Search icon

WEST HAVERSTRAW BAGEL & CAFE, INC.

Company Details

Name: WEST HAVERSTRAW BAGEL & CAFE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Nov 1999 (26 years ago)
Entity Number: 2437108
ZIP code: 10993
County: Rockland
Place of Formation: New York
Address: 9 E RT 9W, WEST HAVERSTRAW, NY, United States, 10993

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 9 E RT 9W, WEST HAVERSTRAW, NY, United States, 10993

Chief Executive Officer

Name Role Address
LUIS TORRES Chief Executive Officer 9 E RT 9W, WEST HAVERSTRAW, NY, United States, 10993

History

Start date End date Type Value
1999-11-08 2002-01-10 Address ELBERT L LEMUS, 8 CONKLIN AVE, HAVERSTRAW, NY, 10927, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
131218002043 2013-12-18 BIENNIAL STATEMENT 2013-11-01
091203002118 2009-12-03 BIENNIAL STATEMENT 2009-11-01
071126002940 2007-11-26 BIENNIAL STATEMENT 2007-11-01
051214002775 2005-12-14 BIENNIAL STATEMENT 2005-11-01
020110002888 2002-01-10 BIENNIAL STATEMENT 2001-11-01

USAspending Awards / Financial Assistance

Date:
2021-02-26
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:
10725.00
Total Face Value Of Loan:
10725.00

Paycheck Protection Program

Date Approved:
2021-02-26
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
10725
Current Approval Amount:
10725
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
10824.02

Date of last update: 31 Mar 2025

Sources: New York Secretary of State