Search icon

ENTERPRISE BAGELS, INC.

Company Details

Name: ENTERPRISE BAGELS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Jun 1998 (27 years ago)
Entity Number: 2267931
ZIP code: 12570
County: Dutchess
Place of Formation: New York
Address: 53 GABRIEL'S PATH, POUGHQUAG, NY, United States, 12570

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOE RAFFAELE Chief Executive Officer 53 GABRIEL'S PATH, POUGHQUAG, NY, United States, 12570

DOS Process Agent

Name Role Address
JOSEPH RAFFAELE DOS Process Agent 53 GABRIEL'S PATH, POUGHQUAG, NY, United States, 12570

History

Start date End date Type Value
2024-05-09 2024-11-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2002-05-29 2016-06-02 Address 53 GABRIEL'S PATH, POUGHQUAG, NY, 12570, USA (Type of address: Chief Executive Officer)
2000-06-21 2002-05-29 Address 2889 SPRINGHURST ST, YORKTOWN HEIGHTS, NY, 10598, USA (Type of address: Chief Executive Officer)
2000-06-21 2002-05-29 Address 2889 SPRINGHURST ST, YORKTOWN HEIGHTS, NY, 10598, USA (Type of address: Principal Executive Office)
1998-06-10 2024-05-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1998-06-10 2002-05-29 Address 2889 SPRINGHURST STREET, YORKTOWN HEIGHTS, NY, 10598, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200601062310 2020-06-01 BIENNIAL STATEMENT 2020-06-01
180604006149 2018-06-04 BIENNIAL STATEMENT 2018-06-01
160602006119 2016-06-02 BIENNIAL STATEMENT 2016-06-01
140630006019 2014-06-30 BIENNIAL STATEMENT 2014-06-01
120711002736 2012-07-11 BIENNIAL STATEMENT 2012-06-01
100618002213 2010-06-18 BIENNIAL STATEMENT 2010-06-01
080611002711 2008-06-11 BIENNIAL STATEMENT 2008-06-01
060530003047 2006-05-30 BIENNIAL STATEMENT 2006-06-01
050217000020 2005-02-17 ERRONEOUS ENTRY 2005-02-17
DP-1593023 2002-06-26 DISSOLUTION BY PROCLAMATION 2002-06-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1716277702 2020-05-01 0202 PPP 986 Main Street Suite 3, FISHKILL, NY, 12524
Loan Status Date 2021-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 80000
Loan Approval Amount (current) 80000
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address FISHKILL, DUTCHESS, NY, 12524-0001
Project Congressional District NY-18
Number of Employees 170
NAICS code 311812
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 80544.44
Forgiveness Paid Date 2021-01-07
8124298408 2021-02-12 0202 PPS 986 Main St Ste 352, Fishkill, NY, 12524-1788
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 87500
Loan Approval Amount (current) 87500
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Fishkill, DUTCHESS, NY, 12524-1788
Project Congressional District NY-18
Number of Employees 21
NAICS code 445291
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 88097.87
Forgiveness Paid Date 2021-10-26

Date of last update: 31 Mar 2025

Sources: New York Secretary of State