Search icon

NEW YORKER WHOLESALE BAGELS INC.

Company Details

Name: NEW YORKER WHOLESALE BAGELS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Feb 1994 (31 years ago)
Entity Number: 1795564
ZIP code: 11106
County: Queens
Place of Formation: New York
Address: 34-20 12TH STREET, LONG ISLAND CITY, NY, United States, 11106

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
GEORGE MENEGATOS DOS Process Agent 34-20 12TH STREET, LONG ISLAND CITY, NY, United States, 11106

Chief Executive Officer

Name Role Address
GEORGE MENEGATOS Chief Executive Officer 34-20 12TH STREET, LONG ISLAND CITY, NY, United States, 11106

History

Start date End date Type Value
1996-04-15 2008-02-12 Address 34-20 12TH ST, LONG ISLAND CITY, NY, 11106, USA (Type of address: Chief Executive Officer)
1996-04-15 2008-02-12 Address 34-20 12TH ST, LONG ISLAND CITY, NY, 11106, USA (Type of address: Principal Executive Office)
1996-04-15 2008-02-12 Address 34-20 12TH ST, LONG ISLAND CITY, NY, 11106, USA (Type of address: Service of Process)
1994-02-14 1996-04-15 Address 34-20 12TH STREET, LONG ISLAND CITY, NY, 11106, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140415002364 2014-04-15 BIENNIAL STATEMENT 2014-02-01
120328002413 2012-03-28 BIENNIAL STATEMENT 2012-02-01
100329003582 2010-03-29 BIENNIAL STATEMENT 2010-02-01
080212002796 2008-02-12 BIENNIAL STATEMENT 2008-02-01
060310002880 2006-03-10 BIENNIAL STATEMENT 2006-02-01
040210002878 2004-02-10 BIENNIAL STATEMENT 2004-02-01
020130002683 2002-01-30 BIENNIAL STATEMENT 2002-02-01
000303002753 2000-03-03 BIENNIAL STATEMENT 2000-02-01
980204002234 1998-02-04 BIENNIAL STATEMENT 1998-02-01
960415002153 1996-04-15 BIENNIAL STATEMENT 1996-02-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-01-27 NEW YORKER BAGELS 34-20 12TH ST, LONG ISLAND CITY, Queens, NY, 11106 A Food Inspection Department of Agriculture and Markets No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9273628300 2021-01-30 0202 PPS 3420 12th St, Astoria, NY, 11106-5009
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 425250
Loan Approval Amount (current) 425250
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Astoria, QUEENS, NY, 11106-5009
Project Congressional District NY-07
Number of Employees 46
NAICS code 311812
Borrower Race White
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 428572.38
Forgiveness Paid Date 2021-11-17

Date of last update: 15 Mar 2025

Sources: New York Secretary of State