Search icon

HIGHWAY BAGELS CORP.

Company Details

Name: HIGHWAY BAGELS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Dec 1984 (40 years ago)
Entity Number: 958015
ZIP code: 11229
County: Kings
Place of Formation: New York
Address: 1921 KINGS HIGHWAY, BROOKLYN, NY, United States, 11229

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1921 KINGS HIGHWAY, BROOKLYN, NY, United States, 11229

Chief Executive Officer

Name Role Address
ALBERTO PERNICONE Chief Executive Officer 1921 KINGS HIGHWAY, BROOKLYN, NY, United States, 11229

History

Start date End date Type Value
1998-12-30 2014-12-10 Address 1921 KINGS HIGHWAY, BROOKLYN, NY, 11229, USA (Type of address: Chief Executive Officer)
1993-01-07 1998-12-30 Address 1921 KINGS HIGHWAY, BROOKLYN, NY, 11229, USA (Type of address: Chief Executive Officer)
1984-12-10 1993-12-14 Address 1921 KINGS HIGHWAY, BROOKLYN, NY, 11229, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
141210006444 2014-12-10 BIENNIAL STATEMENT 2014-12-01
121212006900 2012-12-12 BIENNIAL STATEMENT 2012-12-01
110124002059 2011-01-24 BIENNIAL STATEMENT 2010-12-01
090102003127 2009-01-02 BIENNIAL STATEMENT 2008-12-01
061228002207 2006-12-28 BIENNIAL STATEMENT 2006-12-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3073079 SCALE-01 INVOICED 2019-08-14 40 SCALE TO 33 LBS
2176857 SCALE-01 INVOICED 2015-09-24 20 SCALE TO 33 LBS
350571 CNV_SI INVOICED 2013-07-16 40 SI - Certificate of Inspection fee (scales)
319972 CNV_SI INVOICED 2010-08-05 40 SI - Certificate of Inspection fee (scales)
303652 CNV_SI INVOICED 2008-08-18 40 SI - Certificate of Inspection fee (scales)
296029 CNV_SI INVOICED 2007-11-26 40 SI - Certificate of Inspection fee (scales)
291456 CNV_SI INVOICED 2007-09-10 20 SI - Certificate of Inspection fee (scales)
284475 CNV_SI INVOICED 2006-12-11 20 SI - Certificate of Inspection fee (scales)
77396 WH VIO INVOICED 2006-08-08 100 WH - W&M Hearable Violation
275249 CNV_SI INVOICED 2005-12-01 20 SI - Certificate of Inspection fee (scales)

USAspending Awards / Financial Assistance

Date:
2020-06-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
500000.00
Date:
2020-05-09
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:
18936.00
Total Face Value Of Loan:
18936.00
Date:
2020-04-25
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
4000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2016-01-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
70000.00
Total Face Value Of Loan:
70000.00

Paycheck Protection Program

Date Approved:
2020-05-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
18936
Current Approval Amount:
18936
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
19091.64

Date of last update: 17 Mar 2025

Sources: New York Secretary of State