Search icon

PKS BAGELS, INC.

Company Details

Name: PKS BAGELS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Nov 1998 (26 years ago)
Entity Number: 2312671
ZIP code: 11514
County: Nassau
Place of Formation: New York
Address: C/O BAGEL BOSS, 43 OLD COUNTRY ROAD, CARLE PLACE, NY, United States, 11514
Principal Address: 43 OLD COUNTRY RD, CARLE PLACE, NY, United States, 11514

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent C/O BAGEL BOSS, 43 OLD COUNTRY ROAD, CARLE PLACE, NY, United States, 11514

Chief Executive Officer

Name Role Address
HONG R. SEO Chief Executive Officer 43 OLD COUNTRY RD, CARLE PLACE, NY, United States, 11514

History

Start date End date Type Value
2000-12-22 2002-10-23 Address 531 BUTLER ST, AVENEL, NJ, 07001, USA (Type of address: Chief Executive Officer)
2000-12-22 2002-10-23 Address 111-12 75TH RD, FOREST HILLS, NY, 11375, USA (Type of address: Principal Executive Office)
1998-11-03 2022-07-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
201104060602 2020-11-04 BIENNIAL STATEMENT 2020-11-01
181129006022 2018-11-29 BIENNIAL STATEMENT 2018-11-01
161107006989 2016-11-07 BIENNIAL STATEMENT 2016-11-01
141202007225 2014-12-02 BIENNIAL STATEMENT 2014-11-01
121120002135 2012-11-20 BIENNIAL STATEMENT 2012-11-01
101108002814 2010-11-08 BIENNIAL STATEMENT 2010-11-01
081112003216 2008-11-12 BIENNIAL STATEMENT 2008-11-01
061025002600 2006-10-25 BIENNIAL STATEMENT 2006-11-01
050104002058 2005-01-04 BIENNIAL STATEMENT 2004-11-01
021023002338 2002-10-23 BIENNIAL STATEMENT 2002-11-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6647437101 2020-04-14 0235 PPP 43 OLD COUNTRY RD, CARLE PLACE, NY, 11514
Loan Status Date 2021-06-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 70415
Loan Approval Amount (current) 70415
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 CARLE PLACE, NASSAU, NY, 11514-0002
Project Congressional District NY-03
Number of Employees 13
NAICS code 311811
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 71164.49
Forgiveness Paid Date 2021-05-13

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2200975 Fair Labor Standards Act 2022-02-23 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2022-02-23
Termination Date 2023-05-16
Date Issue Joined 2022-05-06
Section 0201
Sub Section DO
Status Terminated

Parties

Name PKS BAGELS, INC.
Role Defendant
Name MARTINEZ,
Role Plaintiff

Date of last update: 31 Mar 2025

Sources: New York Secretary of State