Search icon

MODERN SNACK BAR, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: MODERN SNACK BAR, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Jun 1962 (63 years ago)
Entity Number: 148683
ZIP code: 11931
County: Suffolk
Place of Formation: New York
Address: 628 MAIN ROAD, P.O. BOX 930, AQUEBOGUE, NY, United States, 11931

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
OTTO WITTMEIER Chief Executive Officer PO BOX 2420, 43 WESTWOOD BLVD, AQUEBOGUE, NY, United States, 11931

DOS Process Agent

Name Role Address
MODERN SNACK BAR, INC. DOS Process Agent 628 MAIN ROAD, P.O. BOX 930, AQUEBOGUE, NY, United States, 11931

Unique Entity ID

Unique Entity ID:
KED5EACXGTK7
CAGE Code:
8YH35
UEI Expiration Date:
2025-01-12

Business Information

Doing Business As:
MODERN SNACK BAR INC
Division Name:
MODERN SNACK BAR
Division Number:
MODERN SNA
Activation Date:
2024-01-16
Initial Registration Date:
2021-03-29

Licenses

Number Type Date Last renew date End date Address Description
0340-22-106362 Alcohol sale 2024-04-08 2024-04-08 2026-04-30 628 MAIN RD, AQUEBOGUE, New York, 11931 Restaurant

History

Start date End date Type Value
2015-07-23 2025-06-05 Address 628 MAIN ROAD, P.O. BOX 930, AQUEBOGUE, NY, 11931, USA (Type of address: Service of Process)
2012-06-07 2025-06-05 Address PO BOX 2420, 43 WESTWOOD BLVD, AQUEBOGUE, NY, 11931, USA (Type of address: Chief Executive Officer)
2002-06-12 2012-06-07 Address BOX 930, 43 WESTWOOD BLVD, AQUEBOGUE, NY, 11931, USA (Type of address: Chief Executive Officer)
2002-06-12 2015-07-23 Address 270 LAURELWOOD DR, LAUREL, NY, 11948, USA (Type of address: Principal Executive Office)
1995-05-25 2002-06-12 Address ROUTE 25, AQUEBOGUE, NY, 11931, 0600, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250605000845 2025-05-12 BIENNIAL STATEMENT 2025-05-12
20190905053 2019-09-05 ASSUMED NAME CORP INITIAL FILING 2019-09-05
150723006098 2015-07-23 BIENNIAL STATEMENT 2014-06-01
120607006567 2012-06-07 BIENNIAL STATEMENT 2012-06-01
100615002631 2010-06-15 BIENNIAL STATEMENT 2010-06-01

USAspending Awards / Financial Assistance

Date:
2021-03-16
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:
211512.00
Total Face Value Of Loan:
211512.00
Date:
2020-06-24
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:
150000.00
Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-08
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:
124500.00
Total Face Value Of Loan:
124500.00

Paycheck Protection Program

Jobs Reported:
24
Initial Approval Amount:
$211,512
Date Approved:
2021-03-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$211,512
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$213,459.07
Servicing Lender:
Loan Source Incorporated
Use of Proceeds:
Payroll: $211,506
Utilities: $1
Jobs Reported:
30
Initial Approval Amount:
$124,500
Date Approved:
2020-04-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$124,500
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$125,675.83
Servicing Lender:
Dime Community Bank
Use of Proceeds:
Payroll: $99,600
Rent: $24,900

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State