INVOICED 2021-11-10 200 Tobacco Retail Dealer Renewal Fee
3362179 SCALE-01 INVOICED 2021-08-20 20 SCALE TO 33 LBS
3273982 RENEWAL INVOICED 2020-12-22 200 Electronic Cigarette Dealer Renewal
3115851 CT NEW 2019-11-14 0 Repayment to HIC Trust Fund
3115856 SVE NEW 2019-11-14 0 Seized Vehicle Escrow
3115857 SFF NEW 2019-11-14 0 Settlement Fines Fund
3115863 TO-REST NEW 2019-11-14 0 TTC Trust Fund Restitution Reimbursement
3115639 FE NEW 2019-11-14 0 Finance Escrow (Business Refund Owed)

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2019-06-07 Default Decision STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 2 No data 2 No data
2019-06-07 Default Decision REFUND POLICY IS NOT POSTED AT CASH REGISTER/S OR AT THE ENTRANCES. 1 No data 1 No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2817808804 2021-04-13 0202 PPS 3459 Richmond Rd, Staten Island, NY, 10306-2575
Loan Status Date 2022-03-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12971.37
Loan Approval Amount (current) 12971.37
Undisbursed Amount 0
Franchise Name -
Lender Location ID 89027
Servicing Lender Name Northfield Bank
Servicing Lender Address 581 Main Street, Suite 810, Woodbridge, NJ, 07095
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Staten Island, RICHMOND, NY, 10306-2575
Project Congressional District NY-11
Number of Employees 6
NAICS code 445120
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 89027
Originating Lender Name Northfield Bank
Originating Lender Address Woodbridge, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 13070.88
Forgiveness Paid Date 2022-02-03
6407187306 2020-04-30 0202 PPP 3459 RICHMOND RD, STATEN ISLAND, NY, 10306
Loan Status Date 2021-07-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7152.5
Loan Approval Amount (current) 7152.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 89027
Servicing Lender Name Northfield Bank
Servicing Lender Address 581 Main Street, Suite 810, Woodbridge, NJ, 07095
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address STATEN ISLAND, RICHMOND, NY, 10306-0001
Project Congressional District NY-11
Number of Employees 5
NAICS code 445120
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 89027
Originating Lender Name Northfield Bank
Originating Lender Address Woodbridge, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 7230.3
Forgiveness Paid Date 2021-06-03

Date of last update: 24 Mar 2025

Sources: New York Secretary of State