Search icon

BAGEL SHOPPE, INC.

Company Details

Name: BAGEL SHOPPE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Jan 2017 (8 years ago)
Entity Number: 5061716
ZIP code: 11231
County: Kings
Place of Formation: New York
Address: 137 UNION STREET, BROOKLYN, NY, United States, 11231
Principal Address: 40 WYCKOFF AVENUE, BROOKLYN, NY, United States, 11237

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
BAGEL SHOPPE, INC. DOS Process Agent 137 UNION STREET, BROOKLYN, NY, United States, 11231

Chief Executive Officer

Name Role Address
SHANNON KIMBALL Chief Executive Officer 40 WYCKOFF AVENUE, BROOKLYN, NY, United States, 11237

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
ZZNYCU13AX14
CAGE Code:
8Y5F3
UEI Expiration Date:
2025-01-01

Business Information

Division Name:
BAGEL SHOPPE INC DBA BAD BAGEL
Division Number:
BAGEL SHOP
Activation Date:
2024-01-03
Initial Registration Date:
2021-03-26

History

Start date End date Type Value
2023-09-10 2023-09-10 Address 40 WYCKOFF AVENUE, BROOKLYN, NY, 11237, USA (Type of address: Chief Executive Officer)
2021-02-23 2023-09-10 Address 40 WYCKOFF AVENUE, BROOKLYN, NY, 11237, USA (Type of address: Chief Executive Officer)
2021-02-23 2023-09-10 Address 137 UNION STREET, BROOKLYN, NY, 11231, USA (Type of address: Service of Process)
2017-01-04 2023-09-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2017-01-04 2021-02-23 Address 600 SHAMES DR, WESTBURY, NY, 11590, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230910000016 2023-09-10 BIENNIAL STATEMENT 2023-01-01
210223060407 2021-02-23 BIENNIAL STATEMENT 2021-01-01
170104010162 2017-01-04 CERTIFICATE OF INCORPORATION 2017-01-04

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2500823 SCALE-01 INVOICED 2016-11-30 20 SCALE TO 33 LBS
2024960 SCALE-01 INVOICED 2015-03-23 20 SCALE TO 33 LBS
340318 CNV_SI INVOICED 2012-08-23 20 SI - Certificate of Inspection fee (scales)
298386 CNV_SI INVOICED 2008-01-09 20 SI - Certificate of Inspection fee (scales)

USAspending Awards / Financial Assistance

Date:
2021-02-08
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:
41534.00
Total Face Value Of Loan:
41534.00
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:
30485.00
Total Face Value Of Loan:
30485.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
30485
Current Approval Amount:
30485
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
30728.15
Date Approved:
2021-02-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
41534
Current Approval Amount:
41534
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
41779.35

Date of last update: 24 Mar 2025

Sources: New York Secretary of State