Search icon

BAGELS DELOX, INC.

Company Details

Name: BAGELS DELOX, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Oct 1983 (41 years ago)
Entity Number: 873491
ZIP code: 11782
County: Suffolk
Place of Formation: New York
Address: 372 MONTAUK HWY, SAYVILLE, NY, United States, 11782
Principal Address: 372 MONTAUK HWY, SAVVILLE, NY, United States, 11782

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 372 MONTAUK HWY, SAYVILLE, NY, United States, 11782

Chief Executive Officer

Name Role Address
SCOTT LASKOWITZ Chief Executive Officer 372 MONTAUK HWY, SAYVILLE, NY, United States, 11782

History

Start date End date Type Value
2005-12-28 2007-10-22 Address 372 MONTAUK HWY, SAYVILLE, NY, 11782, USA (Type of address: Principal Executive Office)
2005-12-28 2007-10-22 Address 372 MONTAUK HWY, SAYVILLE, NY, 11782, USA (Type of address: Chief Executive Officer)
2005-12-28 2007-10-22 Address 372 MONTAUK HWY, SAYVILLE, NY, 11782, USA (Type of address: Service of Process)
1993-11-03 2005-12-28 Address 372 MONTAUK HIGHWAY, SAYVILLE, NY, 11782, 2513, USA (Type of address: Chief Executive Officer)
1993-11-03 2005-12-28 Address 372 MONTAUK HIGHWAY, SAYVILLE, NY, 11782, 2513, USA (Type of address: Service of Process)
1993-11-03 2005-12-28 Address 372 MONTAUK HIGHWAY, SAYVILLE, NY, 11782, 2513, USA (Type of address: Principal Executive Office)
1983-10-12 1993-11-03 Address 10 SOUTH OCEAN AVE., P. O. BOX 349, PATCHOGUE, NY, 11772, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
131105002263 2013-11-05 BIENNIAL STATEMENT 2013-10-01
111103002890 2011-11-03 BIENNIAL STATEMENT 2011-10-01
091106002138 2009-11-06 BIENNIAL STATEMENT 2009-10-01
071022002082 2007-10-22 BIENNIAL STATEMENT 2007-10-01
051228002182 2005-12-28 BIENNIAL STATEMENT 2005-10-01
040319002122 2004-03-19 BIENNIAL STATEMENT 2003-10-01
020501002351 2002-05-01 BIENNIAL STATEMENT 2001-10-01
991105002239 1999-11-05 BIENNIAL STATEMENT 1999-10-01
971021002118 1997-10-21 BIENNIAL STATEMENT 1997-10-01
931103002175 1993-11-03 BIENNIAL STATEMENT 1993-10-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4499738200 2020-08-06 0235 PPP 372 MONTAUK HIGHWAY, Sayville, NY, 11782-2513
Loan Status Date 2021-03-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 43400
Loan Approval Amount (current) 43400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 317954
Servicing Lender Name Newtek Small Business Finance, Inc.
Servicing Lender Address 1981 Marcus Avenue, LAKE SUCCESS, NY, 11042
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Sayville, SUFFOLK, NY, 11782-2513
Project Congressional District NY-02
Number of Employees 7
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 317954
Originating Lender Name Newtek Small Business Finance, Inc.
Originating Lender Address LAKE SUCCESS, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 43623.03
Forgiveness Paid Date 2021-02-23
9697268303 2021-01-31 0235 PPS 372 N Main St, Sayville, NY, 11782-2513
Loan Status Date 2021-09-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 60700
Loan Approval Amount (current) 60700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 317954
Servicing Lender Name Newtek Small Business Finance, Inc.
Servicing Lender Address 1981 Marcus Avenue, LAKE SUCCESS, NY, 11042
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Sayville, SUFFOLK, NY, 11782-2513
Project Congressional District NY-02
Number of Employees 6
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 317954
Originating Lender Name Newtek Small Business Finance, Inc.
Originating Lender Address LAKE SUCCESS, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 60969.78
Forgiveness Paid Date 2021-08-25

Date of last update: 17 Mar 2025

Sources: New York Secretary of State