Search icon

JUST BAGELS MANUFACTURING, INC.

Company Details

Name: JUST BAGELS MANUFACTURING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 02 Dec 1996 (28 years ago)
Date of dissolution: 24 Dec 2024
Entity Number: 2088799
ZIP code: 10019
County: Bronx
Place of Formation: New York
Address: 340 WEST 57TH STREET, APT 11J, NEW YORK, NY, United States, 10019
Principal Address: 527 CASANOVA ST, APT 11J, BRONX, NY, United States, 10474

Contact Details

Phone +1 718-328-9700

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
JUST BAGELS MANUFACTURING, INC. 401(K) PLAN 2023 133924649 2024-10-15 JUST BAGELS MANUFACTURING, INC. 71
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 311800
Sponsor’s telephone number 7183289700
Plan sponsor’s address 527 CASANOVA STREET, BRONX, NY, 10474
JUST BAGELS MANUFACTURING, INC. 401(K) PLAN 2022 133924649 2023-10-12 JUST BAGELS MANUFACTURING, INC. 61
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 311800
Sponsor’s telephone number 7183289700
Plan sponsor’s address 527 CASANOVA STREET, BRONX, NY, 10474
JUST BAGELS MANUFACTURING, INC. 401(K) PLAN 2021 133924649 2022-09-28 JUST BAGELS MANUFACTURING, INC. 60
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 311800
Sponsor’s telephone number 7183289700
Plan sponsor’s address 527 CASANOVA STREET, BRONX, NY, 10474

Signature of

Role Plan administrator
Date 2022-09-28
Name of individual signing CHARLES E. CONTRERAS
Role Employer/plan sponsor
Date 2022-09-28
Name of individual signing CHARLES E. CONTRERAS
JUST BAGELS MANUFACTURING, INC. 401(K) PLAN 2020 133924649 2021-10-15 JUST BAGELS MANUFACTURING, INC. 54
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 311800
Sponsor’s telephone number 7183289700
Plan sponsor’s address 527 CASANOVA STREET, BRONX, NY, 10474

Signature of

Role Plan administrator
Date 2021-10-15
Name of individual signing CHARLES E. CONTRERAS
Role Employer/plan sponsor
Date 2021-10-15
Name of individual signing CHARLES E. CONTRERAS
JUST BAGELS MANUFACTURING, INC. 401(K) PLAN 2019 133924649 2020-02-24 JUST BAGELS MANUFACTURING, INC. 54
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 311800
Sponsor’s telephone number 7183289700
Plan sponsor’s address 527 CASANOVA STREET, BRONX, NY, 10474

Signature of

Role Plan administrator
Date 2020-02-24
Name of individual signing CHARLES E. CONTRERAS
Role Employer/plan sponsor
Date 2020-02-24
Name of individual signing CHARLES E. CONTRERAS
JUST BAGELS MANUFACTURING, INC. 401(K) PLAN 2018 133924649 2019-10-04 JUST BAGELS MANUFACTURING, INC. 58
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 311800
Sponsor’s telephone number 7183289700
Plan sponsor’s address 527 CASANOVA STREET, BRONX, NY, 10474

Signature of

Role Plan administrator
Date 2019-10-04
Name of individual signing CHARLES E. CONTRERAS
Role Employer/plan sponsor
Date 2019-10-04
Name of individual signing CHARLES E. CONTRERAS
JUST BAGELS MANUFACTURING, INC. 401(K) PLAN 2017 133924649 2018-10-12 JUST BAGELS MANUFACTURING, INC. 60
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 311800
Sponsor’s telephone number 7183289700
Plan sponsor’s address 527 CASANOVA STREET, BRONX, NY, 10474

Signature of

Role Plan administrator
Date 2018-10-12
Name of individual signing CHARLES E. CONTRERAS
Role Employer/plan sponsor
Date 2018-10-12
Name of individual signing CHARLES E. CONTRERAS
JUST BAGELS MANUFACTURING, INC. 401(K) PLAN 2016 133924649 2017-09-12 JUST BAGELS MANUFACTURING, INC. 63
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 311800
Sponsor’s telephone number 7183289700
Plan sponsor’s address 527 CASANOVA STREET, BRONX, NY, 10474

