Search icon

BAGEL BOSS HICKSVILLE, INC.

Company Details

Name: BAGEL BOSS HICKSVILLE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Dec 1998 (26 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
021216002057 2002-12-16 BIENNIAL STATEMENT 2002-12-01
010205002166 2001-02-05 BIENNIAL STATEMENT 2000-12-01
981208000357 1998-12-08 CERTIFICATE OF INCORPORATION 1998-12-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3752648404 2021-02-05 0235 PPS 432 S Oyster Bay Rd, Hicksville, NY, 11801-3515
Loan Status Date 2022-06-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 452669
Loan Approval Amount (current) 452669
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 Hicksville, NASSAU, NY, 11801-3515
Project Congressional District NY-03
Number of Employees 39
NAICS code 722513
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 458460.65
Forgiveness Paid Date 2022-05-25
5848687108 2020-04-14 0235 PPP 432 S OYSTER BAY RD, HICKSVILLE, NY, 11801-3515
Loan Status Date 2021-08-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 323335
Loan Approval Amount (current) 323335
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 HICKSVILLE, NASSAU, NY, 11801-3515
Project Congressional District NY-03
Number of Employees 56
NAICS code 722515
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 327339.86
Forgiveness Paid Date 2021-07-15

Date of last update: 31 Mar 2025

Sources: New York Secretary of State