Search icon

WESTBURY BAGEL CORP.

Company Details

Name: WESTBURY BAGEL CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 14 May 2007 (18 years ago)
Date of dissolution: 09 Jun 2022
Entity Number: 3517061
ZIP code: 11590
County: Nassau
Place of Formation: New York
Address: 1075 OLD COUNTRY ROAD, WESTBURY, NY, United States, 11590

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1075 OLD COUNTRY ROAD, WESTBURY, NY, United States, 11590

Chief Executive Officer

Name Role Address
CRAIG BERESID Chief Executive Officer 1075 OLD COUNTRY ROAD, WESTBURY, NY, United States, 11590

History

Start date End date Type Value
2009-09-11 2022-11-27 Address 1075 OLD COUNTRY ROAD, WESTBURY, NY, 11590, USA (Type of address: Chief Executive Officer)
2007-05-14 2022-06-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2007-05-14 2022-11-27 Address 1075 OLD COUNTRY ROAD, WESTBURY, NY, 11590, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
221127000033 2022-06-09 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-06-09
130530002008 2013-05-30 BIENNIAL STATEMENT 2013-05-01
110607002099 2011-06-07 BIENNIAL STATEMENT 2011-05-01
090911002393 2009-09-11 BIENNIAL STATEMENT 2009-05-01
070514000924 2007-05-14 CERTIFICATE OF INCORPORATION 2007-05-14

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
4300545000 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES No data No data TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient WESTBURY BAGEL CORP.
Recipient Name Raw WESTBURY BAGEL CORP.
Recipient Address 1075 OLD COUNTRY ROAD, WESTBURY, NASSAU, NEW YORK, 11590-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 26030.00
Face Value of Direct Loan 475000.00
Link View Page

Date of last update: 11 Mar 2025

Sources: New York Secretary of State