Search icon

BAGEL BOSS CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: BAGEL BOSS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Oct 2018 (7 years ago)
Entity Number: 5424287
ZIP code: 10309
County: Richmond
Place of Formation: New York
Address: 1307 ARTHUR KILL RD, STATEN ISLAND, NY, United States, 10309

Contact Details

Phone +1 347-466-4763

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1307 ARTHUR KILL RD, STATEN ISLAND, NY, United States, 10309

Licenses

Number Status Type Date End date
2091957-2-DCA Inactive Business 2019-11-01 2024-12-31

History

Start date End date Type Value
2024-04-18 2024-12-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-12-15 2024-04-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2018-10-11 2023-12-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
181011010368 2018-10-11 CERTIFICATE OF INCORPORATION 2018-10-11

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3604006 OL VIO INVOICED 2023-02-27 100 OL - Other Violation
3603387 SCALE-01 INVOICED 2023-02-24 20 SCALE TO 33 LBS
3573118 RENEWAL INVOICED 2022-12-28 200 Tobacco Retail Dealer Renewal Fee
3357719 SCALE-01 INVOICED 2021-08-06 20 SCALE TO 33 LBS
3273970 RENEWAL INVOICED 2020-12-22 200 Tobacco Retail Dealer Renewal Fee
3106235 LICENSE INVOICED 2019-10-24 150 Tobacco Retail Dealer License Fee
3058355 PL VIO INVOICED 2019-07-05 500 PL - Padlock Violation
3054891 WM VIO INVOICED 2019-07-02 100 WM - W&M Violation
3054890 OL VIO INVOICED 2019-07-02 375 OL - Other Violation
3054889 CL VIO INVOICED 2019-07-02 175 CL - Consumer Law Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2023-02-23 Pleaded STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 2 2 No data No data
2019-06-26 Pleaded UNLICENSED TOBACCO RETAIL DEALER 1 1 No data No data
2019-05-24 Pleaded NO LAST DAY OF SALE OR LAST DATE OF RECOMMENDED USAGE ON PACKAGING 1 1 No data No data
2019-05-24 Pleaded STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 2 2 No data No data
2019-05-24 Pleaded LABELS DO NOT CLEARLY STATE THE NET QUANTITY OF ITEMS IN CONTAINERS 2 2 No data No data
2019-05-24 Pleaded REFUND POLICY IS NOT POSTED AT CASH REGISTER/S OR AT THE ENTRANCES. 1 1 No data No data
2019-05-24 Pleaded LABEL ON COMMODITY DOES NOT CLEARLY STATE THE NAME AND ADDRESS OF MANUFACTURER, PACKER OR DISTRIBUTOR 2 2 No data No data
2019-05-24 Pleaded RECEIPT DID NOT INCLUDE REQUIRED INFORMATION 1 1 No data No data

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
8967.5
Current Approval Amount:
8967.5
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 23 Mar 2025

Sources: New York Secretary of State