Search icon

STEVE'S BAGELS, LLC

Date of last update: 21 Apr 2025. Data updated weekly.

Company Details

Entity Name: STEVE'S BAGELS, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 16 Oct 2013
Business ALEI: 1121703
Annual report due: 31 Mar 2026
Business address: 150 CENTER ST, MANCHESTER, CT, 06040, United States
Mailing address: 15 LUCHON ST, LIDO BEACH, NY, United States, 11561
ZIP code: 06040
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: leslie@stevesnewyorkbagels.com

Industry & Business Activity

NAICS

311812 Commercial Bakeries

This U.S. industry comprises establishments primarily engaged in manufacturing fresh and frozen bread and bread-type rolls and other fresh bakery (except cookies and crackers) products. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
Steven DiGiorgio Agent 150 Center Street, Manchester, CT, 06040, United States 150 Center Street, Manchester, CT, 06040, United States +1 860-328-7000 leslie@stevesnewyorkbagels.com 95 Grove Street, 42, Vernon, CT, 06066, United States

Officer

Name Role Business address Residence address
LESLIE DIGIORGIO Officer 150 CENTER ST, MANCHESTER, CT, 06040, United States 15 LUCHON STREET, LIDO BEACH, NY, 11561, United States
STEVEN DIGIORGIO Officer 150 CENTER ST, MANCHESTER, CT, 06040, United States 15 LUCHON STREET, LIDO BEACH, NY, 11561, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
DEV.0001985 OPERATOR OF WEIGHING & MEASURING DEVICES INACTIVE - - 2003-08-01 2004-07-31
BAK.0015745 BAKERY ACTIVE CURRENT 2015-11-06 2024-07-16 2025-06-30
BAK.0010820 BAKERY INACTIVE EXPIRED MORE THAN 3 YEARS - MUST REAPPLY 2004-08-04 2017-02-16 2017-06-30
DEV.0008989 OPERATOR OF WEIGHING & MEASURING DEVICES INACTIVE - 2004-06-16 2004-06-16 2004-07-31

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013033644 2025-03-05 - Annual Report Annual Report -
BF-0012331815 2024-03-24 - Annual Report Annual Report -
BF-0011314899 2023-04-01 - Annual Report Annual Report -
BF-0010825614 2022-12-21 - Annual Report Annual Report -
BF-0009947768 2022-12-21 - Annual Report Annual Report -
BF-0008065266 2022-08-29 - Annual Report Annual Report 2018
BF-0008065267 2022-08-29 - Annual Report Annual Report 2020
BF-0008065265 2022-08-29 - Annual Report Annual Report 2016
BF-0008065264 2022-08-29 - Annual Report Annual Report 2019
BF-0008065268 2022-08-29 - Annual Report Annual Report 2017

Debts and Liens

This table presents a concise summary of a company's liens and debts, detailing essential information such as the lien type, debt amount, associated parties, and current status of each financial obligation.

Subsequent Filing No Status Type Filing Date Lapse Date Filing Type
0005102162 Active OFS 2022-11-02 2028-01-17 AMENDMENT

Parties

Name STEVE'S BAGELS, LLC
Role Debtor
Name TD BANK, N.A.
Role Secured Party
0003388853 Active OFS 2020-07-16 2025-06-16 AMENDMENT

Parties

Name STEVE'S BAGELS, LLC
Role Debtor
Name TD BANK, N.A.
Role Secured Party
0003351381 Active OFS 2020-01-23 2025-06-16 AMENDMENT

Parties

Name STEVE'S BAGELS, LLC
Role Debtor
Name TD BANK, N.A.
Role Secured Party
0003221906 Active OFS 2018-01-17 2028-01-17 ORIG FIN STMT

Parties

Name STEVE'S BAGELS, LLC
Role Debtor
Name TD BANK, N.A.
Role Secured Party
0003061324 Active OFS 2015-06-16 2025-06-16 ORIG FIN STMT

Parties

Name STEVE'S BAGELS, LLC
Role Debtor
Name TD BANK, N.A.
Role Secured Party
See something incorrect or outdated? Let us know

Sources: Company Profile on Connecticut's Official State Website

* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information