Search icon

MONTICELLO BAGEL CORP.

Company Details

Name: MONTICELLO BAGEL CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 May 1967 (58 years ago)
Entity Number: 210083
ZIP code: 12701
County: Sullivan
Place of Formation: New York
Address: 475 BROADWAY, MONTICELLO, NY, United States, 12701
Principal Address: 4 JACOB DR, MONTICELLO, NY, United States, 12701

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ROBERT FLEISCHMAN Chief Executive Officer 475 BROADWAY, MONTICELLO, NY, United States, 12701

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 475 BROADWAY, MONTICELLO, NY, United States, 12701

History

Start date End date Type Value
1997-08-18 2007-06-01 Address 295 BROADWAY, MONTICELLO, NY, 12701, USA (Type of address: Service of Process)
1992-12-01 2005-08-17 Address 295 BROADWAY, MONTICELLO, NY, 12701, USA (Type of address: Chief Executive Officer)
1992-12-01 2001-07-20 Address 295 BROADWAY, MONTICELLO, NY, 12701, USA (Type of address: Principal Executive Office)
1967-05-15 1997-08-18 Address 295 BROADWAY, MONTICELLO, NY, 12701, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130510002159 2013-05-10 BIENNIAL STATEMENT 2013-05-01
110718002571 2011-07-18 BIENNIAL STATEMENT 2011-05-01
090512002386 2009-05-12 BIENNIAL STATEMENT 2009-05-01
070601002284 2007-06-01 BIENNIAL STATEMENT 2007-05-01
050817002321 2005-08-17 BIENNIAL STATEMENT 2005-05-01
030718002156 2003-07-18 BIENNIAL STATEMENT 2003-05-01
010720002297 2001-07-20 BIENNIAL STATEMENT 2001-05-01
970818002391 1997-08-18 BIENNIAL STATEMENT 1997-05-01
C243973-2 1997-02-11 ASSUMED NAME CORP INITIAL FILING 1997-02-11
950626002191 1995-06-26 BIENNIAL STATEMENT 1993-05-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1664577706 2020-05-01 0202 PPP 475 BROADWAY, MONTICELLO, NY, 12701
Loan Status Date 2020-06-30
Loan Status Charged Off
Loan Maturity in Months 2
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 69000
Loan Approval Amount (current) 69000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address MONTICELLO, SULLIVAN, NY, 12701-0001
Project Congressional District NY-19
Number of Employees 14
NAICS code 445291
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 18 Mar 2025

Sources: New York Secretary of State