Search icon

M & E BAGELS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: M & E BAGELS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Mar 1986 (39 years ago)
Entity Number: 1062221
ZIP code: 12524
County: Rockland
Place of Formation: New York
Address: 42 JACKSON ST, FISHKILL, NY, United States, 12524

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MARK FRIED Chief Executive Officer PO BOX 534, FISHKILL, NY, United States, 12524

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 42 JACKSON ST, FISHKILL, NY, United States, 12524

Form 5500 Series

Employer Identification Number (EIN):
133330176
Plan Year:
2010
Number Of Participants:
5
Sponsors DBA Name:
BAGEL BOYS
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
5
Sponsors DBA Name:
BAGEL BOYS
Sponsors Telephone Number:

History

Start date End date Type Value
2025-07-22 2025-07-22 Address PO BOX 534, FISHKILL, NY, 12524, USA (Type of address: Chief Executive Officer)
2024-01-25 2025-07-22 Address PO BOX 534, FISHKILL, NY, 12524, USA (Type of address: Chief Executive Officer)
2024-01-25 2025-07-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-01-25 2024-01-25 Address PO BOX 534, FISHKILL, NY, 12524, USA (Type of address: Chief Executive Officer)
2024-01-25 2025-07-22 Address 42 JACKSON ST, FISHKILL, NY, 12524, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250722001695 2025-07-17 CERTIFICATE OF DISSOLUTION-CANCELLATION 2025-07-17
240125003479 2024-01-25 BIENNIAL STATEMENT 2024-01-25
100331002300 2010-03-31 BIENNIAL STATEMENT 2010-03-01
080326002381 2008-03-26 BIENNIAL STATEMENT 2008-03-01
060418002955 2006-04-18 BIENNIAL STATEMENT 2006-03-01

USAspending Awards / Financial Assistance

Date:
2021-05-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
RESTAURANT REVITALIZATION FUND
Obligated Amount:
244574.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2021-02-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
105479.00
Total Face Value Of Loan:
105479.00
Date:
2020-04-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
75127.00
Total Face Value Of Loan:
75127.00
Date:
2020-04-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
75127.00
Total Face Value Of Loan:
75127.00

Paycheck Protection Program

Jobs Reported:
13
Initial Approval Amount:
$75,127
Date Approved:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$75,127
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$75,599.42
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $60,102
Utilities: $0
Mortgage Interest: $0
Rent: $15,025
Refinance EIDL: $0
Healthcare: $0
Debt Interest: $0
Jobs Reported:
15
Initial Approval Amount:
$105,479
Date Approved:
2021-02-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$105,479
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$106,219.81
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $105,479

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State