Search icon

JO-BOB BAGEL CORP.

Company Details

Name: JO-BOB BAGEL CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Oct 1985 (39 years ago)
Entity Number: 1035418
ZIP code: 11968
County: Suffolk
Place of Formation: New York
Address: 3 MEADOW GRASS LN, SOUTHAMPTON, NY, United States, 11968

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
HAMPTON BAGELS DOS Process Agent 3 MEADOW GRASS LN, SOUTHAMPTON, NY, United States, 11968

Chief Executive Officer

Name Role Address
JO ANN SCHEPPS Chief Executive Officer 74 N MAIN ST, EAST HAMPTON, NY, United States, 11937

History

Start date End date Type Value
2005-11-21 2021-05-12 Address 74 N MAIN ST, EAST HAMPTON, NY, 11937, USA (Type of address: Chief Executive Officer)
1999-11-02 2005-11-21 Address 42 JAGGER LN, SOUTHAMPTON, NY, 11968, USA (Type of address: Service of Process)
1999-11-02 2005-11-21 Address 42 JAGGER LN, SOUTHAMPTON, NY, 11968, USA (Type of address: Chief Executive Officer)
1993-10-26 1999-11-02 Address 819 NORTH HIGHWAY, SOUTHAMPTON, NY, 11968, USA (Type of address: Service of Process)
1992-11-20 2005-11-21 Address 3 MEADOWGRASS LANE, SOUTHAMPTON, NY, 11968, USA (Type of address: Principal Executive Office)
1992-11-20 1999-11-02 Address 819 NORTH HWY., SOUTHAMPTON, NY, 11968, USA (Type of address: Chief Executive Officer)
1985-10-28 1993-10-26 Address 819 N HIGHWAY, SOUTH HAMPTON, NY, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210512060234 2021-05-12 BIENNIAL STATEMENT 2019-10-01
111014002287 2011-10-14 BIENNIAL STATEMENT 2011-10-01
071015002938 2007-10-15 BIENNIAL STATEMENT 2007-10-01
051121002639 2005-11-21 BIENNIAL STATEMENT 2005-10-01
031009002688 2003-10-09 BIENNIAL STATEMENT 2003-10-01
011018002311 2001-10-18 BIENNIAL STATEMENT 2001-10-01
991102002812 1999-11-02 BIENNIAL STATEMENT 1999-10-01
971105002416 1997-11-05 BIENNIAL STATEMENT 1997-10-01
931026002641 1993-10-26 BIENNIAL STATEMENT 1993-10-01
921120002143 1992-11-20 BIENNIAL STATEMENT 1992-10-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8211507107 2020-04-15 0235 PPP 3 Meadowgrass Lane, SOUTHAMPTON, NY, 11968-4848
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 70500
Loan Approval Amount (current) 70500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46104
Servicing Lender Name Dime Community Bank
Servicing Lender Address 2200 Montauk Hwy, BRIDGEHAMPTON, NY, 11932
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SOUTHAMPTON, SUFFOLK, NY, 11968-4848
Project Congressional District NY-01
Number of Employees 15
NAICS code 311812
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46104
Originating Lender Name Dime Community Bank
Originating Lender Address BRIDGEHAMPTON, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 70979.79
Forgiveness Paid Date 2020-12-22

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1505843 Employee Retirement Income Security Act (ERISA) 2015-10-09 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress hearing held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2015-10-09
Termination Date 2016-01-26
Section 1132
Status Terminated

Parties

Name DURSO,
Role Plaintiff
Name JO-BOB BAGEL CORP.
Role Defendant

Date of last update: 16 Mar 2025

Sources: New York Secretary of State