Search icon

BAGEL ASSOCIATES OF SMITHTOWN LLC

Company Details

Name: BAGEL ASSOCIATES OF SMITHTOWN LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 11 Jun 2015 (10 years ago)
Date of dissolution: 31 Dec 2024
Entity Number: 4772824
ZIP code: 11733
County: Suffolk
Place of Formation: New York
Address: 15-5 BENNETTS ROAD, EAST SETAUKET, NY, United States, 11733

DOS Process Agent

Name Role Address
DAVID PRESTIA DOS Process Agent 15-5 BENNETTS ROAD, EAST SETAUKET, NY, United States, 11733

History

Start date End date Type Value
2015-06-11 2025-01-10 Address 15-5 BENNETTS ROAD, EAST SETAUKET, NY, 11733, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250110002687 2024-12-31 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-12-31
150611000169 2015-06-11 ARTICLES OF ORGANIZATION 2015-06-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6128667207 2020-04-27 0202 PPP 600 East 125th Street, New York, NY, 10035
Loan Status Date 2022-02-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8929
Loan Approval Amount (current) 8929
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 Y
LMI N
Business Age Description New Business or 2 years or less
Project Address New York, NEW YORK, NY, 10035-0001
Project Congressional District NY-13
Number of Employees 4
NAICS code 722310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 80354
Originating Lender Name Investors Bank, A Division of Citizens Bank National Association
Originating Lender Address Short Hills, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 9047.16
Forgiveness Paid Date 2021-09-02

Date of last update: 25 Mar 2025

Sources: New York Secretary of State