Search icon

RYE BAGELS, LTD.

Company Details

Name: RYE BAGELS, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Feb 1994 (31 years ago)
Entity Number: 1793493
ZIP code: 10573
County: Westchester
Place of Formation: New York
Address: 172 S RIDGE STREET, RYE BROOK, NY, United States, 10573

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
LEONARD DAMATO, JR Chief Executive Officer 172 S RIDGE STREET, RYE BROOK, NY, United States, 10573

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 172 S RIDGE STREET, RYE BROOK, NY, United States, 10573

History

Start date End date Type Value
1996-06-24 2010-04-14 Address 172 SOUTH RIDGE STREET, RYE BROOK, NY, 10573, USA (Type of address: Chief Executive Officer)
1996-06-24 2010-04-14 Address 172 SOUTH RIDGE STREET, RYE BROOK, NY, 10573, USA (Type of address: Principal Executive Office)
1996-06-24 2010-04-14 Address 172 SOUTH RIDGE STREET, RYE BROOK, NY, 10573, USA (Type of address: Service of Process)
1994-02-07 1996-06-24 Address 537 WARBURTON AVENUE, HASTINGS-ON-HUDSON, NY, 10706, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140401002577 2014-04-01 BIENNIAL STATEMENT 2014-02-01
120330002474 2012-03-30 BIENNIAL STATEMENT 2012-02-01
100414003096 2010-04-14 BIENNIAL STATEMENT 2010-02-01
081021002407 2008-10-21 BIENNIAL STATEMENT 2008-02-01
020903002670 2002-09-03 BIENNIAL STATEMENT 2002-02-01
980324002221 1998-03-24 BIENNIAL STATEMENT 1998-02-01
960624002401 1996-06-24 BIENNIAL STATEMENT 1996-02-01
940207000476 1994-02-07 CERTIFICATE OF INCORPORATION 1994-02-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7619428505 2021-03-06 0202 PPS 172 S Ridge St, Port Chester, NY, 10573-5711
Loan Status Date 2022-04-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 110920
Loan Approval Amount (current) 110920
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Port Chester, WESTCHESTER, NY, 10573-5711
Project Congressional District NY-16
Number of Employees 10
NAICS code 311811
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 112000.98
Forgiveness Paid Date 2022-03-03
9855797004 2020-04-09 0202 PPP 172 S RIDGE ST, PORT CHESTER, NY, 10573
Loan Status Date 2021-06-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 140000
Loan Approval Amount (current) 140000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address PORT CHESTER, WESTCHESTER, NY, 10573-0001
Project Congressional District NY-16
Number of Employees 11
NAICS code 445291
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 141459.66
Forgiveness Paid Date 2021-04-29

Date of last update: 15 Mar 2025

Sources: New York Secretary of State