Signature of

Role Plan administrator
Date 2017-09-12
Name of individual signing CHARLES E. CONTRERAS
Role Employer/plan sponsor
Date 2017-09-12
Name of individual signing CHARLES E. CONTRERAS
JUST BAGELS MANUFACTURING, INC. 401(K) PLAN 2015 133924649 2016-10-13 JUST BAGELS MANUFACTURING, INC. 63
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 311800
Sponsor’s telephone number 7183289700
Plan sponsor’s address 527 CASANOVA STREET, BRONX, NY, 10474

Signature of

Role Plan administrator
Date 2016-10-13
Name of individual signing CHARLES E. CONTRERAS
Role Employer/plan sponsor
Date 2016-10-13
Name of individual signing CHARLES E. CONTRERAS

DOS Process Agent

Name Role Address
CHARLES E CONTRERAS DOS Process Agent 340 WEST 57TH STREET, APT 11J, NEW YORK, NY, United States, 10019

Chief Executive Officer

Name Role Address
CHARLES E. CONTRERAS Chief Executive Officer 527 CASANOVA ST, APT 11J, BRONX, NY, United States, 10474

History

Start date End date Type Value
2024-05-02 2024-08-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2018-12-11 2020-12-07 Address 527 CASANOVA ST, BRONX, NY, 10474, USA (Type of address: Chief Executive Officer)
2014-12-01 2018-12-11 Address 340 WEST 57TH STREET, APT 11J, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2014-12-01 2016-12-06 Address 340 WEST 57TH STREET, APT 11J, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office)
2006-12-08 2014-12-01 Address 340 W 57TH STREET / 11J, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2006-12-08 2014-12-01 Address 527 CASANOVA STREET, BRONX, NY, 10474, USA (Type of address: Service of Process)
2006-12-08 2014-12-01 Address 527 CASANOVA STREET, BRONX, NY, 10474, USA (Type of address: Principal Executive Office)
2002-11-19 2006-12-08 Address 527 CASANOVA ST, BRONX, NY, 10474, USA (Type of address: Principal Executive Office)
2002-11-19 2006-12-08 Address 527 CASANOVA ST, BRONX, NY, 10474, USA (Type of address: Service of Process)
2000-12-19 2002-11-19 Address 2366 WATERBURY AVE, BRONX, NY, 10462, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
241224001089 2024-12-24 CERTIFICATE OF MERGER 2024-12-24
201207062111 2020-12-07 BIENNIAL STATEMENT 2020-12-01
181211006725 2018-12-11 BIENNIAL STATEMENT 2018-12-01
161206007983 2016-12-06 BIENNIAL STATEMENT 2016-12-01
141201006876 2014-12-01 BIENNIAL STATEMENT 2014-12-01
121211007230 2012-12-11 BIENNIAL STATEMENT 2012-12-01
110426002549 2011-04-26 BIENNIAL STATEMENT 2010-12-01
081124002712 2008-11-24 BIENNIAL STATEMENT 2008-12-01
061208002189 2006-12-08 BIENNIAL STATEMENT 2006-12-01
050121002569 2005-01-21 BIENNIAL STATEMENT 2004-12-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2018-03-27 No data 527 CASANOVA ST, Bronx, BRONX, NY, 10474 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2771338 SL VIO INVOICED 2018-04-05 1500 SL - Sick Leave Violation

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1083717310 2020-04-28 0202 PPP 527 CASANOVA ST, BRONX, NY, 10474
Loan Status Date 2022-05-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1650000
Loan Approval Amount (current) 1650000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BRONX, BRONX, NY, 10474-0001
Project Congressional District NY-14
Number of Employees 125
NAICS code 424490
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 1199919.98
Forgiveness Paid Date 2022-01-18
5451968303 2021-01-25 0202 PPS 527 Casanova St, Bronx, NY, 10474-6711
Loan Status Date 2021-10-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1066339
Loan Approval Amount (current) 1066339
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Bronx, BRONX, NY, 10474-6711
Project Congressional District NY-14
Number of Employees 100
NAICS code 311812
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 1073262.9
Forgiveness Paid Date 2021-09-22

Date of last update: 14 Mar 2025

Sources: New York Secretary of State