Search icon

J & J BAGELS, INC.

Company Details

Name: J & J BAGELS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Dec 1996 (29 years ago)
Entity Number: 2088659
ZIP code: 10580
County: Westchester
Place of Formation: New York
Address: 17 PURDY AVE, RYE, NY, United States, 10580

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SANG MYUN LEE Chief Executive Officer 17 PURDY AVE, RYE, NY, United States, 10580

DOS Process Agent

Name Role Address
J & J BAGELS, INC. DOS Process Agent 17 PURDY AVE, RYE, NY, United States, 10580

History

Start date End date Type Value
2000-11-27 2020-12-04 Address 17 PURDY AVE, RYE, NY, 10580, USA (Type of address: Service of Process)
1996-12-02 2000-11-27 Address 8 COOPER PLACE, HARRINGTON PARK, NJ, 07640, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201204061469 2020-12-04 BIENNIAL STATEMENT 2020-12-01
181204007052 2018-12-04 BIENNIAL STATEMENT 2018-12-01
141209006067 2014-12-09 BIENNIAL STATEMENT 2014-12-01
121220002207 2012-12-20 BIENNIAL STATEMENT 2012-12-01
101220002329 2010-12-20 BIENNIAL STATEMENT 2010-12-01

Paycheck Protection Program

Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
50177
Current Approval Amount:
40177
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
40657.14

Date of last update: 14 Mar 2025

Sources: New York Secretary of State