Search icon

HOT BIALYS & BAGELS, INC

Company claim

Is this your business?

Get access!

Company Details

Name: HOT BIALYS & BAGELS, INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 17 Sep 2009 (16 years ago)
Date of dissolution: 27 Aug 2024
Entity Number: 3857207
ZIP code: 11375
County: Queens
Place of Formation: New York
Address: 116-63 QUEENS BLVD, FOREST HILLS, NY, United States, 11375

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 116-63 QUEENS BLVD, FOREST HILLS, NY, United States, 11375

Chief Executive Officer

Name Role Address
MTVEY DAVIDOV Chief Executive Officer 116-63 QUEENS BLVD, FOREST HILLS, NY, United States, 11375

History

Start date End date Type Value
2011-10-05 2024-09-04 Address 116-63 QUEENS BLVD, FOREST HILLS, NY, 11375, USA (Type of address: Chief Executive Officer)
2011-10-05 2024-09-04 Address 116-63 QUEENS BLVD, FOREST HILLS, NY, 11375, USA (Type of address: Service of Process)
2009-09-17 2011-10-05 Address 116-63 QUEENS BLVD, FOREST HILLS, NY, 11375, USA (Type of address: Service of Process)
2009-09-17 2024-08-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240904003844 2024-08-27 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-08-27
131003002298 2013-10-03 BIENNIAL STATEMENT 2013-09-01
111005002293 2011-10-05 BIENNIAL STATEMENT 2011-09-01
090917000308 2009-09-17 CERTIFICATE OF INCORPORATION 2009-09-17

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2782409 SCALE-01 INVOICED 2018-04-27 20 SCALE TO 33 LBS
2652748 SCALE-01 INVOICED 2017-08-07 20 SCALE TO 33 LBS
2337355 SCALE-01 INVOICED 2016-04-29 20 SCALE TO 33 LBS
2115067 SCALE-01 INVOICED 2015-06-26 20 SCALE TO 33 LBS
1678657 SCALE-01 INVOICED 2014-05-12 20 SCALE TO 33 LBS
343800 CNV_SI INVOICED 2013-01-14 20 SI - Certificate of Inspection fee (scales)
204472 OL VIO INVOICED 2013-01-14 625 OL - Other Violation
221733 WH VIO INVOICED 2013-01-14 50 WH - W&M Hearable Violation

USAspending Awards / Financial Assistance

Date:
2021-03-04
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:
8827.00
Total Face Value Of Loan:
8827.00
Date:
2020-06-23
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:
6305.00
Total Face Value Of Loan:
6305.00
Date:
2020-04-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
3000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2012-05-31
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
10000.00
Total Face Value Of Loan:
10000.00

Paycheck Protection Program

Date Approved:
2021-03-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
8827
Current Approval Amount:
8827
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
8882.51
Date Approved:
2020-06-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
6305
Current Approval Amount:
6305
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
6365.07

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State