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)
2005-03-28 2023-12-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2005-03-28 2021-05-26 Address 4003 BROADWAY, NEW YORK, NY, 10032, 1508, USA (Type of address: Service of Process)

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
070503002734 2007-05-03 BIENNIAL STATEMENT 2007-03-01
050328001155 2005-03-28 CERTIFICATE OF INCORPORATION 2005-03-28

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2018-02-28 No data 4003 BROADWAY, Manhattan, NEW YORK, NY, 10032 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-01-12 No data 4003 BROADWAY, Manhattan, NEW YORK, NY, 10032 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-06-03 No data 4003 BROADWAY, Manhattan, NEW YORK, NY, 10032 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3768608800 2021-04-15 0202 PPS 4003 Broadway, New York, NY, 10032-1508
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 46130
Loan Approval Amount (current) 46130
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10032-1508
Project Congressional District NY-13
Number of Employees 6
NAICS code 722515
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 46372.36
Forgiveness Paid Date 2021-10-27

Date of last update: 29 Mar 2025

Sources: New York Secretary of State