Search icon

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

Company claim

Is this your business?

Get access!

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

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

Form 5500 Series

Employer Identification Number (EIN):
202950145
Plan Year:
2020
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
3
Sponsors Telephone Number:

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

USAspending Awards / Financial Assistance

Date:
2022-01-24
Awarding Agency Name:
Small Business Administration
Transaction Description:
AWARDTYPE: DIRECT LOANS ACTIVITIES TO BE PERFORMED: PROVIDE LOANS TO BUSINESSES IMPACTED BY THE COVID-19 PANDEMIC FOR UNINSURED OR OTHERWISE UNCOMPENSATED ECONOMIC INJURY. DELIVERABLES: LOANS EXPECTED OUTCOMES: EXPECTED OUTCOMES: ENABLE BUSINESSES TO FUND POST-DISASTER ORDINARY AND NECESSARY OPERATING EXPENSES UNTIL NORMAL OPERATIONS RESUME INTENDED BENEFICIARIES: SURVIVORS OF DISASTER SUBRECIPIENT ACTIVITIES: NA
Obligated Amount:
0.00
Face Value Of Loan:
85200.00
Total Face Value Of Loan:
864300.00
Date:
2019-07-18
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:
75000.00
Total Face Value Of Loan:
75000.00

Paycheck Protection Program

Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
59690
Current Approval Amount:
59690
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Non-Veteran
Forgiveness Amount:
60224.76

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jun 2025

Sources: Florida Department of State