Search icon

MOUNT SINAI BAGELS, INC.

Company Details

Name: MOUNT SINAI BAGELS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Mar 1987 (38 years ago)
Entity Number: 1148893
ZIP code: 11766
County: Suffolk
Place of Formation: New York
Address: 1 FOWLER LANE, MT SINAI, NY, United States, 11766

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
DONALD BURRIDGE DOS Process Agent 1 FOWLER LANE, MT SINAI, NY, United States, 11766

Chief Executive Officer

Name Role Address
DONALD BURRIDGE Chief Executive Officer 1 FOWLER LANE, MT SINAI, NY, United States, 11766

History

Start date End date Type Value
2001-03-21 2009-02-26 Address 1 FOWLER LANE, PORT JEFFERSON, NY, 11766, USA (Type of address: Principal Executive Office)
1997-03-14 2007-03-27 Address 36 S TRAINOR AVE, CENTER MORICHES, NY, 11934, USA (Type of address: Service of Process)
1993-04-26 2005-04-08 Address 15 BURGOYNE COURT, CORAM, NY, 11727, USA (Type of address: Chief Executive Officer)
1993-04-26 2001-03-21 Address 331-10 ROUTE 25A, MOUNT SINAI, NY, 11766, USA (Type of address: Principal Executive Office)
1987-03-02 1997-03-14 Address 36 SOUTH TRAINOR AVE, CENTER MORICHES, NY, 11934, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130328002504 2013-03-28 BIENNIAL STATEMENT 2013-03-01
110415002199 2011-04-15 BIENNIAL STATEMENT 2011-03-01
090226003193 2009-02-26 BIENNIAL STATEMENT 2009-03-01
070327002483 2007-03-27 BIENNIAL STATEMENT 2007-03-01
050408002066 2005-04-08 BIENNIAL STATEMENT 2005-03-01
010321002800 2001-03-21 BIENNIAL STATEMENT 2001-03-01
970314002227 1997-03-14 BIENNIAL STATEMENT 1997-03-01
930426002636 1993-04-26 BIENNIAL STATEMENT 1993-03-01
B463714-4 1987-03-02 CERTIFICATE OF INCORPORATION 1987-03-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6806107105 2020-04-14 0235 PPP 331 10 ROUTE 25A, MOUNT SINAI, NY, 11766-2022
Loan Status Date 2021-12-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10202
Loan Approval Amount (current) 10202
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MOUNT SINAI, SUFFOLK, NY, 11766-2022
Project Congressional District NY-01
Number of Employees 4
NAICS code 445291
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 10357.13
Forgiveness Paid Date 2021-11-04

Date of last update: 16 Mar 2025

Sources: New York Secretary of State