Search icon

TOWER BAGEL, INC.

Company Details

Name: TOWER BAGEL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 29 Apr 2010 (15 years ago)
Date of dissolution: 28 Apr 2021
Entity Number: 3943380
ZIP code: 11101
County: Queens
Place of Formation: New York
Address: 23-10 44TH DRIVE, LONG ISLAND CITY, NY, United States, 11101

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 23-10 44TH DRIVE, LONG ISLAND CITY, NY, United States, 11101

Chief Executive Officer

Name Role Address
NEREY MAKSUMOV Chief Executive Officer 23-10 44TH DRIVE, LONG ISLAND CITY, NY, United States, 11101

Filings

Filing Number Date Filed Type Effective Date
210428000767 2021-04-28 CERTIFICATE OF DISSOLUTION 2021-04-28
120614002082 2012-06-14 BIENNIAL STATEMENT 2012-04-01
100429000429 2010-04-29 CERTIFICATE OF INCORPORATION 2010-04-29

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2510557 SCALE-01 INVOICED 2016-12-12 20 SCALE TO 33 LBS
1584964 SCALE-01 INVOICED 2014-02-06 20 SCALE TO 33 LBS

USAspending Awards / Financial Assistance

Date:
2020-05-03
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:
15474.00
Total Face Value Of Loan:
15474.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
15474
Current Approval Amount:
15474
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Veteran
Forgiveness Amount:
15710.14

Date of last update: 27 Mar 2025

Sources: New York Secretary of State