Search icon

BAGELWORKS INC.

Company Details

Name: BAGELWORKS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Jun 1984 (41 years ago)
Entity Number: 923086
ZIP code: 10065
County: New York
Place of Formation: New York
Address: 1229 FIRST AVE, NEW YORK, NY, United States, 10065

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOSEPH HINNAWI Chief Executive Officer 1229 FIRST AVE, NEW YORK, NY, United States, 10065

DOS Process Agent

Name Role Address
BAGELWORKS INC. DOS Process Agent 1229 FIRST AVE, NEW YORK, NY, United States, 10065

History

Start date End date Type Value
2012-07-17 2014-06-11 Address 1229 FIRST AVE, NEW YORK, NY, 10021, USA (Type of address: Principal Executive Office)
2012-07-17 2014-06-11 Address 1229 FIRST AVE, NEW YORK, NY, 10021, USA (Type of address: Service of Process)
2012-07-17 2014-06-11 Address 1229 FIRST AVE, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer)
2010-06-25 2012-07-17 Address 1229 FIRST AVE, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer)
2000-06-12 2010-06-25 Address 1229 FIRST AVE, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer)
2000-06-12 2012-07-17 Address 1229 FIRST AVE, NEW YORK, NY, 10021, USA (Type of address: Principal Executive Office)
1995-05-11 2012-07-17 Address 1229 FIRST AVE, NEW YORK, NY, 10021, USA (Type of address: Service of Process)
1993-01-21 2000-06-12 Address 1229 FIRST AVE, NEW YORK, NY, 10021, USA (Type of address: Principal Executive Office)
1993-01-21 2000-06-12 Address 1229 FIRST AVE, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer)
1984-06-12 1995-05-11 Address 1229 FIRST AVE., NEW YORK, NY, 10021, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180606006978 2018-06-06 BIENNIAL STATEMENT 2018-06-01
140611006667 2014-06-11 BIENNIAL STATEMENT 2014-06-01
120717002978 2012-07-17 BIENNIAL STATEMENT 2012-06-01
100625002031 2010-06-25 BIENNIAL STATEMENT 2010-06-01
080606002719 2008-06-06 BIENNIAL STATEMENT 2008-06-01
060526002585 2006-05-26 BIENNIAL STATEMENT 2006-06-01
040628002961 2004-06-28 BIENNIAL STATEMENT 2004-06-01
020517002235 2002-05-17 BIENNIAL STATEMENT 2002-06-01
000612002112 2000-06-12 BIENNIAL STATEMENT 2000-06-01
980608002317 1998-06-08 BIENNIAL STATEMENT 1998-06-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6475517300 2020-04-30 0202 PPP 1229 First Avenue, New York, NY, 10065-6314
Loan Status Date 2021-05-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 70117
Loan Approval Amount (current) 70117
Undisbursed Amount 0
Franchise Name -
Lender Location ID 45120
Servicing Lender Name Valley National Bank
Servicing Lender Address 615 Main Ave, PASSAIC, NJ, 07055-5066
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10065-6314
Project Congressional District NY-12
Number of Employees 11
NAICS code 722515
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 45120
Originating Lender Name Valley National Bank
Originating Lender Address PASSAIC, NJ
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 70812.33
Forgiveness Paid Date 2021-04-29

Date of last update: 28 Feb 2025

Sources: New York Secretary of State