Search icon

RYE BAGELS, LTD.

Company claim

Is this your business?

Get access!

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

USAspending Awards / Financial Assistance

Date:
2021-03-06
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:
110920.00
Total Face Value Of Loan:
110920.00
Date:
2020-07-15
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:
2020-04-09
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:
140000.00
Total Face Value Of Loan:
140000.00
Date:
2019-02-07
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
284200.00
Total Face Value Of Loan:
284200.00

Paycheck Protection Program

Jobs Reported:
10
Initial Approval Amount:
$110,920
Date Approved:
2021-03-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$110,920
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$112,000.98
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $110,917
Utilities: $1
Jobs Reported:
11
Initial Approval Amount:
$140,000
Date Approved:
2020-04-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$140,000
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$141,459.66
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $104,000
Utilities: $5,000
Mortgage Interest: $0
Rent: $31,000
Refinance EIDL: $0
Healthcare: $0
Debt Interest: $0

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State