Search icon

GOTTA GETTA BAGEL OF QUEENS OF NY INC.

Company Details

Name: GOTTA GETTA BAGEL OF QUEENS OF NY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Sep 2005 (20 years ago)
Entity Number: 3256532
ZIP code: 11432
County: Queens
Place of Formation: New York
Principal Address: 107-09 71ST AVE, FOREST HILLS, NY, United States, 11375
Address: 80-80 KENT STREET, JAMAICA ESTATE, NY, United States, 11432

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
GOTTA GETTA BAGEL OF QUEENS OF NY INC. DOS Process Agent 80-80 KENT STREET, JAMAICA ESTATE, NY, United States, 11432

Chief Executive Officer

Name Role Address
SIMON MIRZOKANDOV Chief Executive Officer 107-09 71ST AVE, FOREST HILLS, NY, United States, 11375

History

Start date End date Type Value
2007-09-19 2013-09-20 Address 107-09 71ST AVE, FOREST HILLS, NY, 11375, USA (Type of address: Chief Executive Officer)
2005-09-15 2017-09-05 Address 107-09 71ST AVE., FOREST HILLS, NY, 11375, USA (Type of address: Service of Process)
2005-09-15 2024-09-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
190910060070 2019-09-10 BIENNIAL STATEMENT 2019-09-01
170905007195 2017-09-05 BIENNIAL STATEMENT 2017-09-01
130920006181 2013-09-20 BIENNIAL STATEMENT 2013-09-01
111007002449 2011-10-07 BIENNIAL STATEMENT 2011-09-01
090909002327 2009-09-09 BIENNIAL STATEMENT 2009-09-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3143819 SCALE-01 INVOICED 2020-01-14 20 SCALE TO 33 LBS
2805204 SCALE-01 INVOICED 2018-07-02 20 SCALE TO 33 LBS
2485796 SCALE-01 INVOICED 2016-11-07 20 SCALE TO 33 LBS
2068475 SCALE-01 INVOICED 2015-05-04 20 SCALE TO 33 LBS
207562 OL VIO INVOICED 2013-01-18 500 OL - Other Violation
343805 CNV_SI INVOICED 2013-01-16 20 SI - Certificate of Inspection fee (scales)
140617 WH VIO INVOICED 2010-11-16 150 WH - W&M Hearable Violation
315351 CNV_SI INVOICED 2010-11-03 20 SI - Certificate of Inspection fee (scales)
290095 CNV_SI INVOICED 2007-07-06 20 SI - Certificate of Inspection fee (scales)
283037 CNV_SI INVOICED 2006-12-28 20 SI - Certificate of Inspection fee (scales)

USAspending Awards / Financial Assistance

Date:
2020-07-17
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:
0.00
Date:
2020-04-30
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:
22500.00
Total Face Value Of Loan:
22500.00

Paycheck Protection Program

Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
22500
Current Approval Amount:
22500
Race:
White
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
22715.75

Date of last update: 29 Mar 2025

Sources: New York Secretary of State