Search icon

MIRACALI BAKERY, INC.

Company Details

Name: MIRACALI BAKERY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 May 1986 (39 years ago)
Entity Number: 1080171
ZIP code: 11104
County: Queens
Place of Formation: New York
Address: 45-58 46TH STREET, SUNNYSIDE, NY, United States, 11104
Principal Address: 45-58 46TH ST, WOODSIDE, NY, United States, 11377

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 45-58 46TH STREET, SUNNYSIDE, NY, United States, 11104

Chief Executive Officer

Name Role Address
ALAN VIVEROS Chief Executive Officer 45-58 46TH ST, WOODSIDE, NY, United States, 11377

Form 5500 Series

Employer Identification Number (EIN):
112855247
Plan Year:
2023
Number Of Participants:
18
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
16
Sponsors Telephone Number:

History

Start date End date Type Value
1993-01-13 2010-10-01 Address 45-38 46TH STREET, WOODSIDE, NY, 11377, 5228, USA (Type of address: Chief Executive Officer)
1993-01-13 2010-10-01 Address 45-38 46TH ST, WOODSIDE, NY, 11377, 5228, USA (Type of address: Principal Executive Office)
1993-01-13 2008-05-01 Address 45-38 46TH ST, WOODSIDE, NY, 11377, 5228, USA (Type of address: Service of Process)
1986-05-07 1993-01-13 Address 45-38 46TH ST, LONG ISLAND CITY, NY, 11104, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120709002460 2012-07-09 BIENNIAL STATEMENT 2012-05-01
101001002610 2010-10-01 BIENNIAL STATEMENT 2010-05-01
080602003364 2008-06-02 BIENNIAL STATEMENT 2008-05-01
080501000311 2008-05-01 CERTIFICATE OF CHANGE 2008-05-01
060518002952 2006-05-18 BIENNIAL STATEMENT 2006-05-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
170312 WH VIO INVOICED 2011-04-28 100 WH - W&M Hearable Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2025-02-05 Pleaded Food service establishment providing single-use beverage stirrer or single-use beverage splash stick made of plastic. 1 No data No data No data

USAspending Awards / Financial Assistance

Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
117100.00
Total Face Value Of Loan:
117100.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
117100
Current Approval Amount:
117100
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
118206.14

Date of last update: 16 Mar 2025

Sources: New York Secretary of State