Search icon

JUST BAGELS MANUFACTURING, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: JUST BAGELS MANUFACTURING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 02 Dec 1996 (29 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

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

Form 5500 Series

Employer Identification Number (EIN):
133924649
Plan Year:
2023
Number Of Participants:
71
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
61
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
60
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
54
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
54
Sponsors Telephone Number:

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 2016-12-06 Address 340 WEST 57TH STREET, APT 11J, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office)
2014-12-01 2018-12-11 Address 340 WEST 57TH STREET, APT 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: 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

Fine And Fees

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

USAspending Awards / Financial Assistance

Date:
2021-01-25
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:
1066339.00
Total Face Value Of Loan:
1066339.00
Date:
2020-07-27
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-29
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:
1650000.00
Total Face Value Of Loan:
1650000.00

Paycheck Protection Program

Date Approved:
2021-01-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
1066339
Current Approval Amount:
1066339
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
1073262.9
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
1650000
Current Approval Amount:
1650000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
1199919.98

Court Cases

Court Case Summary

Filing Date:
2021-07-13
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Americans with Disabilities Act - Other

Parties

Party Name:
MARTINEZ
Party Role:
Plaintiff
Party Name:
JUST BAGELS MANUFACTURING, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2012-02-23
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Other Statutory Actions

Parties

Party Name:
JUST BAGELS MANUFACTURING, INC.
Party Role:
Plaintiff
Party Name:
MAYORKAS
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State