Search icon

BAYSIDE BAGEL WORKS, INC.

Company Details

Name: BAYSIDE BAGEL WORKS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Sep 1994 (31 years ago)
Entity Number: 1850797
ZIP code: 11364
County: Queens
Place of Formation: New York
Address: 215-03 73RD AVE., BAYSIDE, NY, United States, 11364
Principal Address: 478 GRAND BLVD., MASSAPEQUA PARK, NY, United States, 11762

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JEFFREY BEHAR Chief Executive Officer 215-03 73RD AVE., BAYSIDE, NY, United States, 11364

DOS Process Agent

Name Role Address
BAYSIDE BAGEL WORKS, INC. DOS Process Agent 215-03 73RD AVE., BAYSIDE, NY, United States, 11364

History

Start date End date Type Value
2000-10-23 2020-09-15 Address 215-03 73RD AVE., BAYSIDE, NY, 11364, USA (Type of address: Service of Process)
1998-09-01 2000-10-23 Address 194-09 39TH AVE, AUBURNDALE, NY, 11358, USA (Type of address: Chief Executive Officer)
1998-09-01 2000-10-23 Address 215-03 73RD AVE, BAYSIDE, NY, 11364, USA (Type of address: Principal Executive Office)
1994-09-09 2000-10-23 Address 215-03 73RD AVENUE, BAYSIDE, NY, 11364, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200915060506 2020-09-15 BIENNIAL STATEMENT 2020-09-01
181003007735 2018-10-03 BIENNIAL STATEMENT 2018-09-01
160909006041 2016-09-09 BIENNIAL STATEMENT 2016-09-01
121002006237 2012-10-02 BIENNIAL STATEMENT 2012-09-01
101006002919 2010-10-06 BIENNIAL STATEMENT 2010-09-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3444742 SCALE-01 INVOICED 2022-05-05 20 SCALE TO 33 LBS
2677623 SCALE-01 INVOICED 2017-10-17 20 SCALE TO 33 LBS
2024960 SCALE-01 INVOICED 2015-03-23 20 SCALE TO 33 LBS
81919 LL VIO INVOICED 2007-02-05 250 LL - License Violation
289823 CNV_SI INVOICED 2007-01-24 40 SI - Certificate of Inspection fee (scales)

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2024-07-05 Pleaded RECEIPT DOES NOT INCLUDE REQUIRED INFORMATION 1 No data No data No data

USAspending Awards / Financial Assistance

Date:
2021-04-14
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:
27743.00
Total Face Value Of Loan:
27743.00
Date:
2021-02-08
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:
57900.00
Total Face Value Of Loan:
150000.00

Paycheck Protection Program

Date Approved:
2021-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
27743
Current Approval Amount:
27743
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
27851.69

Date of last update: 15 Mar 2025

Sources: New York Secretary of State