Search icon

BAGEL BOSS OF NYC, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: BAGEL BOSS OF NYC, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Oct 2008 (17 years ago)
Entity Number: 3728151
ZIP code: 10003
County: Nassau
Place of Formation: New York
Address: 262 FIRST AVE, NEW YORK, NY, United States, 10003
Principal Address: 263 FIRST AVE, NEW YORK, NY, United States, 10003

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DANNY GEJERMAN Chief Executive Officer 263 FIRST AVE, NEW YORK, NY, United States, 10003

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 262 FIRST AVE, NEW YORK, NY, United States, 10003

History

Start date End date Type Value
2010-12-13 2012-10-18 Address 262 FITH AVE, NEW YORK, NY, 10003, USA (Type of address: Service of Process)
2008-10-03 2021-10-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2008-10-03 2010-12-13 Address 1564 UNION TPKE, NEW HYDE PARK, NY, 11040, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
121018002228 2012-10-18 BIENNIAL STATEMENT 2012-10-01
101213002668 2010-12-13 BIENNIAL STATEMENT 2010-10-01
081003000149 2008-10-03 CERTIFICATE OF INCORPORATION 2008-10-03

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
121884 WS VIO INVOICED 2009-06-29 50 WS - W&H Non-Hearable Violation

USAspending Awards / Financial Assistance

Date:
2022-03-07
Awarding Agency Name:
Small Business Administration
Transaction Description:
AWARDTYPE: DIRECT LOANS ACTIVITIES TO BE PERFORMED: PROVIDE LOANS TO BUSINESSES IMPACTED BY THE COVID-19 PANDEMIC FOR UNINSURED OR OTHERWISE UNCOMPENSATED ECONOMIC INJURY. DELIVERABLES: LOANS EXPECTED OUTCOMES: EXPECTED OUTCOMES: ENABLE BUSINESSES TO FUND POST-DISASTER ORDINARY AND NECESSARY OPERATING EXPENSES UNTIL NORMAL OPERATIONS RESUME INTENDED BENEFICIARIES: SURVIVORS OF DISASTER SUBRECIPIENT ACTIVITIES: NA
Obligated Amount:
0.00
Face Value Of Loan:
500000.00
Total Face Value Of Loan:
500000.00
Date:
2021-05-25
Awarding Agency Name:
Small Business Administration
Transaction Description:
RESTAURANT REVITALIZATION FUND
Obligated Amount:
557237.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2021-01-23
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:
149690.00
Total Face Value Of Loan:
149690.00
Date:
2020-04-29
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:
107492.00
Total Face Value Of Loan:
107492.00
Date:
2020-04-24
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
107492
Current Approval Amount:
107492
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
108808.41
Date Approved:
2021-01-21
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
149690
Current Approval Amount:
149690
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
150830.1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State