Search icon

HUNTINGTON BAGEL CORP.

Company Details

Name: HUNTINGTON BAGEL CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Mar 2009 (16 years ago)
Entity Number: 3788314
ZIP code: 11788
County: Suffolk
Place of Formation: New York
Address: 950 wheeler ave, HAUPPAUGE, NY, United States, 11788
Principal Address: 133 WALT WHITMAN RD, HUNTINGTON STAITON, NY, United States, 11746

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 950 wheeler ave, HAUPPAUGE, NY, United States, 11788

Chief Executive Officer

Name Role Address
ROBERT GORLICK Chief Executive Officer 1141 ESTHER STREET, FRANKLIN SQUARE, NY, United States, 11010

History

Start date End date Type Value
2023-06-27 2023-06-27 Address 7 REDWOOD LANE, MILLER PLACE, NY, 11764, USA (Type of address: Chief Executive Officer)
2023-06-21 2023-06-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-06-21 2023-06-27 Address 133 WALT WHITMAN ROAD, HUNTINGTON STATION, NY, 11746, USA (Type of address: Service of Process)
2023-06-21 2023-06-21 Address 7 REDWOOD LANE, MILLER PLACE, NY, 11764, USA (Type of address: Chief Executive Officer)
2023-06-21 2023-06-27 Address 1141 ESTHER STREET, FRANKLIN SQUARE, NY, 11010, USA (Type of address: Chief Executive Officer)
2020-07-02 2023-06-21 Address 7 REDWOOD LANE, MILLER PLACE, NY, 11764, USA (Type of address: Chief Executive Officer)
2011-04-18 2020-07-02 Address 30 WILSON AVE, SELDEN, NY, 11784, USA (Type of address: Chief Executive Officer)
2009-03-19 2023-06-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2009-03-19 2023-06-21 Address 133 WALT WHITMAN ROAD, HUNTINGTON STATION, NY, 11746, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230627004384 2023-06-27 CERTIFICATE OF CHANGE BY ENTITY 2023-06-27
230621002070 2023-06-21 BIENNIAL STATEMENT 2023-03-01
200702060055 2020-07-02 BIENNIAL STATEMENT 2019-03-01
130510002170 2013-05-10 BIENNIAL STATEMENT 2013-03-01
110418002749 2011-04-18 BIENNIAL STATEMENT 2011-03-01
090319000593 2009-03-19 CERTIFICATE OF INCORPORATION 2009-03-19

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
4300575009 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 HUNTINGTON BAGEL CORP.
Recipient Name Raw HUNTINGTON BAGEL CORP.
Recipient Address 133 WALT WHITMANY ROAD, MELVILLE, SUFFOLK, NEW YORK, 11747-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 15070.00
Face Value of Direct Loan 275000.00
Link View Page

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7698887101 2020-04-14 0235 PPP 133 Walt Whitman Rd, HUNTINGTON STATION, NY, 11746-0001
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 48100
Loan Approval Amount (current) 48100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46104
Servicing Lender Name Dime Community Bank
Servicing Lender Address 2200 Montauk Hwy, BRIDGEHAMPTON, NY, 11932
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address HUNTINGTON STATION, SUFFOLK, NY, 11746-0001
Project Congressional District NY-01
Number of Employees 16
NAICS code 722511
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 46104
Originating Lender Name Dime Community Bank
Originating Lender Address BRIDGEHAMPTON, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 48699.91
Forgiveness Paid Date 2021-07-14
7920848305 2021-01-28 0235 PPS 133 Walt Whitman Rd, Huntington Station, NY, 11746-4116
Loan Status Date 2022-09-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 81707.5
Loan Approval Amount (current) 81707.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Huntington Station, SUFFOLK, NY, 11746-4116
Project Congressional District NY-01
Number of Employees 9
NAICS code 722513
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 46104
Originating Lender Name Dime Community Bank
Originating Lender Address BRIDGEHAMPTON, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 82945.42
Forgiveness Paid Date 2022-08-16

Date of last update: 27 Mar 2025

Sources: New York Secretary of State