Search icon

GOTTA GETTA BAGEL OF WOODMERE INC.

Company Details

Name: GOTTA GETTA BAGEL OF WOODMERE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Aug 1999 (26 years ago)
Entity Number: 2408038
ZIP code: 11021
County: Nassau
Place of Formation: New York
Principal Address: 24 NEPTUNE AVENUE, WOODMERE, NY, United States, 11598
Address: 280 NORTHERN BOULEVARD, GREAT NECK, NY, United States, 11021

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JEREMY KIRSCHNER DOS Process Agent 280 NORTHERN BOULEVARD, GREAT NECK, NY, United States, 11021

Chief Executive Officer

Name Role Address
JOEL BARUCH Chief Executive Officer 24 NEPTUNE AVENUE, WOODMERE, NY, United States, 11598

History

Start date End date Type Value
2024-01-02 2025-03-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2017-05-17 2019-08-02 Address KANFER & HOLTZER LLP, 500 FIFTH AVENUE SUITE 1820, NEW YORK, NY, 10110, USA (Type of address: Service of Process)
2001-09-07 2017-05-17 Address 1039 BROADWAY, WOODMERE, NY, 11598, USA (Type of address: Chief Executive Officer)
2001-09-07 2017-05-17 Address 1039 BROADWAY, WOODMERE, NY, 11598, USA (Type of address: Principal Executive Office)
1999-08-12 2024-01-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1999-08-12 2017-05-17 Address JOEL BARUCH, 1039 BROADWAY, WOODMERE, NY, 11598, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190802061145 2019-08-02 BIENNIAL STATEMENT 2019-08-01
181129006315 2018-11-29 BIENNIAL STATEMENT 2017-08-01
170517002014 2017-05-17 BIENNIAL STATEMENT 2015-08-01
141212000840 2014-12-12 ANNULMENT OF DISSOLUTION 2014-12-12
DP-2103157 2012-01-25 DISSOLUTION BY PROCLAMATION 2012-01-25
010907002542 2001-09-07 BIENNIAL STATEMENT 2001-08-01
990812000028 1999-08-12 CERTIFICATE OF INCORPORATION 1999-08-12

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2024-05-30 No data 1039 BROADWAY, WOODMERE Not Critical Violation Food Service Establishment Inspections New York State Department of Health 8B - In use food dispensing utensils improperly stored
2024-05-07 No data 1039 BROADWAY, WOODMERE Critical Violation Food Service Establishment Inspections New York State Department of Health 5E - Enough refrigerated storage equipment is not present, properly designed, maintained or operated so that all potentially hazardous foods are cooled properly and stored below 45°F as required.
2023-07-11 No data 1039 BROADWAY, WOODMERE Critical Violation Food Service Establishment Inspections New York State Department of Health 1D - Canned foods found in poor conditions (leakers, severe dents, rusty, swollen cans)
2022-02-22 No data 1039 BROADWAY, WOODMERE Not Critical Violation Food Service Establishment Inspections New York State Department of Health 11D - Non food contact surfaces of equipment not clean
2022-01-26 No data 1039 BROADWAY, WOODMERE Critical Violation Food Service Establishment Inspections New York State Department of Health 5C - Potentially hazardous foods are not stored under refrigeration except during necessary preparation or approved precooling procedures (room temperature storage).
2020-09-08 No data 1039 BROADWAY, WOODMERE 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)
2018-10-10 No data 1039 BROADWAY, WOODMERE 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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6726038300 2021-01-27 0235 PPS 1039 Broadway, Woodmere, NY, 11598-1227
Loan Status Date 2022-04-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 43370
Loan Approval Amount (current) 43370
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Woodmere, NASSAU, NY, 11598-1227
Project Congressional District NY-04
Number of Employees 7
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 43867.86
Forgiveness Paid Date 2022-03-24
2609187306 2020-04-29 0235 PPP 1039 BROADWAY, WOODMERE, NY, 11598
Loan Status Date 2021-10-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 30978
Loan Approval Amount (current) 30978
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address WOODMERE, NASSAU, NY, 11598-0001
Project Congressional District NY-04
Number of Employees 7
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 31381.14
Forgiveness Paid Date 2021-08-24

Date of last update: 31 Mar 2025

Sources: New York Secretary of State