Search icon

WANTAGH BAGELS INC.

Company Details

Name: WANTAGH BAGELS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Apr 2010 (15 years ago)
Entity Number: 3941666
ZIP code: 11793
County: Nassau
Place of Formation: New York
Address: 1400 WANTAGH AVENUE STE 101, WANTAGH, NY, United States, 11793
Principal Address: 3056 MERRICK ROAD, WANTAGH, NY, United States, 11793

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O FRED SICA CPA PC DOS Process Agent 1400 WANTAGH AVENUE STE 101, WANTAGH, NY, United States, 11793

Chief Executive Officer

Name Role Address
PETER CASELLA Chief Executive Officer 2056 MERRICK ROAD, WANTAGH, NY, United States, 11793

Filings

Filing Number Date Filed Type Effective Date
140703002025 2014-07-03 BIENNIAL STATEMENT 2014-04-01
120612002644 2012-06-12 BIENNIAL STATEMENT 2012-04-01
100426000703 2010-04-26 CERTIFICATE OF INCORPORATION 2010-04-26

USAspending Awards / Financial Assistance

Date:
2020-05-02
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:
18711.72
Total Face Value Of Loan:
18711.72

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
18711.72
Current Approval Amount:
18711.72
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
18871.15

Court Cases

Court Case Summary

Filing Date:
2017-08-21
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
GARCIA
Party Role:
Plaintiff
Party Name:
WANTAGH BAGELS INC.
Party Role:
Defendant

Date of last update: 27 Mar 2025

Sources: New York Secretary of State