Search icon

MORE THAN A BAGEL INC.

Company Details

Name: MORE THAN A BAGEL INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Mar 1998 (27 years ago)
Entity Number: 2240970
ZIP code: 11530
County: Nassau
Place of Formation: New York
Principal Address: 1303 BROADWAY, HEWLETT, NY, United States, 11557
Address: 129 ARTHUR ST, GARDEN CITY, NY, United States, 11530

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
PATRICK YAGHJIAN CPA DOS Process Agent 129 ARTHUR ST, GARDEN CITY, NY, United States, 11530

Chief Executive Officer

Name Role Address
MAHMOUD ELSAYED Chief Executive Officer 1303 BROADWAY, HEWLETT, NY, United States, 11557

History

Start date End date Type Value
2004-03-11 2010-03-26 Address PO BOX 5230, WOOLSEY STATION, ASTORIA, NY, 11105, USA (Type of address: Service of Process)
2000-03-31 2004-03-11 Address 1303 BROADWAY, HEWLETT, NY, 11557, USA (Type of address: Chief Executive Officer)
2000-03-31 2004-03-11 Address 1303 BROADWAY, HEWLETT, NY, 11557, USA (Type of address: Principal Executive Office)
2000-03-31 2004-03-11 Address PO BOX 5230, WOOLSEY STATION, ASTORIA, NY, 11105, USA (Type of address: Service of Process)
1998-03-20 2000-03-31 Address 104-40 QUEENS BLVD., STE. 4H, FOREST HILLS, NY, 11375, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140307006298 2014-03-07 BIENNIAL STATEMENT 2014-03-01
120412002725 2012-04-12 BIENNIAL STATEMENT 2012-03-01
100326002737 2010-03-26 BIENNIAL STATEMENT 2010-03-01
080229002891 2008-02-29 BIENNIAL STATEMENT 2008-03-01
060324002227 2006-03-24 BIENNIAL STATEMENT 2006-03-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
267539 CNV_SI INVOICED 2004-01-30 20 SI - Certificate of Inspection fee (scales)

USAspending Awards / Financial Assistance

Date:
2021-02-10
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:
19715.00
Total Face Value Of Loan:
19715.00
Date:
2020-05-07
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:
14082.00
Total Face Value Of Loan:
14082.00

Paycheck Protection Program

Date Approved:
2021-02-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
19715
Current Approval Amount:
19715
Race:
Unanswered
Ethnicity:
Hispanic or Latino
Gender:
Unanswered
Veteran:
Non-Veteran
Forgiveness Amount:
19854.1
Date Approved:
2020-05-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
14082
Current Approval Amount:
14082
Race:
Unanswered
Ethnicity:
Hispanic or Latino
Gender:
Unanswered
Veteran:
Non-Veteran
Forgiveness Amount:
14232.47

Date of last update: 31 Mar 2025

Sources: New York Secretary of State