Search icon

THE BAGEL CLUB, INC.

Company Details

Name: THE BAGEL CLUB, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Jul 1988 (37 years ago)
Entity Number: 1280646
ZIP code: 11361
County: Queens
Place of Formation: New York
Principal Address: 95 MEYER AVENUE, VALLEY STREAM, NY, United States, 00000
Address: 205-21 35TH AVENUE, BAYSIDE, NY, United States, 11361

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ANTHONY LOMBARDO Chief Executive Officer 205-21 35TH AVENUE, BAYSIDE, NY, United States, 11361

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 205-21 35TH AVENUE, BAYSIDE, NY, United States, 11361

History

Start date End date Type Value
1988-07-28 1993-09-07 Address 205-21 35TH AVE, BAYSIDE, NY, 11361, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
020726002741 2002-07-26 BIENNIAL STATEMENT 2002-07-01
980624002176 1998-06-24 BIENNIAL STATEMENT 1998-07-01
930907002986 1993-09-07 BIENNIAL STATEMENT 1992-07-01
B667946-3 1988-07-28 CERTIFICATE OF INCORPORATION 1988-07-28

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2634972 SCALE-01 INVOICED 2017-07-05 40 SCALE TO 33 LBS
2511363 SCALE-01 INVOICED 2016-12-13 40 SCALE TO 33 LBS
2064911 SCALE-01 INVOICED 2015-05-01 40 SCALE TO 33 LBS
207167 OL VIO INVOICED 2013-05-17 250 OL - Other Violation
223355 WH VIO INVOICED 2013-05-17 210 WH - W&M Hearable Violation
348060 CNV_SI INVOICED 2013-05-14 40 SI - Certificate of Inspection fee (scales)
200332 WH VIO INVOICED 2012-09-20 100 WH - W&M Hearable Violation
338967 CNV_SI INVOICED 2012-08-10 40 SI - Certificate of Inspection fee (scales)
306254 CNV_SI INVOICED 2009-02-02 40 SI - Certificate of Inspection fee (scales)
304591 CNV_SI INVOICED 2008-05-01 20 SI - Certificate of Inspection fee (scales)

USAspending Awards / Financial Assistance

Date:
2021-01-27
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:
102760.00
Total Face Value Of Loan:
102760.00
Date:
2020-05-21
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:
150000.00
Total Face Value Of Loan:
500000.00
Date:
2020-04-15
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:
73400.00
Total Face Value Of Loan:
73400.00

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
73400
Current Approval Amount:
73400
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
74097.3
Date Approved:
2021-01-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
102760
Current Approval Amount:
102760
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
103491.99

Date of last update: 16 Mar 2025

Sources: New York Secretary of State