Search icon

DEGINI BAGELS, INC.

Company Details

Name: DEGINI BAGELS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Mar 2007 (18 years ago)
Entity Number: 3486203
ZIP code: 11706
County: Suffolk
Place of Formation: New York
Address: 2054A SUNRISE HIGHWAY, BAY SHORE, NY, United States, 11706
Principal Address: 2054A SUNRISE HWY, BAY SHORE, NY, United States, 11706

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CRAIG IBANEZ Chief Executive Officer 2054A SUNRISE HWY, BAY SHORE, NY, United States, 11706

DOS Process Agent

Name Role Address
CRAIG IBANEZ DOS Process Agent 2054A SUNRISE HIGHWAY, BAY SHORE, NY, United States, 11706

History

Start date End date Type Value
2025-03-03 2025-03-03 Address 2054A SUNRISE HWY, BAY SHORE, NY, 11706, USA (Type of address: Chief Executive Officer)
2023-03-06 2025-03-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-03-06 2025-03-03 Address 2054A SUNRISE HWY, BAY SHORE, NY, 11706, USA (Type of address: Chief Executive Officer)
2023-03-06 2023-03-06 Address 2054A SUNRISE HWY, BAY SHORE, NY, 11706, USA (Type of address: Chief Executive Officer)
2023-03-06 2025-03-03 Address 2054A SUNRISE HIGHWAY, BAY SHORE, NY, 11706, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250303003650 2025-03-03 BIENNIAL STATEMENT 2025-03-03
230306001648 2023-03-06 BIENNIAL STATEMENT 2023-03-01
220407001108 2022-04-07 BIENNIAL STATEMENT 2021-03-01
200501061052 2020-05-01 BIENNIAL STATEMENT 2019-03-01
070308000035 2007-03-08 CERTIFICATE OF INCORPORATION 2007-03-08

USAspending Awards / Financial Assistance

Date:
2021-02-12
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:
8215.00
Total Face Value Of Loan:
8215.00
Date:
2020-04-28
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:
6625.00
Total Face Value Of Loan:
6625.00

Paycheck Protection Program

Date Approved:
2021-02-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
8215
Current Approval Amount:
8215
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
8265.19
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
6625
Current Approval Amount:
6625
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
6708.31

Date of last update: 28 Mar 2025

Sources: New York Secretary of State