Search icon

BROOKVILLE BAGELS INC

Company Details

Name: BROOKVILLE BAGELS INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 27 Apr 2017 (8 years ago)
Date of dissolution: 30 Aug 2024
Entity Number: 5127468
ZIP code: 11545
County: Nassau
Place of Formation: New York
Address: 3-1A PARK PLAZA, GLEN HEAD, NY, United States, 11545

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 3-1A PARK PLAZA, GLEN HEAD, NY, United States, 11545

History

Start date End date Type Value
2017-04-27 2024-08-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2017-04-27 2024-08-30 Address 3-1A PARK PLAZA, GLEN HEAD, NY, 11545, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240830016723 2024-08-30 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-08-30
170427010479 2017-04-27 CERTIFICATE OF INCORPORATION 2017-04-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8332198407 2021-02-13 0235 PPP 3 Park Plz Ste 1A, Glen Head, NY, 11545-1857
Loan Status Date 2022-09-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5417
Loan Approval Amount (current) 5417
Undisbursed Amount 0
Franchise Name -
Lender Location ID 110359
Servicing Lender Name Bank of Hope
Servicing Lender Address 3200 Wilshire Blvd 1st Fl, LOS ANGELES, CA, 90010
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Glen Head, NASSAU, NY, 11545-1857
Project Congressional District NY-03
Number of Employees 1
NAICS code 445120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 110359
Originating Lender Name Bank of Hope
Originating Lender Address LOS ANGELES, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5498.63
Forgiveness Paid Date 2022-08-24

Date of last update: 24 Mar 2025

Sources: New York Secretary of State