Search icon

THE BAGEL SHOP OF ROCHESTER, INC.

Company Details

Name: THE BAGEL SHOP OF ROCHESTER, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Feb 1982 (43 years ago)
Entity Number: 749247
ZIP code: 14618
County: Monroe
Place of Formation: New York
Address: 1896 MONROE AVE, ROCHESTER, NY, United States, 14618
Principal Address: 45 HAMPSHIRE LANE, MENDON, NY, United States, 14506

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ROBERT JULIANO Chief Executive Officer 45 HAMPSHIRE LANE, MENDON, NY, United States, 14506

DOS Process Agent

Name Role Address
BAGEL LAND DOS Process Agent 1896 MONROE AVE, ROCHESTER, NY, United States, 14618

History

Start date End date Type Value
2000-05-02 2004-02-25 Address 45 HAMPSHIRE LANE, MENDON, NY, 14506, 9607, USA (Type of address: Principal Executive Office)
2000-05-02 2004-02-25 Address 45 HAMPSHIRE LANE, MENDON, NY, 14506, 9607, USA (Type of address: Chief Executive Officer)
2000-05-02 2004-02-25 Address 45 HAMPSHIRE LANE, MENDON, NY, 14506, 9607, USA (Type of address: Service of Process)
1995-03-20 2000-05-02 Address 429 MARSDALE COURT, WEBSTER, NY, 14580, 1709, USA (Type of address: Chief Executive Officer)
1995-03-20 2000-05-02 Address 429 MARSDALE COURT, WEBSTER, NY, 14580, 1709, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140417002250 2014-04-17 BIENNIAL STATEMENT 2014-02-01
120409002228 2012-04-09 BIENNIAL STATEMENT 2012-02-01
100318002639 2010-03-18 BIENNIAL STATEMENT 2010-02-01
080220002407 2008-02-20 BIENNIAL STATEMENT 2008-02-01
060310002582 2006-03-10 BIENNIAL STATEMENT 2006-02-01

USAspending Awards / Financial Assistance

Date:
2020-04-07
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:
68800.00
Total Face Value Of Loan:
68800.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2016-09-13
Type:
FollowUp
Address:
1896 MONROE AVENUE, ROCHESTER, NY, 14618
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2016-05-20
Type:
Planned
Address:
1896 MONROE AVENUE, ROCHESTER, NY, 14618
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Date Approved:
2020-04-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
68800
Current Approval Amount:
68800
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
69184.13

Date of last update: 17 Mar 2025

Sources: New York Secretary of State