Search icon

BLVD. HOT BAGELS OF SMITHTOWN INC.

Company Details

Name: BLVD. HOT BAGELS OF SMITHTOWN INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Mar 1996 (29 years ago)
Entity Number: 2010938
ZIP code: 11767
County: Suffolk
Place of Formation: New York
Principal Address: 5 SOUTH COURT, NESCONSET, NY, United States, 11767
Address: 145 SMITHTOWN BLVD., NESCONSET, NY, United States, 11767

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 145 SMITHTOWN BLVD., NESCONSET, NY, United States, 11767

Chief Executive Officer

Name Role Address
ANTONINO NOTO Chief Executive Officer 5 SOUTH COURT, NESCONSET, NY, United States, 11767

History

Start date End date Type Value
2000-03-24 2006-04-12 Address 2760 ACADEMY ST, OCEANSIDE, NY, 11572, USA (Type of address: Chief Executive Officer)
2000-03-24 2006-04-12 Address 2760 ACADEMY ST, OCEANSIDE, NY, 11572, USA (Type of address: Principal Executive Office)
1998-03-27 2000-03-24 Address 208 LAKE AVE S, NESCONSET, NY, 11767, USA (Type of address: Chief Executive Officer)
1998-03-27 2000-03-24 Address 2760 ACADEMY ST, OCEANSIDE, NY, 11572, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
140501002822 2014-05-01 BIENNIAL STATEMENT 2014-03-01
120430002208 2012-04-30 BIENNIAL STATEMENT 2012-03-01
100329003624 2010-03-29 BIENNIAL STATEMENT 2010-03-01
080416002379 2008-04-16 BIENNIAL STATEMENT 2008-03-01
060412002572 2006-04-12 BIENNIAL STATEMENT 2006-03-01
020329002787 2002-03-29 BIENNIAL STATEMENT 2002-03-01
000324002157 2000-03-24 BIENNIAL STATEMENT 2000-03-01
980327002482 1998-03-27 BIENNIAL STATEMENT 1998-03-01
960318000533 1996-03-18 CERTIFICATE OF INCORPORATION 1996-03-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1961447709 2020-05-01 0235 PPP 145 SMITHTOWN BLVD, NESCONSET, NY, 11767
Loan Status Date 2021-08-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 30750
Loan Approval Amount (current) 30750
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 NESCONSET, SUFFOLK, NY, 11767-0001
Project Congressional District NY-01
Number of Employees 9
NAICS code 445291
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 31111.62
Forgiveness Paid Date 2021-07-08

Date of last update: 14 Mar 2025

Sources: New York Secretary of State