Search icon

BAGEL BROTHERS OF NEW YORK, INC. - Florida Company Profile

Company Details

Entity Name: BAGEL BROTHERS OF NEW YORK, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BAGEL BROTHERS OF NEW YORK, 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: 03 Jun 2005 (20 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 19 Jul 2007 (18 years ago)
Document Number: P05000080613
FEI/EIN Number 202950145

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

Address: 10802 SW Tradition Parkway, PORT ST. LUCIE, FL, 34983, US
Mail Address: 10802 SW Tradition Parkway, PORT ST. LUCIE, FL, 34983, US
ZIP code: 34983
County: St. Lucie
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
BAGEL BROTHERS OF NEW YORK INC 401(K) PROFIT SHARING PLAN & TRUST 2020 202950145 2021-07-14 BAGEL BROTHERS OF NEW YORK INC 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 722511
Sponsor’s telephone number 6318318484
Plan sponsor’s address 10350 SW VILLAGE CENTER, PORT SAINT LUCIE, FL, 34987

Signature of

Role Plan administrator
Date 2021-07-14
Name of individual signing CHRISTINA PETERSON
Valid signature Filed with authorized/valid electronic signature
BAGEL BROTHERS OF NEW YORK INC 401(K) PROFIT SHARING PLAN & TRUST 2019 202950145 2020-10-01 BAGEL BROTHERS OF NEW YORK INC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 722110
Sponsor’s telephone number 6318318484
Plan sponsor’s address 10350 SW VILLAGE CENTER, PORT SAINT LUCIE, FL, 34987

Signature of

Role Plan administrator
Date 2020-10-01
Name of individual signing CHRISTINA PETERSON
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
CARFINO JOSEPH P President 11287 SW Olmstead Dr, PORT ST LUCIE, FL, 34987
CARFINO JOSEPH P Director 11287 SW Olmstead Dr, PORT ST LUCIE, FL, 34987
DIPPOLITO JASON Vice President 11146 WYNDHAM WAY, PORT ST. LUCIE, FL, 34987
CARFINO JOSEPH I Agent 11287 SW Olmstead Dr, PORT ST LUCIE, FL, 34987

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000131456 BAGEL BROTHERS OF NEW YORK ONLINE ACTIVE 2022-10-20 2027-12-31 - 1111 E SUNRISE, 705, FORT LAUDERDALE, FL, 33304

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-11-01 10802 SW Tradition Parkway, PORT ST. LUCIE, FL 34983 -
CHANGE OF MAILING ADDRESS 2022-11-01 10802 SW Tradition Parkway, PORT ST. LUCIE, FL 34983 -
REGISTERED AGENT ADDRESS CHANGED 2016-01-23 11287 SW Olmstead Dr, PORT ST LUCIE, FL 34987 -
REGISTERED AGENT NAME CHANGED 2008-05-30 CARFINO, JOSEPH III -
CANCEL ADM DISS/REV 2007-07-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J20000346029 TERMINATED 1000000866112 ST LUCIE 2020-10-23 2040-10-28 $ 1,647.76 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255
J19000408235 TERMINATED 1000000828602 ST LUCIE 2019-06-04 2039-06-12 $ 3,684.95 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255
J18000527630 TERMINATED 1000000790274 ST LUCIE 2018-07-16 2038-07-25 $ 3,867.33 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255
J18000077495 TERMINATED 1000000773007 ST LUCIE 2018-02-14 2038-02-21 $ 19,087.39 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156
J18000066142 TERMINATED 1000000772301 ST LUCIE 2018-02-08 2038-02-14 $ 14,339.29 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255
J17000522856 TERMINATED 1000000756152 ST LUCIE 2017-09-06 2037-09-13 $ 1,135.69 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255
J16000087647 TERMINATED 1000000704080 ST LUCIE 2016-01-25 2036-01-27 $ 8,713.29 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255
J10001017059 TERMINATED 1000000192176 ST LUCIE 2010-10-22 2030-10-27 $ 711.22 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255
J10000502390 TERMINATED 1000000167704 ST LUCIE 2010-04-08 2030-04-14 $ 3,784.34 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255
J08000312463 TERMINATED 1000000088223 3003 1676 2008-08-08 2028-09-24 $ 2,315.22 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-03-23
ANNUAL REPORT 2022-01-29
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-06-09
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2017-03-17
ANNUAL REPORT 2016-01-23
ANNUAL REPORT 2015-03-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5046427109 2020-04-13 0455 PPP 10350 SW Village Center Dr, Vero Beach, FL, 34987
Loan Status Date 2021-04-13
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 59690
Loan Approval Amount (current) 59690
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121441
Servicing Lender Name Marine Bank & Trust Company
Servicing Lender Address 571 Beachland Blvd, VERO BEACH, FL, 32963-1742
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Vero Beach, SAINT LUCIE, FL, 34987-1900
Project Congressional District FL-21
Number of Employees 12
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 121441
Originating Lender Name Marine Bank & Trust Company
Originating Lender Address VERO BEACH, FL
Gender Unanswered
Veteran Non-Veteran
Forgiveness Amount 60224.76
Forgiveness Paid Date 2021-03-09

Date of last update: 01 Apr 2025

Sources: Florida Department of State