Search icon

1043 PARK BAGEL CORP.

Company Details

Name: 1043 PARK BAGEL CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Dec 2011 (13 years ago)
Entity Number: 4181588
ZIP code: 11762
County: Nassau
Place of Formation: New York
Address: 1043 PARK BLVD., MASSAPEQUA PARK, NY, United States, 11762
Principal Address: 62 SHEEP LN, LEVITTOWN, NY, United States, 11756

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
YOONHEE KIM DOS Process Agent 1043 PARK BLVD., MASSAPEQUA PARK, NY, United States, 11762

Chief Executive Officer

Name Role Address
YOONHEE KIM Chief Executive Officer 1043A PARK BLVD, MASSAPEQUA PARK, NY, United States, 11762

Filings

Filing Number Date Filed Type Effective Date
140320002163 2014-03-20 BIENNIAL STATEMENT 2013-12-01
111228000653 2011-12-28 CERTIFICATE OF INCORPORATION 2011-12-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1789028705 2021-03-27 0235 PPP 1043 Park Blvd N/A, Massapequa Park, NY, 11762-2713
Loan Status Date 2021-11-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7596
Loan Approval Amount (current) 7596
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Massapequa Park, NASSAU, NY, 11762-2713
Project Congressional District NY-03
Number of Employees 2
NAICS code 445291
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 7631.17
Forgiveness Paid Date 2021-09-17

Date of last update: 26 Mar 2025

Sources: New York Secretary of State