Search icon

BAGELPORT INC.

Company claim

Is this your business?

Get access!

Company Details

Name: BAGELPORT INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Oct 1999 (26 years ago)
Entity Number: 2426623
ZIP code: 11731
County: Suffolk
Place of Formation: New York
Address: 290 LARKFIELD ROAD, E NORTHPORT, NY, United States, 11731

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
GREGORY HERZING Chief Executive Officer 290 LARKFIELD RDAD, EAST NORTHPORT, NY, United States, 11731

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 290 LARKFIELD ROAD, E NORTHPORT, NY, United States, 11731

History

Start date End date Type Value
2007-10-18 2010-08-03 Address 290 LARKFIELD ROAD, E NORTHPORT, NY, 11731, USA (Type of address: Chief Executive Officer)
2002-01-02 2007-10-18 Address 290 LARKFIELD ROAD, EAST NORTHPORT, NY, 11731, USA (Type of address: Chief Executive Officer)
2002-01-02 2007-10-18 Address 290 LARKFIELD ROAD, EAST NORTHPORT, NY, 11731, USA (Type of address: Principal Executive Office)
1999-10-07 2007-10-18 Address 290 LARKFIELD ROAD, EAST NORTHPORT, NY, 11731, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
191024060159 2019-10-24 BIENNIAL STATEMENT 2019-10-01
100803002629 2010-08-03 BIENNIAL STATEMENT 2009-10-01
071018002647 2007-10-18 BIENNIAL STATEMENT 2007-10-01
020102002512 2002-01-02 BIENNIAL STATEMENT 2001-10-01
991007000107 1999-10-07 CERTIFICATE OF INCORPORATION 1999-10-07

USAspending Awards / Financial Assistance

Date:
2022-04-08
Awarding Agency Name:
Small Business Administration
Transaction Description:
AWARDTYPE: DIRECT LOANS ACTIVITIES TO BE PERFORMED: PROVIDE LOANS TO BUSINESSES IMPACTED BY THE COVID-19 PANDEMIC FOR UNINSURED OR OTHERWISE UNCOMPENSATED ECONOMIC INJURY. DELIVERABLES: LOANS EXPECTED OUTCOMES: EXPECTED OUTCOMES: ENABLE BUSINESSES TO FUND POST-DISASTER ORDINARY AND NECESSARY OPERATING EXPENSES UNTIL NORMAL OPERATIONS RESUME INTENDED BENEFICIARIES: SURVIVORS OF DISASTER SUBRECIPIENT ACTIVITIES: NA
Obligated Amount:
0.00
Face Value Of Loan:
150100.00
Total Face Value Of Loan:
150100.00
Date:
2020-04-30
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:
23500.00
Total Face Value Of Loan:
23500.00

Paycheck Protection Program

Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
23500
Current Approval Amount:
23500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
23742.08

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State