Search icon

35-09 DITMARS BAGEL CORP.

Company Details

Name: 35-09 DITMARS BAGEL CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Feb 2004 (21 years ago)
Entity Number: 3008191
ZIP code: 11105
County: Queens
Place of Formation: New York
Principal Address: 35-09 DITMARS BLVD, ASTORIA, NY, United States, 11105
Address: 35-09 DITMARS BLVD., ASTORIA, NY, United States, 11105

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PANAGIOTIS VOYIATZIS Chief Executive Officer 35-09 DITMARS BLVD, ASTORIA, NY, United States, 11105

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 35-09 DITMARS BLVD., ASTORIA, NY, United States, 11105

History

Start date End date Type Value
2023-04-12 2023-04-12 Address 35-09 DITMARS BLVD, ASTORIA, NY, 11105, USA (Type of address: Chief Executive Officer)
2006-03-17 2023-04-12 Address 35-09 DITMARS BLVD, ASTORIA, NY, 11105, USA (Type of address: Chief Executive Officer)
2004-02-03 2023-04-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2004-02-03 2023-04-12 Address 35-09 DITMARS BLVD., ASTORIA, NY, 11105, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230412001782 2023-04-12 BIENNIAL STATEMENT 2022-02-01
140424002186 2014-04-24 BIENNIAL STATEMENT 2014-02-01
120406002027 2012-04-06 BIENNIAL STATEMENT 2012-02-01
080604002077 2008-06-04 BIENNIAL STATEMENT 2008-02-01
060317002659 2006-03-17 BIENNIAL STATEMENT 2006-02-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3466433 SCALE-01 INVOICED 2022-07-28 20 SCALE TO 33 LBS
3115288 SCALE-01 INVOICED 2019-11-14 20 SCALE TO 33 LBS
2794976 SCALE-01 INVOICED 2018-05-31 20 SCALE TO 33 LBS
2127737 SCALE-01 INVOICED 2015-07-13 20 SCALE TO 33 LBS
169175 WH VIO INVOICED 2011-02-03 100 WH - W&M Hearable Violation
322592 CNV_SI INVOICED 2011-01-14 40 SI - Certificate of Inspection fee (scales)

USAspending Awards / Financial Assistance

Date:
2020-07-07
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:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-13
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:
69446.00
Total Face Value Of Loan:
69446.00

Paycheck Protection Program

Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
69446
Current Approval Amount:
69446
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
70215.69

Court Cases

Court Case Summary

Filing Date:
2005-03-01
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
MEJIA
Party Role:
Plaintiff
Party Name:
35-09 DITMARS BAGEL CORP.
Party Role:
Defendant

Date of last update: 29 Mar 2025

Sources: New York Secretary of State