Search icon

BLAZING BAGELS, INC.

Company Details

Name: BLAZING BAGELS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 May 1995 (30 years ago)
Entity Number: 1925998
ZIP code: 12549
County: Orange
Place of Formation: New York
Address: 111 HAWKINS AVE, MONTGOMERY, NY, United States, 12549

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JANICE WILLIAMS DOS Process Agent 111 HAWKINS AVE, MONTGOMERY, NY, United States, 12549

Chief Executive Officer

Name Role Address
JANICE WILLIAMS Chief Executive Officer 111 HAWKINS AVE, MONTGOMERY, NY, United States, 12549

History

Start date End date Type Value
2011-06-03 2019-01-30 Address 111 HAWKINS AVE, MONTGOMERY, NY, 12549, USA (Type of address: Service of Process)
2011-06-03 2019-01-30 Address 111 HAWKINS AVE, MONTGOMERY, NY, 12549, USA (Type of address: Chief Executive Officer)
2007-05-09 2011-06-03 Address 111 HAWKINS DRIVE, MONTGOMERY, NY, 12549, USA (Type of address: Service of Process)
2007-05-09 2011-06-03 Address 111 HAWKINS DRIVE, MONTGOMERY, NY, 12549, USA (Type of address: Principal Executive Office)
2007-05-09 2011-06-03 Address 111 HAWKINS DRIVE, MONTGOMERY, NY, 12549, USA (Type of address: Chief Executive Officer)
2003-05-01 2007-05-09 Address 111 HAWKINS DR, MONTGOMERY, NY, 12549, USA (Type of address: Principal Executive Office)
2003-05-01 2007-05-09 Address 111 HAWKINS DR, MONTGOMERY, NY, 12549, USA (Type of address: Chief Executive Officer)
2003-05-01 2007-05-09 Address 111 HAWKINS DR, MONTGOMERY, NY, 12549, USA (Type of address: Service of Process)
1999-06-08 2003-05-01 Address 9 WOOD POND RD, PO BOX 380, CORNWALL, NY, 12518, USA (Type of address: Principal Executive Office)
1999-06-08 2003-05-01 Address 9 WOOD POND RD, PO BOX 380, CORNWALL, NY, 12518, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190130002003 2019-01-30 BIENNIAL STATEMENT 2017-05-01
110603002080 2011-06-03 BIENNIAL STATEMENT 2011-05-01
090424002129 2009-04-24 BIENNIAL STATEMENT 2009-05-01
070509003322 2007-05-09 BIENNIAL STATEMENT 2007-05-01
050630002283 2005-06-30 BIENNIAL STATEMENT 2005-05-01
030501002695 2003-05-01 BIENNIAL STATEMENT 2003-05-01
010504002579 2001-05-04 BIENNIAL STATEMENT 2001-05-01
990608002729 1999-06-08 BIENNIAL STATEMENT 1999-05-01
970513002723 1997-05-13 BIENNIAL STATEMENT 1997-05-01
950526000464 1995-05-26 CERTIFICATE OF INCORPORATION 1995-05-26

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2024-11-14 No data 111 HAWKINS DRIVE, MONTGOMERY Not Critical Violation Food Service Establishment Inspections New York State Department of Health No data
2024-10-07 No data 78 SOUTH PLANK ROAD, NEWBURGH Not Critical Violation Food Service Establishment Inspections New York State Department of Health No data
2024-04-25 No data 78 SOUTH PLANK ROAD, NEWBURGH Not Critical Violation Food Service Establishment Inspections New York State Department of Health No data
2024-03-27 No data 111 HAWKINS DRIVE, MONTGOMERY Not Critical Violation Food Service Establishment Inspections New York State Department of Health No data
2023-11-08 No data 111 HAWKINS DRIVE, MONTGOMERY Not Critical Violation Food Service Establishment Inspections New York State Department of Health 11D - Non food contact surfaces of equipment not clean
2023-09-12 No data 78 SOUTH PLANK ROAD, NEWBURGH Not Critical Violation Food Service Establishment Inspections New York State Department of Health 15B - Lighting and ventilation inadequate, fixtures not shielded, dirty ventilation hoods, ductwork, filters, exhaust fans
2023-05-04 No data 78 SOUTH PLANK ROAD, NEWBURGH Not Critical Violation Food Service Establishment Inspections New York State Department of Health 15B - Lighting and ventilation inadequate, fixtures not shielded, dirty ventilation hoods, ductwork, filters, exhaust fans
2023-03-20 No data 111 HAWKINS DRIVE, MONTGOMERY Not Critical Violation Food Service Establishment Inspections New York State Department of Health 15A - Floors, walls, ceilings, not smooth, properly constructed, in disrepair, dirty surfaces
2022-10-27 No data 111 HAWKINS DRIVE, MONTGOMERY Not Critical Violation Food Service Establishment Inspections New York State Department of Health 15A - Floors, walls, ceilings, not smooth, properly constructed, in disrepair, dirty surfaces
2022-09-21 No data 78 SOUTH PLANK ROAD, NEWBURGH Not Critical Violation Food Service Establishment Inspections New York State Department of Health No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5806487403 2020-05-13 0202 PPP 111 Hawkins Dr, MONTGOMERY, NY, 12549
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 42750
Loan Approval Amount (current) 42750
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address MONTGOMERY, ORANGE, NY, 12549-0001
Project Congressional District NY-18
Number of Employees 11
NAICS code 722515
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 43393.01
Forgiveness Paid Date 2021-11-19
5227768602 2021-03-20 0202 PPS 111 Hawkins Dr, Montgomery, NY, 12549-2626
Loan Status Date 2022-05-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 58488
Loan Approval Amount (current) 58488
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Montgomery, ORANGE, NY, 12549-2626
Project Congressional District NY-18
Number of Employees 12
NAICS code 722515
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 59114.54
Forgiveness Paid Date 2022-04-29

Date of last update: 14 Mar 2025

Sources: New York Secretary of State