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
Name | Role | Address |
---|---|---|
JOSEPH HINNAWI | Chief Executive Officer | 1229 FIRST AVE, NEW YORK, NY, United States, 10065 |
Name | Role | Address |
---|---|---|
BAGELWORKS INC. | DOS Process Agent | 1229 FIRST AVE, NEW YORK, NY, United States, 10065 |
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) |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 28 Feb 2025
Sources: New York Secretary of State