Search icon

SLIM'S BAGLES & BIALYS, INC.

Company Details

Name: SLIM'S BAGLES & BIALYS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Nov 1999 (26 years ago)
Entity Number: 2435229
ZIP code: 11362
County: Queens
Place of Formation: New York
Address: 254-31 HORACE HARDING BLVD, LITTLE NECK, NY, United States, 11362

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 254-31 HORACE HARDING BLVD, LITTLE NECK, NY, United States, 11362

Chief Executive Officer

Name Role Address
EFRAT GRAM Chief Executive Officer 254-31 HORACE HARDING BLVD, LITTLE NECK, NY, United States, 11362

History

Start date End date Type Value
2001-11-08 2020-10-05 Address 254-31 HORACE HARDING BLVD, LITTLE NECK, NY, 11362, 1816, USA (Type of address: Chief Executive Officer)
1999-11-02 2001-11-08 Address 254-31 HORACE HARDING BLVD., LITTLE NECK, NY, 11362, USA (Type of address: Service of Process)
1999-11-02 2025-04-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
201005002004 2020-10-05 AMENDMENT TO BIENNIAL STATEMENT 2019-11-01
191101060645 2019-11-01 BIENNIAL STATEMENT 2019-11-01
171101007335 2017-11-01 BIENNIAL STATEMENT 2017-11-01
151105006440 2015-11-05 BIENNIAL STATEMENT 2015-11-01
131106006332 2013-11-06 BIENNIAL STATEMENT 2013-11-01

Paycheck Protection Program

Date Approved:
2021-02-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
139104
Current Approval Amount:
139104
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Unanswered
Forgiveness Amount:
140127.96

Date of last update: 31 Mar 2025

Sources: New York Secretary of State