Search icon

BAGEL EMPORIUM OF CHAPPAQUA, INC.

Company Details

Name: BAGEL EMPORIUM OF CHAPPAQUA, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Oct 2002 (23 years ago)
Entity Number: 2823985
ZIP code: 10506
County: Westchester
Place of Formation: New York
Principal Address: 350 S BROADWAY, TARRYTOWN, NY, United States, 10591
Address: 4 ROBIN LANE, BEDFORD, NY, United States, 10506

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 4 ROBIN LANE, BEDFORD, NY, United States, 10506

Chief Executive Officer

Name Role Address
MICHAEL ROZINS Chief Executive Officer 350 S BROADWAY, TARRYTOWN, NY, United States, 10591

History

Start date End date Type Value
2024-02-13 2024-07-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2002-10-17 2024-02-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
161007006398 2016-10-07 BIENNIAL STATEMENT 2016-10-01
141020006656 2014-10-20 BIENNIAL STATEMENT 2014-10-01
121016002047 2012-10-16 BIENNIAL STATEMENT 2012-10-01
101109003157 2010-11-09 BIENNIAL STATEMENT 2010-10-01
081009002558 2008-10-09 BIENNIAL STATEMENT 2008-10-01
061004002361 2006-10-04 BIENNIAL STATEMENT 2006-10-01
041109002690 2004-11-09 BIENNIAL STATEMENT 2004-10-01
021017000605 2002-10-17 CERTIFICATE OF INCORPORATION 2002-10-17

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2025-02-12 No data 95 KING STREET, CHAPPAQUA Not Critical Violation Food Service Establishment Inspections New York State Department of Health 8A - Food not protected during storage, preparation, display, transportation and service, from potential sources of contamination (e.g., food uncovered, mislabeled, stored on floor, missing or inadequate sneeze guards, food containers double stacked)
2024-05-22 No data 95 KING STREET, CHAPPAQUA Not Critical Violation Food Service Establishment Inspections New York State Department of Health No data
2024-05-08 No data 95 KING STREET, CHAPPAQUA Not Critical Violation Food Service Establishment Inspections New York State Department of Health 11B - Wiping cloths dirty, not stored properly in sanitizing solutions
2023-12-27 No data 95 KING STREET, CHAPPAQUA Not Critical Violation Food Service Establishment Inspections New York State Department of Health 11A - Manual facilities inadequate, technique incorrect; mechanical facilities not operated in accordance with manufacturer's instructions
2023-11-17 No data 95 KING STREET, CHAPPAQUA Not Critical Violation Food Service Establishment Inspections New York State Department of Health 12C - Plumbing and sinks not properly sized, installed, maintained; equipment and floors not properly drained
2022-04-04 No data 95 KING STREET, CHAPPAQUA Not Critical Violation Food Service Establishment Inspections New York State Department of Health 11D - Non food contact surfaces of equipment not clean
2021-07-14 No data 95 KING STREET, CHAPPAQUA Not Critical Violation Food Service Establishment Inspections New York State Department of Health 11D - Non food contact surfaces of equipment not clean
2019-12-04 No data 95 KING STREET, CHAPPAQUA Not Critical Violation Food Service Establishment Inspections New York State Department of Health 8A - Food not protected during storage, preparation, display, transportation and service, from potential sources of contamination (e.g., food uncovered, mislabeled, stored on floor, missing or inadequate sneeze guards, food containers double stacked)
2018-02-26 No data 95 KING STREET, CHAPPAQUA Not Critical Violation Food Service Establishment Inspections New York State Department of Health No data
2018-02-16 No data 95 KING STREET, CHAPPAQUA Not Critical Violation Food Service Establishment Inspections New York State Department of Health 8A - Food not protected during storage, preparation, display, transportation and service, from potential sources of contamination (e.g., food uncovered, mislabeled, stored on floor, missing or inadequate sneeze guards, food containers double stacked)

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3193658301 2021-01-21 0202 PPS 95 King St, Chappaqua, NY, 10514-3470
Loan Status Date 2022-04-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 55601
Loan Approval Amount (current) 55601
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Chappaqua, WESTCHESTER, NY, 10514-3470
Project Congressional District NY-17
Number of Employees 7
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 56240.79
Forgiveness Paid Date 2022-03-21
4664077103 2020-04-13 0202 PPP 95 King Street, CHAPPAQUA, NY, 10514-3467
Loan Status Date 2021-07-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 41237
Loan Approval Amount (current) 41237
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address CHAPPAQUA, WESTCHESTER, NY, 10514-3467
Project Congressional District NY-17
Number of Employees 8
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 41704.73
Forgiveness Paid Date 2021-06-04

Date of last update: 30 Mar 2025

Sources: New York Secretary of State