Search icon

BAGEL GROVE, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: BAGEL GROVE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Nov 1991 (34 years ago)
Entity Number: 1588698
ZIP code: 13502
County: Oneida
Place of Formation: New York
Address: 7 BURNSTONE RD, UTICA, NY, United States, 13502

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ANNE WADSWORTH Chief Executive Officer 34 CLINTON RD, NEW HARTFORD, NY, United States, 13433

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 7 BURNSTONE RD, UTICA, NY, United States, 13502

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

CAGE Code:
81JR5
UEI Expiration Date:
2019-05-18

Business Information

Doing Business As:
BAGEL GROVE
Division Name:
BAGEL GROVE, INC
Division Number:
BAGEL GROV
Activation Date:
2018-06-12
Initial Registration Date:
2017-07-27

History

Start date End date Type Value
1993-02-03 2018-09-13 Address 9148 BUTLER ROAD, SAUQUOIT, NY, 13456, USA (Type of address: Chief Executive Officer)
1993-02-03 2018-09-13 Address 7 BURRSTONE ROAD, UTICA, NY, 13502, USA (Type of address: Principal Executive Office)
1993-02-03 2018-09-13 Address 7 BURRSTONE ROAD, UTICA, NY, 13502, USA (Type of address: Service of Process)
1991-11-12 2022-02-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1991-11-12 1993-02-03 Address 12 STEUBEN PARK, UTICA, NY, 13507, 2992, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180913002015 2018-09-13 BIENNIAL STATEMENT 2017-11-01
130524000029 2013-05-24 ERRONEOUS ENTRY 2013-05-24
DP-1168237 1995-09-27 DISSOLUTION BY PROCLAMATION 1995-09-27
931104002657 1993-11-04 BIENNIAL STATEMENT 1993-11-01
930203002395 1993-02-03 BIENNIAL STATEMENT 1992-11-01

USAspending Awards / Financial Assistance

Date:
2021-05-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
RESTAURANT REVITALIZATION FUND
Obligated Amount:
473878.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2021-01-23
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:
108615.00
Total Face Value Of Loan:
108615.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2017-11-07
Type:
Planned
Address:
7 BURRSTONE ROAD, UTICA, NY, 13502
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2013-01-11
Type:
Planned
Address:
5 BURRSTONE ROAD, UTICA, NY, 13502
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2008-10-30
Type:
Planned
Address:
5 BURRSTONE ROAD, UTICA, NY, 13502
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Date Approved:
2021-01-22
Loan Status:
Exemption 4
SBA Guaranty Percentage:
100
Initial Approval Amount:
108615
Current Approval Amount:
108615
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
77083.58

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State