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 |
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 | |||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2021-07-14 |
Name of individual signing | CHRISTINA PETERSON |
Valid signature | Filed with authorized/valid electronic signature |
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 |
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 |
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 |
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 | - | - |
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 |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 01 Apr 2025
Sources: Florida Department of State