Search icon

SOUTHGATE BAGEL CORP.

Company Details

Name: SOUTHGATE BAGEL CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Dec 2000 (24 years ago)
Entity Number: 2584408
ZIP code: 11762
County: Nassau
Place of Formation: New York
Address: 4942 MERRICK ROAD, MASSAPEQUA, NY, United States, 11762

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MICHAEL MOHR Chief Executive Officer 4942 MERRICK ROAD, MASSAPEQUA PARK, NY, United States, 11762

DOS Process Agent

Name Role Address
MR. ROBERT J. BYRNE DOS Process Agent 4942 MERRICK ROAD, MASSAPEQUA, NY, United States, 11762

History

Start date End date Type Value
2002-12-16 2007-05-07 Address 4942 MERRICK RD, MASSAPEQUA PARK, NY, 11762, USA (Type of address: Chief Executive Officer)
2002-12-16 2007-05-07 Address 4942 MERRICK RD, MASSAPEQUA, NY, 11762, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
201208061242 2020-12-08 BIENNIAL STATEMENT 2020-12-01
130603006234 2013-06-03 BIENNIAL STATEMENT 2012-12-01
110207002107 2011-02-07 BIENNIAL STATEMENT 2010-12-01
070507002367 2007-05-07 BIENNIAL STATEMENT 2006-12-01
050119002483 2005-01-19 BIENNIAL STATEMENT 2004-12-01

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
38259.00
Total Face Value Of Loan:
38259.00
Date:
2020-06-23
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:
27437.00
Total Face Value Of Loan:
27437.00
Date:
2020-06-17
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
75100.00
Total Face Value Of Loan:
75100.00
Date:
2020-05-03
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:
27437.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-06-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
27437
Current Approval Amount:
27437
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
27955.67
Date Approved:
2021-01-21
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
38259
Current Approval Amount:
38259
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
38596.52

Court Cases

Court Case Summary

Filing Date:
2009-01-16
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
SOTERO
Party Role:
Plaintiff
Party Name:
SOUTHGATE BAGEL CORP.
Party Role:
Defendant

Date of last update: 30 Mar 2025

Sources: New York Secretary of State