Search icon

RAPID BAGELS, INC.

Company Details

Name: RAPID BAGELS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 19 Dec 2003 (21 years ago)
Date of dissolution: 24 May 2024
Entity Number: 2990529
ZIP code: 11803
County: Nassau
Place of Formation: New York
Address: 37 WINTHROP RD, PLAINVIEW, NY, United States, 11803

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CARL ARONOFF Chief Executive Officer 37 WINTHROP RD, PLAINVIEW, NY, United States, 11803

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 37 WINTHROP RD, PLAINVIEW, NY, United States, 11803

History

Start date End date Type Value
2024-06-11 2024-06-11 Address 912 CARMANS RD, MASSAPEQUA, NY, 11758, USA (Type of address: Chief Executive Officer)
2024-06-11 2024-06-11 Address 37 WINTHROP RD, PLAINVIEW, NY, 11803, USA (Type of address: Chief Executive Officer)
2024-04-18 2024-04-18 Address 912 CARMANS RD, MASSAPEQUA, NY, 11758, USA (Type of address: Chief Executive Officer)
2024-04-18 2024-04-18 Address 37 WINTHROP RD, PLAINVIEW, NY, 11803, USA (Type of address: Chief Executive Officer)
2024-04-18 2024-06-11 Address 912 CARMANS RD, MASSAPEQUA, NY, 11758, USA (Type of address: Chief Executive Officer)
2024-04-18 2024-05-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-04-18 2024-06-11 Address 37 WINTHROP RD, PLAINVIEW, NY, 11803, USA (Type of address: Chief Executive Officer)
2024-04-18 2024-06-11 Address 37 WINTHROP RD, PLAINVIEW, NY, 11803, USA (Type of address: Service of Process)
2006-11-15 2024-04-18 Address 912 CARMANS RD, MASSAPEQUA, NY, 11758, USA (Type of address: Chief Executive Officer)
2003-12-19 2024-04-18 Address 912 CARMANS ROAD, MASSAPEQUA, NY, 11758, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240611002536 2024-05-24 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-05-24
240418000938 2024-04-18 BIENNIAL STATEMENT 2024-04-18
140122002074 2014-01-22 BIENNIAL STATEMENT 2013-12-01
120117003062 2012-01-17 BIENNIAL STATEMENT 2011-12-01
100106002494 2010-01-06 BIENNIAL STATEMENT 2009-12-01
061115002527 2006-11-15 BIENNIAL STATEMENT 2006-12-01
031219000072 2003-12-19 CERTIFICATE OF INCORPORATION 2003-12-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5212187301 2020-04-30 0235 PPP 912 Carmans Road, massapequa, NY, 11758
Loan Status Date 2021-06-30
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 29992
Loan Approval Amount (current) 29992
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address massapequa, NASSAU, NY, 11758-0001
Project Congressional District NY-03
Number of Employees 8
NAICS code 238990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 30272.76
Forgiveness Paid Date 2021-04-08

Date of last update: 29 Mar 2025

Sources: New York Secretary of State