Search icon

BAGELS N BRUNCH INC.

Company Details

Name: BAGELS N BRUNCH INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Apr 2002 (23 years ago)
Entity Number: 2759425
ZIP code: 11972
County: Suffolk
Place of Formation: New York
Address: PO BOX 773, SPEONK, NY, United States, 11972
Principal Address: 295 MONTAUK HWY, SPEONK, NY, United States, 11972

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ROY VON KAMPEN DOS Process Agent PO BOX 773, SPEONK, NY, United States, 11972

Chief Executive Officer

Name Role Address
ROY VON KAMPEN Chief Executive Officer PO BOX 773, SPEONK, NY, United States, 11972

History

Start date End date Type Value
2012-06-20 2014-07-07 Address PO BOX 529, SPEONK, NY, 11972, USA (Type of address: Chief Executive Officer)
2010-04-26 2012-06-20 Address PO BOX 529K HWY, UNIT 5, SPEONK, NY, 11972, USA (Type of address: Chief Executive Officer)
2008-05-30 2014-07-07 Address PO BOX 529, SPEONK, NY, 11972, USA (Type of address: Service of Process)
2006-05-17 2008-05-30 Address 295 MONTAUK HWY, SPEONK, NY, 11972, USA (Type of address: Service of Process)
2004-05-28 2006-05-17 Address 587 MONTAUK HWY, EASTPORT, NY, 11941, 1128, USA (Type of address: Principal Executive Office)
2004-05-28 2010-04-26 Address 295 MONTAUK HWY, UNIT 5, SPEONK, NY, 11972, USA (Type of address: Chief Executive Officer)
2002-04-26 2006-05-17 Address ROY VONKAMPEN, 587 MONTAUK HIGHWAY, EASTPORT, NY, 11941, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140707002111 2014-07-07 BIENNIAL STATEMENT 2014-04-01
120620002080 2012-06-20 BIENNIAL STATEMENT 2012-04-01
100426002285 2010-04-26 BIENNIAL STATEMENT 2010-04-01
080530002313 2008-05-30 BIENNIAL STATEMENT 2008-04-01
060517002559 2006-05-17 BIENNIAL STATEMENT 2006-04-01
040528002641 2004-05-28 BIENNIAL STATEMENT 2004-04-01
020426000049 2002-04-26 CERTIFICATE OF INCORPORATION 2002-04-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1697027200 2020-04-15 0235 PPP 295 MONTAUK HWY, SPEONK, NY, 11972-2505
Loan Status Date 2021-10-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 72000
Loan Approval Amount (current) 72000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SPEONK, SUFFOLK, NY, 11972-2505
Project Congressional District NY-01
Number of Employees 15
NAICS code 445291
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 72998.14
Forgiveness Paid Date 2021-09-16

Date of last update: 12 Mar 2025

Sources: New York Secretary of State