Search icon

C & M BAGELS, INC.

Company Details

Name: C & M BAGELS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 May 1993 (32 years ago)
Entity Number: 1728186
ZIP code: 10708
County: Westchester
Place of Formation: New York
Address: 9 PARK PLACE, BRONXVILLE, NY, United States, 10708
Principal Address: 9 PARK PL, BRONXVILLE, NY, United States, 10708

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CLAUDIO IACCARINO Chief Executive Officer 49 LAKE SHORE DR., EASTCHESTER, NY, United States, 10709

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 9 PARK PLACE, BRONXVILLE, NY, United States, 10708

History

Start date End date Type Value
2024-03-06 2025-03-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-01-04 2024-03-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-01-04 2024-01-04 Address 49 LAKE SHORE DR, EASTCHESTER, NY, 10709, USA (Type of address: Chief Executive Officer)
2024-01-04 2024-01-04 Address 49 LAKE SHORE DR., EASTCHESTER, NY, 10709, USA (Type of address: Chief Executive Officer)
2009-05-14 2024-01-04 Address 49 LAKE SHORE DR, EASTCHESTER, NY, 10709, USA (Type of address: Chief Executive Officer)
1997-06-20 2009-05-14 Address 79 HALLEY ST, YONKERS, NY, 10704, USA (Type of address: Chief Executive Officer)
1993-05-20 2024-01-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1993-05-20 2024-01-04 Address 9 PARK PLACE, BRONXVILLE, NY, 10708, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240104003630 2024-01-04 BIENNIAL STATEMENT 2024-01-04
110718002665 2011-07-18 BIENNIAL STATEMENT 2011-05-01
090514002540 2009-05-14 BIENNIAL STATEMENT 2009-05-01
070508002997 2007-05-08 BIENNIAL STATEMENT 2007-05-01
050722002548 2005-07-22 BIENNIAL STATEMENT 2005-05-01
030512002266 2003-05-12 BIENNIAL STATEMENT 2003-05-01
010509002489 2001-05-09 BIENNIAL STATEMENT 2001-05-01
990520002482 1999-05-20 BIENNIAL STATEMENT 1999-05-01
970620002085 1997-06-20 BIENNIAL STATEMENT 1997-05-01
930520000014 1993-05-20 CERTIFICATE OF INCORPORATION 1993-05-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8965957207 2020-04-28 0202 PPP 9 PARK PL, BRONXVILLE, NY, 10708-4106
Loan Status Date 2021-08-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 48200
Loan Approval Amount (current) 48200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 89116
Servicing Lender Name Trustco Bank
Servicing Lender Address 5 Sarnowski Dr, Glenville, NY, 12302-1082
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address BRONXVILLE, WESTCHESTER, NY, 10708-4106
Project Congressional District NY-16
Number of Employees 10
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 89116
Originating Lender Name Trustco Bank
Originating Lender Address Glenville, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 48789.11
Forgiveness Paid Date 2021-07-21

Date of last update: 15 Mar 2025

Sources: New York Secretary of State