Search icon

B&S BAGELS, INC.

Company Details

Name: B&S BAGELS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Nov 1996 (28 years ago)
Entity Number: 2086649
ZIP code: 11756
County: Suffolk
Place of Formation: New York
Address: 3263 Hempstead Tpke, Levittown, NY, United States, 11756
Principal Address: 19 PIMLICO DRIVE, COMMACK, NY, United States, 11725

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
STEVEN LANE DOS Process Agent 3263 Hempstead Tpke, Levittown, NY, United States, 11756

Chief Executive Officer

Name Role Address
STEVEN LANE Chief Executive Officer 19 PIMLICO DRIVE, COMMACK, NY, United States, 11725

History

Start date End date Type Value
1998-11-04 2010-11-03 Address 19 PIMLICO DR, COMMACK, NY, 11725, USA (Type of address: Chief Executive Officer)
1998-11-04 2010-11-03 Address 19 PIMLICO DR, COMMACK, NY, 11725, USA (Type of address: Principal Executive Office)
1998-11-04 2010-11-03 Address 19 PIMLICO DR, COMMACK, NY, 11725, USA (Type of address: Service of Process)
1996-11-21 1998-11-04 Address 3263 HEMPSTEAD TURNPIKE, LEVITTOWN, NY, 11756, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220929002000 2022-09-29 BIENNIAL STATEMENT 2020-11-01
141110006274 2014-11-10 BIENNIAL STATEMENT 2014-11-01
121116002522 2012-11-16 BIENNIAL STATEMENT 2012-11-01
101103002091 2010-11-03 BIENNIAL STATEMENT 2010-11-01
081103002460 2008-11-03 BIENNIAL STATEMENT 2008-11-01
061027002405 2006-10-27 BIENNIAL STATEMENT 2006-11-01
041214002716 2004-12-14 BIENNIAL STATEMENT 2004-11-01
021025002666 2002-10-25 BIENNIAL STATEMENT 2002-11-01
001109002249 2000-11-09 BIENNIAL STATEMENT 2000-11-01
981104002566 1998-11-04 BIENNIAL STATEMENT 1998-11-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4118407305 2020-04-29 0235 PPP 3263 Hempstead Turnpike, Levittown, NY, 11756
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 103100
Loan Approval Amount (current) 103100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Levittown, NASSAU, NY, 11756-0001
Project Congressional District NY-03
Number of Employees 22
NAICS code 722515
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 86717
Originating Lender Name Webster Bank National Association
Originating Lender Address Pearl River, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 104170.55
Forgiveness Paid Date 2021-05-26
1075768408 2021-02-01 0235 PPS 3263 Hempstead Tpke, Levittown, NY, 11756-1300
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 144179
Loan Approval Amount (current) 144179
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Levittown, NASSAU, NY, 11756-1300
Project Congressional District NY-03
Number of Employees 22
NAICS code 722515
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 29599
Originating Lender Name Northeast Bank
Originating Lender Address LEWISTON, ME
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 145241.58
Forgiveness Paid Date 2021-11-09

Date of last update: 14 Mar 2025

Sources: New York Secretary of State