Search icon

JRS BAGEL FACTORY, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: JRS BAGEL FACTORY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 20 Jan 1993 (32 years ago)
Date of dissolution: 09 Jul 2024
Entity Number: 1695552
ZIP code: 11364
County: Suffolk
Place of Formation: New York
Address: 222-10 UNION TURNPIKE, BAYSIDE, NY, United States, 11364

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JUDITH SCHNELL Chief Executive Officer 222-10 UNION TURNPIKE, BAYSIDE, NY, United States, 11364

DOS Process Agent

Name Role Address
JUDITH SCHNELL DOS Process Agent 222-10 UNION TURNPIKE, BAYSIDE, NY, United States, 11364

Licenses

Number Type Address
630646 Retail grocery store 222-10 UNION TPKE, OAKLAND GARDENS, NY, 11364

History

Start date End date Type Value
2023-05-12 2024-07-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-12 2024-07-10 Address 222-10 UNION TURNPIKE, BAYSIDE, NY, 11364, USA (Type of address: Chief Executive Officer)
2023-05-12 2024-07-10 Address 222-10 UNION TURNPIKE, BAYSIDE, NY, 11364, USA (Type of address: Service of Process)
1993-01-20 2023-05-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1993-01-20 2023-05-12 Address 15 CEDARWOOD LANE, COMMACK, NY, 11725, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240710003912 2024-07-09 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-07-09
230512000461 2023-05-12 BIENNIAL STATEMENT 2023-01-01
930120000170 1993-01-20 CERTIFICATE OF INCORPORATION 1993-01-20

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3444750 SCALE-01 INVOICED 2022-05-05 20 SCALE TO 33 LBS
2603041 SCALE-01 INVOICED 2017-05-04 20 SCALE TO 33 LBS
2443160 SCALE-01 INVOICED 2016-09-16 20 SCALE TO 33 LBS
351636 CNV_SI INVOICED 2013-07-15 20 SI - Certificate of Inspection fee (scales)
200522 WH VIO INVOICED 2012-09-24 50 WH - W&M Hearable Violation
339902 CNV_SI INVOICED 2012-08-28 20 SI - Certificate of Inspection fee (scales)
167641 WH VIO INVOICED 2011-04-13 100 WH - W&M Hearable Violation
323481 CNV_SI INVOICED 2011-03-31 20 SI - Certificate of Inspection fee (scales)
308792 CNV_SI INVOICED 2009-09-21 20 SI - Certificate of Inspection fee (scales)
285771 CNV_SI INVOICED 2006-09-18 20 SI - Certificate of Inspection fee (scales)

USAspending Awards / Financial Assistance

Date:
2020-09-29
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:
100500.00
Total Face Value Of Loan:
100500.00
Date:
2020-05-03
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:
21767.00
Total Face Value Of Loan:
21767.00
Date:
2020-04-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
4000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
21767
Current Approval Amount:
21767
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
22099.17

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State