Search icon

MR. BAGUETTE, LTD.

Company Details

Name: MR. BAGUETTE, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Oct 1959 (66 years ago)
Entity Number: 122972
ZIP code: 10017
County: New York
Place of Formation: New York
Address: 6 EAST 45TH STREET, SUITE 1502, NEW YORK, NY, United States, 10017
Principal Address: 6 EAST 45TH STREET, NEW YORK, NY, United States, 10017

Shares Details

Shares issued 200

Share Par Value 100

Type PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
MR. BAGUETTE, LTD 401(K) PLAN 2023 131895510 2024-10-02 MR. BAGUETTE, LTD 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 812990
Sponsor’s telephone number 2128836682
Plan sponsor’s address 36 W 44TH STREET, SUITE 1416, NEW YORK, NY, 10036

Signature of

Role Plan administrator
Date 2024-10-02
Name of individual signing ALLISON BRECHER
Valid signature Filed with authorized/valid electronic signature
MR. BAGUETTE, LTD 401(K) PLAN 2022 131895510 2023-09-28 MR. BAGUETTE, LTD 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 812990
Sponsor’s telephone number 2128836682
Plan sponsor’s address 36 W 44TH STREET, SUITE 1416, NEW YORK, NY, 10036

Signature of

Role Plan administrator
Date 2023-09-28
Name of individual signing ALLISON BRECHER
MR. BAGUETTE, LTD 401(K) PLAN 2021 131895510 2022-10-07 MR. BAGUETTE, LTD 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 812990
Sponsor’s telephone number 2128836682
Plan sponsor’s address 36 W 44TH STREET, SUITE 1416, NEW YORK, NY, 10036

Signature of

Role Plan administrator
Date 2022-10-07
Name of individual signing ALLISON BRECHER
MR. BAGUETTE, LTD 401(K) PROFIT SHARING PLAN & TRUST 2020 131895510 2021-06-04 MR. BAGUETTE, LTD 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 812990
Sponsor’s telephone number 2128836682
Plan sponsor’s address 36 W 44TH ST STE 1416, NEW YORK, NY, 10036

Signature of

Role Plan administrator
Date 2021-06-04
Name of individual signing GREGORY TELONIS
MR. BAGUETTE, LTD 401(K) PROFIT SHARING PLAN & TRUST 2019 131895510 2020-09-22 MR. BAGUETTE, LTD 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 812990
Sponsor’s telephone number 2128836682
Plan sponsor’s address 36 W 44TH ST STE 1416, NEW YORK, NY, 10036

Signature of

Role Plan administrator
Date 2020-09-22
Name of individual signing GREGORY TELONIS
MR. BAGUETTE, LTD 401(K) PROFIT SHARING PLAN & TRUST 2018 131895510 2019-07-30 MR. BAGUETTE, LTD 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 812990
Sponsor’s telephone number 2128836682
Plan sponsor’s address 36 W 44TH ST STE 1416, NEW YORK, NY, 10036

Signature of

Role Plan administrator
Date 2019-07-30
Name of individual signing GREGORY TELONIS

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 6 EAST 45TH STREET, SUITE 1502, NEW YORK, NY, United States, 10017

Chief Executive Officer

Name Role Address
GREGORY TELONIS Chief Executive Officer 6 EAST 45TH STREET, SUITE 1502, NEW YORK, NY, United States, 10017

History

Start date End date Type Value
2024-07-24 2024-07-24 Address 598 5TH AVE, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2024-07-24 2024-07-24 Address 6 EAST 45TH STREET, SUITE 1502, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2017-12-11 2024-07-24 Address 36 WEST 44TH STREET, SUITE 1416, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
1997-12-02 2017-12-11 Address 598 5TH AVE, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
1995-06-13 1997-12-02 Address 30 WEST 47TH ST., NEW YORK, NY, 10036, USA (Type of address: Service of Process)
1995-06-13 2024-07-24 Address 598 5TH AVE, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
1979-10-15 1995-06-13 Address 30 WEST 47TH ST, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
1979-10-15 2024-07-24 Shares Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0
1959-10-05 1979-10-15 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
1959-10-05 1979-10-15 Address 608 5TH AVE., NEW YORK, NY, 10020, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240724003570 2024-07-24 BIENNIAL STATEMENT 2024-07-24
171211000900 2017-12-11 CERTIFICATE OF CHANGE 2017-12-11
971202002277 1997-12-02 BIENNIAL STATEMENT 1997-10-01
950613002151 1995-06-13 BIENNIAL STATEMENT 1993-10-01
B635804-2 1988-05-04 ASSUMED NAME CORP INITIAL FILING 1988-05-04
A613676-5 1979-10-15 CERTIFICATE OF AMENDMENT 1979-10-15
180734 1959-10-05 CERTIFICATE OF INCORPORATION 1959-10-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8788678505 2021-03-10 0202 PPS 36 W 44th St Ste 1416, New York, NY, 10036-8104
Loan Status Date 2021-11-11
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 61500
Loan Approval Amount (current) 61500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 45120
Servicing Lender Name Valley National Bank
Servicing Lender Address 615 Main Ave, PASSAIC, NJ, 07055-5066
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10036-8104
Project Congressional District NY-12
Number of Employees 4
NAICS code 423940
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 45120
Originating Lender Name Valley National Bank
Originating Lender Address PASSAIC, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 61843.37
Forgiveness Paid Date 2021-09-29
7067717209 2020-04-28 0202 PPP 36 West 44th Street Suite 1416, New York, NY, 10036
Loan Status Date 2021-05-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 54512
Loan Approval Amount (current) 54512
Undisbursed Amount 0
Franchise Name -
Lender Location ID 45120
Servicing Lender Name Valley National Bank
Servicing Lender Address 615 Main Ave, PASSAIC, NJ, 07055-5066
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10036-0001
Project Congressional District NY-12
Number of Employees 4
NAICS code 423940
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 45120
Originating Lender Name Valley National Bank
Originating Lender Address PASSAIC, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 55020.78
Forgiveness Paid Date 2021-04-08

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0707931 Other Contract Actions 2007-09-10 motion before trial
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress judgement on motion
Nature Of Judgment no monetary award
Judgement defendant
Arbitration On Termination Missing
Office 1
Filing Date 2007-09-10
Termination Date 2010-01-28
Date Issue Joined 2007-09-11
Section 1331
Sub Section BC
Status Terminated

Parties

Name MR. BAGUETTE, LTD.
Role Plaintiff
Name FEDERAL EXPRESS CORPORATION
Role Defendant
9304427 Other Contract Actions 1993-06-29 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 1993-06-29
Termination Date 1994-03-10
Section 1332

Parties

Name TREGERMAN
Role Plaintiff
Name MR. BAGUETTE, LTD.
Role Defendant

Date of last update: 18 Mar 2025

Sources: New York Secretary of State