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)
2020-05-01 2023-03-06 Address 2054A SUNRISE HIGHWAY, BAY SHORE, NY, 11706, USA (Type of address: Service of Process)
2020-05-01 2023-03-06 Address 2054A SUNRISE HWY, BAY SHORE, NY, 11706, USA (Type of address: Chief Executive Officer)
2007-03-08 2023-03-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2007-03-08 2020-05-01 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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7587968410 2021-02-12 0235 PPS 2054A Sunrise Hwy, Bay Shore, NY, 11706-6018
Loan Status Date 2021-11-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8215
Loan Approval Amount (current) 8215
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Bay Shore, SUFFOLK, NY, 11706-6018
Project Congressional District NY-02
Number of Employees 4
NAICS code 445291
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 8265.19
Forgiveness Paid Date 2021-09-29
8948417207 2020-04-28 0235 PPP 2054A SUNRISE HWY, BAY SHORE, NY, 11706
Loan Status Date 2021-09-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6625
Loan Approval Amount (current) 6625
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BAY SHORE, SUFFOLK, NY, 11706-0001
Project Congressional District NY-02
Number of Employees 10
NAICS code 445291
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6708.31
Forgiveness Paid Date 2021-08-04

Date of last update: 28 Mar 2025

Sources: New York Secretary of State