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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 372 MONTAUK HWY, SAYVILLE, NY, United States, 11782 |
Name | Role | Address |
---|---|---|
SCOTT LASKOWITZ | Chief Executive Officer | 372 MONTAUK HWY, SAYVILLE, NY, United States, 11782 |
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) |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
9697268303 | 2021-01-31 | 0235 | PPS | 372 N Main St, Sayville, NY, 11782-2513 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 17 Mar 2025
Sources: New York Secretary of State