Search icon

BAGEL MASTER, CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: BAGEL MASTER, CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Jun 1997 (28 years ago)
Entity Number: 2154335
ZIP code: 11791
County: Nassau
Place of Formation: New York
Address: 43 COLD SPRING RD, STREET ADDRESS 2, SYOSSET, NY, United States, 11791
Principal Address: 43 COLD SPRING ROAD, SYOSSET, NY, United States, 11791

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
VADIM NAYMAN Chief Executive Officer 43 COLD SPRING ROAD, SYOSSET, NY, United States, 11791

DOS Process Agent

Name Role Address
BAGEL MASTER, CORP. DOS Process Agent 43 COLD SPRING RD, STREET ADDRESS 2, SYOSSET, NY, United States, 11791

History

Start date End date Type Value
2019-06-11 2021-06-15 Address 9968 65TH AVE, REGO PARK, NY, 11374, USA (Type of address: Service of Process)
1999-07-14 2021-06-15 Address 43 COLD SPRING ROAD, SYOSSET, NY, 11791, USA (Type of address: Chief Executive Officer)
1997-06-18 2019-06-11 Address 43 COLD SPRING ROAD, SYOSSET, NY, 11791, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210615060003 2021-06-15 BIENNIAL STATEMENT 2021-06-01
190611060007 2019-06-11 BIENNIAL STATEMENT 2019-06-01
170607006027 2017-06-07 BIENNIAL STATEMENT 2017-06-01
130702000168 2013-07-02 CERTIFICATE OF AMENDMENT 2013-07-02
130701006178 2013-07-01 BIENNIAL STATEMENT 2013-06-01

Paycheck Protection Program

Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
65800
Current Approval Amount:
65800
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
66465.31

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State