Search icon

NEW YORK BAGEL COMPANY, INC. - Florida Company Profile

Company Details

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

NEW YORK BAGEL COMPANY, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 06 Jan 2010 (15 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: P10000001219
FEI/EIN Number 27-2369224

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

Address: 100 SOUTH ASHLEY DRIVE, TAMPA, FL, 33602, US
Mail Address: 100 SOUTH ASHLEY DRIVE, TAMPA, FL, 33602, US
ZIP code: 33602
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COFINI JEFF President 100 SOUTH ASHLEY DRIVE, TAMPA, FL, 33602
COFINI JEFFREY Agent 1343 Montgomery Bell Rd., WESLEY CHAPEL, FL, 33543

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000072286 THE CORNER CAFE AND DELI EXPIRED 2019-06-28 2024-12-31 - 100 S. ASHLEY DRL, SUITE 220, TAMPA, FL, 33602
G19000069814 FRESH LIFE & CO. EXPIRED 2019-06-20 2024-12-31 - 100 S. ASHLEY DR., SUITE 220, TAMPA, FL, 33602
G10000041904 THE CORNER CAFE' & DELI EXPIRED 2010-05-12 2015-12-31 - 9851 ASBEL ESTATES ST., LAND O LAKES, FL, 34638
G10000003153 PARK AVENUE BAGELS & BEANS EXPIRED 2010-01-11 2015-12-31 - P.O. BOX 412, VAILS GATE, NY, 12584

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2021-04-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2018-03-24 1343 Montgomery Bell Rd., WESLEY CHAPEL, FL 33543 -
REINSTATEMENT 2015-11-09 - -
CHANGE OF PRINCIPAL ADDRESS 2015-11-09 100 SOUTH ASHLEY DRIVE, 220, TAMPA, FL 33602 -
CHANGE OF MAILING ADDRESS 2015-11-09 100 SOUTH ASHLEY DRIVE, 220, TAMPA, FL 33602 -
REGISTERED AGENT NAME CHANGED 2015-11-09 COFINI, JEFFREY -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000247080 ACTIVE 1000000953618 HILLSBOROU 2023-05-24 2043-06-02 $ 785.91 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J23000247098 ACTIVE 1000000953619 HILLSBOROU 2023-05-24 2033-06-02 $ 225.91 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J21000361117 ACTIVE 1000000894158 HILLSBOROU 2021-07-12 2041-07-21 $ 10,279.87 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J14000056316 TERMINATED 1000000570025 HILLSBOROU 2014-01-02 2034-01-09 $ 1,039.34 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J13000210774 TERMINATED 1000000455710 HILLSBOROU 2013-01-14 2033-01-23 $ 1,049.77 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J11000673454 TERMINATED 1000000235307 HILLSBOROU 2011-09-30 2031-10-12 $ 2,899.54 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
REINSTATEMENT 2021-04-20
ANNUAL REPORT 2018-03-24
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-09-16
REINSTATEMENT 2015-11-09
ADDRESS CHANGE 2010-05-14
Domestic Profit 2010-01-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6389537310 2020-04-30 0455 PPP 100 S ASHLEY DR SUITE 220, TAMPA, FL, 33602
Loan Status Date 2021-12-16
Loan Status Charged Off
Loan Maturity in Months 4
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8695
Loan Approval Amount (current) 8695
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address TAMPA, HILLSBOROUGH, FL, 33602-1000
Project Congressional District FL-14
Number of Employees 2
NAICS code 722320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 03 Mar 2025

Sources: Florida Department of State