Search icon

GEORGE'S FAMOUS BAGELS, INC.

Company Details

Name: GEORGE'S FAMOUS BAGELS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Mar 2005 (20 years ago)
Entity Number: 3183138
ZIP code: 10032
County: New York
Place of Formation: New York
Address: 4003 BROADWAY, NEW YORK, NY, United States, 10032

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
LORENE NIKOLAJ Chief Executive Officer 1 BRIDGE RD, NANUET, NY, United States, 10954

DOS Process Agent

Name Role Address
GEORGE'S FAMOUS BAGELS, INC. DOS Process Agent 4003 BROADWAY, NEW YORK, NY, United States, 10032

History

Start date End date Type Value
2023-12-01 2023-12-01 Address 1 BRIDGE RD, NANUET, NY, 10954, USA (Type of address: Chief Executive Officer)
2023-12-01 2023-12-01 Address 1 MINOR COURT, WEST NYACK, NY, 10994, USA (Type of address: Chief Executive Officer)
2021-05-26 2023-12-01 Address 1 MINOR COURT, WEST NYACK, NY, 10994, USA (Type of address: Chief Executive Officer)
2021-05-26 2023-12-01 Address 4003 BROADWAY, NEW YORK, NY, 10032, USA (Type of address: Service of Process)
2007-05-03 2021-05-26 Address 1 MINOR COURT, W NYACK, NY, 10989, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
231201042049 2023-12-01 BIENNIAL STATEMENT 2023-03-01
210526060473 2021-05-26 BIENNIAL STATEMENT 2021-03-01
130409002493 2013-04-09 BIENNIAL STATEMENT 2013-03-01
110510002235 2011-05-10 BIENNIAL STATEMENT 2011-03-01
090402002147 2009-04-02 BIENNIAL STATEMENT 2009-03-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2757177 SCALE-01 INVOICED 2018-03-08 20 SCALE TO 33 LBS
2535475 SCALE-01 INVOICED 2017-01-19 20 SCALE TO 33 LBS
2102817 CL VIO CREDITED 2015-06-12 175 CL - Consumer Law Violation
351867 CNV_SI INVOICED 2013-06-12 20 SI - Certificate of Inspection fee (scales)
334549 CNV_SI INVOICED 2012-04-03 20 SI - Certificate of Inspection fee (scales)

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2015-06-03 Pleaded REFUND POLICY IS NOT POSTED AT CASH REGISTER/S OR AT THE ENTRANCES. 1 1 No data No data

USAspending Awards / Financial Assistance

Date:
2021-05-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
RESTAURANT REVITALIZATION FUND
Obligated Amount:
281464.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2021-04-15
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:
46130.00
Total Face Value Of Loan:
46130.00

Paycheck Protection Program

Date Approved:
2021-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
46130
Current Approval Amount:
46130
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
46372.36

Date of last update: 29 Mar 2025

Sources: New York Secretary of State