Search icon

TASTY BAGELS INC.

Company Details

Name: TASTY BAGELS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 28 Jun 1983 (42 years ago)
Date of dissolution: 05 Jul 2023
Entity Number: 851702
ZIP code: 00000
County: Kings
Place of Formation: New York
Address: 2509 AVE U, BROOKLYN, NY, United States, 00000
Principal Address: 1705 86TH STREET, BROOKLYN, NY, United States, 11214

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
BARON ASSOC. DOS Process Agent 2509 AVE U, BROOKLYN, NY, United States, 00000

Chief Executive Officer

Name Role Address
JOSEPH GERALDI Chief Executive Officer 1705 86TH STREET, BROOKLYN, NY, United States, 11214

Licenses

Number Type Address
619285 Retail grocery store 1705 86TH ST, BROOKLYN, NY, 11214

History

Start date End date Type Value
2006-05-16 2023-08-28 Address 2509 AVE U, BROOKLYN, NY, 00000, USA (Type of address: Service of Process)
1998-01-22 2023-08-28 Address 1705 86TH STREET, BROOKLYN, NY, 11214, 2817, USA (Type of address: Chief Executive Officer)
1983-06-28 2023-07-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1983-06-28 2006-05-16 Address 6920 BAY PKWY., BROOKLYN, NY, 11204, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230828001277 2023-07-05 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-07-05
060516003327 2006-05-16 BIENNIAL STATEMENT 2005-06-01
030604002074 2003-06-04 BIENNIAL STATEMENT 2003-06-01
011004002085 2001-10-04 BIENNIAL STATEMENT 2001-06-01
991005002193 1999-10-05 BIENNIAL STATEMENT 1999-06-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2144118 SCALE-01 INVOICED 2015-08-03 20 SCALE TO 33 LBS
349195 CNV_SI INVOICED 2013-09-11 40 SI - Certificate of Inspection fee (scales)
342536 CNV_SI INVOICED 2012-10-10 40 SI - Certificate of Inspection fee (scales)
326128 CNV_SI INVOICED 2011-06-20 40 SI - Certificate of Inspection fee (scales)
307899 CNV_SI INVOICED 2009-04-17 40 SI - Certificate of Inspection fee (scales)
292139 CNV_SI INVOICED 2007-08-14 40 SI - Certificate of Inspection fee (scales)
284942 CNV_SI INVOICED 2006-11-28 40 SI - Certificate of Inspection fee (scales)
44671 CL VIO INVOICED 2005-04-22 200 CL - Consumer Law Violation
267853 CNV_SI INVOICED 2004-10-21 40 SI - Certificate of Inspection fee (scales)
258505 CNV_SI INVOICED 2003-09-19 40 SI - Certificate of Inspection fee (scales)

USAspending Awards / Financial Assistance

Date:
2020-06-17
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:
116100.00
Total Face Value Of Loan:
116100.00
Date:
2020-05-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
3000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Date of last update: 17 Mar 2025

Sources: New York Secretary of State