Search icon

NY BAGEL BOYS, INC. - Florida Company Profile

Company Details

Entity Name: NY BAGEL BOYS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NY BAGEL BOYS, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 27 Dec 2001 (23 years ago)
Document Number: P01000122074
FEI/EIN Number 260016074

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 4095 SR 7, SUITE N, WELLINGTON, FL, 33449, US
Mail Address: 4095 SR 7, SUITE N, WELLINGTON, FL, 33449, US
ZIP code: 33449
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STEUERMAN PAULA President 4095 SR 7, WELLINGTON, FL, 33449
FRUSTACI JUDITH E Vice President 4095 SR 7, WELLINGTON, FL, 33449
STEUERMAN PAULA B Agent 4095 SR 7, WELLINGTON, FL, 33449

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G02023900181 STRATHMORE BAGEL & DELI ACTIVE 2002-01-23 2027-12-31 - 4095 SR7, STE N, WELLINGTON, FL, 33449

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-06-09 4095 SR 7, SUITE N, WELLINGTON, FL 33449 -
CHANGE OF MAILING ADDRESS 2020-06-09 4095 SR 7, SUITE N, WELLINGTON, FL 33449 -
REGISTERED AGENT ADDRESS CHANGED 2020-06-09 4095 SR 7, SUITE N, WELLINGTON, FL 33449 -
REGISTERED AGENT NAME CHANGED 2013-01-10 STEUERMAN, PAULA B -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000117949 LAPSED 14-80802-CIV-RYSKAMP/HOPKINS US DIST COURT SOUTHERN FLORIDA 2015-12-10 2021-02-12 $71,652.35 EMMANUEL GUILLAUME, C/O FINCUS & CURRIER LLP, 324 N. LAKESIDE COURT, WEST PALM BEACH, FL 33407

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-09
ANNUAL REPORT 2019-04-28
ANNUAL REPORT 2018-04-29
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-29

USAspending Awards / Financial Assistance

Date:
2021-02-22
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:
285082.00
Total Face Value Of Loan:
285082.00
Date:
2020-05-03
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:
203600.00
Total Face Value Of Loan:
203600.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
203600
Current Approval Amount:
203600
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
206026.23
Date Approved:
2021-02-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
285082
Current Approval Amount:
285082
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
287394.33

Date of last update: 02 Jun 2025

Sources: Florida Department of State