Search icon

LITTLE ISABELLA BAGELS, INC.

Company Details

Name: LITTLE ISABELLA BAGELS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 May 2005 (20 years ago)
Entity Number: 3199414
ZIP code: 10541
County: Putnam
Place of Formation: New York
Address: 108 HILL STREET, MAHOPAC, NY, United States, 10541

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 108 HILL STREET, MAHOPAC, NY, United States, 10541

Chief Executive Officer

Name Role Address
ANTHONY FONTANA Chief Executive Officer 108 HILL STREET, MAHOPAC, NY, United States, 10541

History

Start date End date Type Value
2024-05-23 2025-03-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-05-16 2024-05-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-07-27 2024-05-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-06-26 2023-07-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-01-10 2023-06-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-09-09 2023-01-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-03-19 2022-09-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-02-15 2022-03-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2007-09-24 2009-05-11 Address 108 HILL STREET, MAHOPAC, NY, 10541, USA (Type of address: Chief Executive Officer)
2005-05-03 2022-02-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
110819000708 2011-08-19 ERRONEOUS ENTRY 2011-08-19
DP-1982686 2011-04-27 DISSOLUTION BY PROCLAMATION 2011-04-27
090511002854 2009-05-11 BIENNIAL STATEMENT 2009-05-01
070924002586 2007-09-24 BIENNIAL STATEMENT 2007-05-01
050503000478 2005-05-03 CERTIFICATE OF INCORPORATION 2005-05-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1763467703 2020-05-01 0202 PPP 108 HILL ST, MAHOPAC, NY, 10541
Loan Status Date 2020-06-30
Loan Status Charged Off
Loan Maturity in Months 2
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 28787
Loan Approval Amount (current) 28787
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MAHOPAC, PUTNAM, NY, 10541-0001
Project Congressional District NY-17
Number of Employees 5
NAICS code 445291
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 29 Mar 2025

Sources: New York Secretary of State