Search icon

BAGEL MENTCH, INC.

Company Details

Name: BAGEL MENTCH, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Jan 1999 (26 years ago)
Entity Number: 2334778
ZIP code: 11021
County: Nassau
Place of Formation: New York
Address: 176 MIDDLE NECK RD, GREAT NECK, NY, United States, 11021

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DAVID WEISS Chief Executive Officer 176 MIDDLE NECK RD, GREAT NECK, NY, United States, 11021

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 176 MIDDLE NECK RD, GREAT NECK, NY, United States, 11021

History

Start date End date Type Value
1999-01-13 2001-03-07 Address 176 MIDDLENECK ROAD, GREAT NECK, NY, 11021, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130215002130 2013-02-15 BIENNIAL STATEMENT 2013-01-01
110314002434 2011-03-14 BIENNIAL STATEMENT 2011-01-01
090206002550 2009-02-06 BIENNIAL STATEMENT 2009-01-01
070201002075 2007-02-01 BIENNIAL STATEMENT 2007-01-01
050222002693 2005-02-22 BIENNIAL STATEMENT 2005-01-01
010307002844 2001-03-07 BIENNIAL STATEMENT 2001-01-01
990113000618 1999-01-13 CERTIFICATE OF INCORPORATION 1999-01-13

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2024-04-03 No data 176 MIDDLE NECK ROAD, GREAT NECK Not Critical Violation Food Service Establishment Inspections New York State Department of Health 11D - Non food contact surfaces of equipment not clean
2023-02-21 No data 176 MIDDLE NECK ROAD, GREAT NECK Not Critical Violation Food Service Establishment Inspections New York State Department of Health 10B - Non-food contact surfaces and equipment are improperly designed, constructed, installed, maintained (equipment not readily accessible for cleaning, surface not smooth finish)
2020-09-08 No data 176 MIDDLE NECK ROAD, GREAT NECK Not Critical Violation Food Service Establishment Inspections New York State Department of Health 12E - Handwashing facilities inaccessible, improperly located, dirty, in disrepair, improper fixtures, soap, and single service towels or hand drying devices missing
2019-05-13 No data 176 MIDDLE NECK ROAD, GREAT NECK Not Critical Violation Food Service Establishment Inspections New York State Department of Health 8A - Food not protected during storage, preparation, display, transportation and service, from potential sources of contamination (e.g., food uncovered, mislabeled, stored on floor, missing or inadequate sneeze guards, food containers double stacked)
2019-05-07 No data 176 MIDDLE NECK ROAD, GREAT NECK Not Critical Violation Food Service Establishment Inspections New York State Department of Health 10B - Non-food contact surfaces and equipment are improperly designed, constructed, installed, maintained (equipment not readily accessible for cleaning, surface not smooth finish)
2018-01-03 No data 176 MIDDLE NECK ROAD, GREAT NECK Not Critical Violation Food Service Establishment Inspections New York State Department of Health 11D - Non food contact surfaces of equipment not clean
2017-09-06 No data 176 MIDDLE NECK ROAD, GREAT NECK Not Critical Violation Food Service Establishment Inspections New York State Department of Health 15B - Lighting and ventilation inadequate, fixtures not shielded, dirty ventilation hoods, ductwork, filters, exhaust fans
2017-05-16 No data 176 MIDDLE NECK ROAD, GREAT NECK Not Critical Violation Food Service Establishment Inspections New York State Department of Health 15A - Floors, walls, ceilings, not smooth, properly constructed, in disrepair, dirty surfaces
2017-05-01 No data 176 MIDDLE NECK ROAD, GREAT NECK Critical Violation Food Service Establishment Inspections New York State Department of Health 5A - Potentially hazardous foods are not kept at or below 45°F during cold holding, except smoked fish not kept at or below 38°F during cold holding.
2017-03-01 No data 176 MIDDLE NECK ROAD, GREAT NECK Not Critical Violation Food Service Establishment Inspections New York State Department of Health 16 - Miscellaneous, Economic Violation, Choking Poster, Training.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2774808400 2021-02-04 0235 PPS 176 Middle Neck Rd, Great Neck, NY, 11021-1103
Loan Status Date 2022-04-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 32217.5
Loan Approval Amount (current) 32217.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Great Neck, NASSAU, NY, 11021-1103
Project Congressional District NY-03
Number of Employees 5
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46104
Originating Lender Name Dime Community Bank
Originating Lender Address BRIDGEHAMPTON, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 32576.75
Forgiveness Paid Date 2022-03-23
9035367009 2020-04-09 0235 PPP 176 MIDDLE NECK RD, GREAT NECK, NY, 11021-1103
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 23000
Loan Approval Amount (current) 23000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46104
Servicing Lender Name Dime Community Bank
Servicing Lender Address 2200 Montauk Hwy, BRIDGEHAMPTON, NY, 11932
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address GREAT NECK, NASSAU, NY, 11021-1103
Project Congressional District NY-03
Number of Employees 5
NAICS code 311812
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46104
Originating Lender Name Dime Community Bank
Originating Lender Address BRIDGEHAMPTON, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 23322
Forgiveness Paid Date 2021-09-07

Date of last update: 31 Mar 2025

Sources: New York Secretary of State