Search icon

BAGEL RETREAT INC.

Company Details

Name: BAGEL RETREAT INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Aug 1981 (44 years ago)
Entity Number: 715607
ZIP code: 11357
County: Queens
Place of Formation: New York
Principal Address: 313 LAKEVIEW AVENUE, BRIGHTWATERS, NY, United States, 11718
Address: 19-09 UTOPIA PARKWAY, WHITESTONE, NY, United States, 11357

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ANTHONY PANTALEO DOS Process Agent 19-09 UTOPIA PARKWAY, WHITESTONE, NY, United States, 11357

Chief Executive Officer

Name Role Address
PANTALEO ANTHONY Chief Executive Officer 1909 UTOPIA PKWY, WHITESTONE, NY, United States, 11357

Licenses

Number Type Address
638505 Retail grocery store 19-09 UTOPIA PKWY, WHITESTONE, NY, 11357

History

Start date End date Type Value
2023-09-07 2025-05-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-06-01 2023-09-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-12-30 2023-06-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-09-20 2022-12-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1981-08-07 2021-09-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
230907001867 2023-09-07 BIENNIAL STATEMENT 2023-08-01
A788044-4 1981-08-07 CERTIFICATE OF INCORPORATION 1981-08-07

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3466475 SCALE-01 INVOICED 2022-07-28 40 SCALE TO 33 LBS
3466402 OL VIO CREDITED 2022-07-28 100 OL - Other Violation
3466401 CL VIO CREDITED 2022-07-28 300 CL - Consumer Law Violation
3333950 CL VIO INVOICED 2021-05-27 1400 CL - Consumer Law Violation
3246653 CL VIO CREDITED 2020-10-16 1000 CL - Consumer Law Violation
3227934 CL VIO VOIDED 2020-09-04 1400 CL - Consumer Law Violation
308712 CNV_SI INVOICED 2009-10-22 20 SI - Certificate of Inspection fee (scales)

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2022-07-27 Pleaded STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 2 2 No data No data
2022-07-27 Pleaded REFUND POLICY IS NOT POSTED AT EACH OF CASH REGISTER/S OR AT EACH OF POINTS OF SALE OR AT EACH OF THE STORE ENTRANCES OR REFUND POLICY IS NOT POSTED CONSPICUOUSLY 1 1 No data No data
2022-07-27 Pleaded DOES NOT DISCLOSE LIMITATIONS ON USE OF CREDIT CARDS, or DOES NOT DISCLOSE THOSE LIMITATIONS AT EACH CASH REGISTER OR NEAR EACH ENTRANCE 1 1 No data No data
2020-04-27 Hearing Decision MERCHANT SELLS OR OFFERS FOR SALE GOODS OR SERVICES WITH AN EXCESSIVE PRICE INCREASE DURING AN IMMINENT THREAT TO PUBLIC HEALTH 4 No data 4 No data

USAspending Awards / Financial Assistance

Date:
2020-10-12
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
2000000.00

Motor Carrier Census

DBA Name:
UTOPIA BAGELS
Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2022-10-04
Operation Classification:
Private(Property)
power Units:
1
Drivers:
1
Inspections:
0
FMCSA Link:

Date of last update: 17 Mar 2025

Sources: New York Secretary of State