Search icon

GREENWOOD LAKE BAGELS INC

Company claim

Is this your business?

Get access!

Company Details

Name: GREENWOOD LAKE BAGELS INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Jun 2017 (8 years ago)
Entity Number: 5153988
ZIP code: 03244
County: Orange
Place of Formation: New York
Address: 4 Bartlett Hill Road, Deering, NH, United States, 03244

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
WILLIAM MOLEY DOS Process Agent 4 Bartlett Hill Road, Deering, NH, United States, 03244

Chief Executive Officer

Name Role Address
CHRISTINE MOLEY Chief Executive Officer 4 BARTLETT HILL ROAD, DEERING, NH, United States, 03244

History

Start date End date Type Value
2025-06-03 2025-06-03 Address 4 BARTLETT HILL ROAD, DEERING, NH, 03244, USA (Type of address: Chief Executive Officer)
2024-05-13 2025-06-03 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
2024-05-13 2025-06-03 Address 4 BARTLETT HILL ROAD, DEERING, NH, 03244, USA (Type of address: Chief Executive Officer)
2024-05-13 2025-06-03 Address 4 Bartlett Hill Road, Deering, NH, 03244, USA (Type of address: Service of Process)
2017-06-14 2024-05-13 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250603000198 2025-06-03 BIENNIAL STATEMENT 2025-06-03
240513002553 2024-05-13 BIENNIAL STATEMENT 2024-05-13
170614010046 2017-06-14 CERTIFICATE OF INCORPORATION 2017-06-14

Paycheck Protection Program

Jobs Reported:
5
Initial Approval Amount:
$26,891
Date Approved:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$26,891
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$27,080.74
Servicing Lender:
KeyBank National Association
Use of Proceeds:
Payroll: $26,891

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 24 Mar 2025

Sources: New York Secretary of State