Search icon

HOUSE OF BAGUETTES NY, INC.

Company Details

Name: HOUSE OF BAGUETTES NY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Sep 1996 (29 years ago)
Entity Number: 2067513
ZIP code: 10036
County: New York
Place of Formation: New York
Address: 71 WEST 47TH STREET, #1207, NEW YORK, NY, United States, 10036

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
HOUSE OF BAGUETTES NY, INC. DOS Process Agent 71 WEST 47TH STREET, #1207, NEW YORK, NY, United States, 10036

Chief Executive Officer

Name Role Address
JIMMY SENGUL Chief Executive Officer 71 WEST 47TH STREET, #1207, NEW YORK, NY, United States, 10036

Form 5500 Series

Employer Identification Number (EIN):
133911567
Plan Year:
2023
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
4
Sponsors Telephone Number:

History

Start date End date Type Value
2024-09-03 2024-09-03 Address 71 WEST 47TH STREET, #1207, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2022-12-30 2024-09-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2019-11-14 2024-09-03 Address 71 WEST 47TH STREET, #1207, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2019-11-14 2024-09-03 Address 71 WEST 47TH STREET, #1207, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2017-07-19 2019-11-14 Address 580 FIFTH AVENUE, #224, NEW YORK, NY, 10036, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240903003600 2024-09-03 BIENNIAL STATEMENT 2024-09-03
221228003155 2022-12-28 BIENNIAL STATEMENT 2022-09-01
191114060135 2019-11-14 BIENNIAL STATEMENT 2018-09-01
170719006077 2017-07-19 BIENNIAL STATEMENT 2016-09-01
141008006189 2014-10-08 BIENNIAL STATEMENT 2014-09-01

USAspending Awards / Financial Assistance

Date:
2021-01-29
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:
64152.00
Total Face Value Of Loan:
64152.00
Date:
2020-05-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
5000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-11
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:
59372.00
Total Face Value Of Loan:
59372.00

Paycheck Protection Program

Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
59372
Current Approval Amount:
59372
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
59926.68
Date Approved:
2021-01-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
64152
Current Approval Amount:
64152
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
64688.06

Date of last update: 14 Mar 2025

Sources: New York Secretary of State