Search icon

BAGEL BOSS HICKSVILLE, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: BAGEL BOSS HICKSVILLE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Dec 1998 (27 years ago)
Entity Number: 2322630
ZIP code: 11501
County: Nassau
Place of Formation: New York
Principal Address: 432 SO OYSTER BAY RD, HICKSVILLE, NY, United States, 11881
Address: 1565 FRANKLIN AVE, STE 100, MINEOLA, NY, United States, 11501

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JERRY ROSNER Chief Executive Officer 432 SO OYSTER BAY RD, HICKSVILLE, NY, United States, 11801

DOS Process Agent

Name Role Address
JEFFREY WASSERMAN DOS Process Agent 1565 FRANKLIN AVE, STE 100, MINEOLA, NY, United States, 11501

History

Start date End date Type Value
1998-12-08 2001-02-05 Address 65 ROOSEVELT AVENUE, VALLEY STREAM, NY, 11582, USA (Type of address: Service of Process)
1998-12-08 2024-12-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
141230006112 2014-12-30 BIENNIAL STATEMENT 2014-12-01
110302002385 2011-03-02 BIENNIAL STATEMENT 2010-12-01
090113002937 2009-01-13 BIENNIAL STATEMENT 2008-12-01
061218002766 2006-12-18 BIENNIAL STATEMENT 2006-12-01
050112002880 2005-01-12 BIENNIAL STATEMENT 2004-12-01

USAspending Awards / Financial Assistance

Date:
2021-02-05
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:
452669.00
Total Face Value Of Loan:
452669.00
Date:
2020-04-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
500000.00
Total Face Value Of Loan:
500000.00
Date:
2020-04-14
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:
323335.00
Total Face Value Of Loan:
323335.00
Date:
2020-04-12
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2017-03-27
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
182700.00
Total Face Value Of Loan:
182700.00

Paycheck Protection Program

Jobs Reported:
56
Initial Approval Amount:
$323,335
Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$323,335
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$327,339.86
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $275,466
Utilities: $7,499
Mortgage Interest: $3,570
Rent: $31,000
Healthcare: $5800
Jobs Reported:
39
Initial Approval Amount:
$452,669
Date Approved:
2021-02-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$452,669
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$458,460.65
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $452,669

Court Cases

Court Case Summary

Filing Date:
2024-12-22
Status:
Pending
Nature Of Judgment:
Missing
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Civil Rights Employment

Parties

Party Name:
FERNANDES
Party Role:
Plaintiff
Party Name:
BAGEL BOSS HICKSVILLE, INC.
Party Role:
Defendant
Party Name:
Party Role:
Plaintiff

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State