Search icon

ASA BAGELS, INC.

Company Details

Entity Name: ASA BAGELS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 19 Jul 1996 (29 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: P96000061030
FEI/EIN Number 65-0690853
Address: 3040 NORTH 35 STREET, HOLLYWOOD, FL 33021
Mail Address: 3040 NORTH 35 STREET, HOLLYWOOD, FL 33021
ZIP code: 33021
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
APTEKER, ABRAHAM Agent 3040 N 35TH STREET, HOLLYWOOD, FL 33021

President

Name Role Address
APTEKER, ABRAHAM President 3040 N 35 STREET, HOLLYWOOD, FL 33021

Director

Name Role Address
APTEKER, ABRAHAM Director 3040 N 35 STREET, HOLLYWOOD, FL 33021
APTEKER, SHIRLEY Director 3040 N 35 STREET, HOLLYWOOD, FL 33021

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000040839 BAGELS & MORE EXPIRED 2012-05-01 2017-12-31 No data 3393 SHERIDAN ST., HOLLYWOOD, FL, 33021

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2005-04-27 3040 NORTH 35 STREET, HOLLYWOOD, FL 33021 No data
CHANGE OF MAILING ADDRESS 2005-04-27 3040 NORTH 35 STREET, HOLLYWOOD, FL 33021 No data
REGISTERED AGENT NAME CHANGED 1998-03-27 APTEKER, ABRAHAM No data
REGISTERED AGENT ADDRESS CHANGED 1998-03-27 3040 N 35TH STREET, HOLLYWOOD, FL 33021 No data

Documents

Name Date
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-04-27
ANNUAL REPORT 2014-04-29
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-05-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8551437705 2020-05-01 0455 PPP 3393 SHERIDAN STREET, HOLLYWOOD, FL, 33021
Loan Status Date 2021-10-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1750
Loan Approval Amount (current) 1750
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address HOLLYWOOD, BROWARD, FL, 33021-1200
Project Congressional District FL-25
Number of Employees 3
NAICS code 999990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1774.36
Forgiveness Paid Date 2021-09-29

Date of last update: 02 Feb 2025

Sources: Florida Department of State