Search icon

NADEZHDA BAGEL CORP.

Company Details

Name: NADEZHDA BAGEL CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 03 Feb 2003 (22 years ago)
Date of dissolution: 16 Sep 2022
Entity Number: 2865019
ZIP code: 11375
County: Queens
Place of Formation: New York
Address: 64-01 108TH ST, FOREST HILLS, NY, United States, 11375

Contact Details

Phone +1 718-459-3596

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ILYA ARAUBAYEV Chief Executive Officer 64-01 108TH ST, FOREST HILLS, NY, United States, 11375

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 64-01 108TH ST, FOREST HILLS, NY, United States, 11375

Licenses

Number Status Type Date End date
1178467-DCA Inactive Business 2004-08-30 2005-12-31

History

Start date End date Type Value
2005-03-03 2023-01-26 Address 64-01 108TH ST, FOREST HILLS, NY, 11375, USA (Type of address: Chief Executive Officer)
2005-03-03 2023-01-26 Address 64-01 108TH ST, FOREST HILLS, NY, 11375, USA (Type of address: Service of Process)
2003-02-03 2022-09-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2003-02-03 2005-03-03 Address 108-48 65TH AVENUE, FOREST HILLS, NY, 11375, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230126003705 2022-09-16 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-09-16
130222002234 2013-02-22 BIENNIAL STATEMENT 2013-02-01
110217002263 2011-02-17 BIENNIAL STATEMENT 2011-02-01
090130003012 2009-01-30 BIENNIAL STATEMENT 2009-02-01
070228002394 2007-02-28 BIENNIAL STATEMENT 2007-02-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2542993 SCALE-01 INVOICED 2017-01-30 20 SCALE TO 33 LBS
2328300 SCALE-01 INVOICED 2016-04-18 20 SCALE TO 33 LBS
1679569 SCALE-01 INVOICED 2014-05-13 20 SCALE TO 33 LBS
351377 CNV_SI INVOICED 2013-05-31 20 SI - Certificate of Inspection fee (scales)
125931 CL VIO INVOICED 2011-02-04 125 CL - Consumer Law Violation
626904 LICENSE INVOICED 2004-09-01 85 Cigarette Retail Dealer License Fee

USAspending Awards / Financial Assistance

Date:
2021-02-13
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:
9589.00
Total Face Value Of Loan:
9589.00
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:
6967.00
Total Face Value Of Loan:
6967.00

Paycheck Protection Program

Date Approved:
2020-06-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
6967
Current Approval Amount:
6967
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
7063.01
Date Approved:
2021-02-13
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Initial Approval Amount:
9589
Current Approval Amount:
9589
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered

Date of last update: 30 Mar 2025

Sources: New York Secretary of State