Search icon

GLAUBER'S BAKERY, INC.

Company Details

Name: GLAUBER'S BAKERY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Jan 1987 (38 years ago)
Entity Number: 1136167
ZIP code: 10977
County: Rockland
Place of Formation: New York
Address: 126 MAPLE AVE, SPRING VALLEY, NY, United States, 10977

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
YOCHEVED GLAUBER Chief Executive Officer 559 W CENTRAL AVE, MONSEY, NY, United States, 10952

DOS Process Agent

Name Role Address
GLAUBER'S BAKERY, INC. DOS Process Agent 126 MAPLE AVE, SPRING VALLEY, NY, United States, 10977

History

Start date End date Type Value
2011-02-07 2013-04-17 Address 559 W CENTRAL AVE, MONSEY, NY, 10952, USA (Type of address: Chief Executive Officer)
1997-05-22 2011-02-07 Address 126 MAPLE AVE, SPRING VALLEY, NY, 10977, USA (Type of address: Chief Executive Officer)
1997-05-22 2021-02-23 Address 126 MAPLE AVE, SPRING VALLEY, NY, 10977, USA (Type of address: Service of Process)
1987-01-13 1997-05-22 Address 404 EAST RTE 59, NANUET, NY, 10954, USA (Type of address: Service of Process)
1987-01-13 2025-01-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
210223060388 2021-02-23 BIENNIAL STATEMENT 2021-01-01
190307060812 2019-03-07 BIENNIAL STATEMENT 2019-01-01
150227006088 2015-02-27 BIENNIAL STATEMENT 2015-01-01
130417002262 2013-04-17 BIENNIAL STATEMENT 2013-01-01
110207002504 2011-02-07 BIENNIAL STATEMENT 2011-01-01
090204003044 2009-02-04 BIENNIAL STATEMENT 2009-01-01
070202002411 2007-02-02 BIENNIAL STATEMENT 2007-01-01
050225002357 2005-02-25 BIENNIAL STATEMENT 2005-01-01
030213002551 2003-02-13 BIENNIAL STATEMENT 2003-01-01
011119002428 2001-11-19 BIENNIAL STATEMENT 2001-01-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6854197202 2020-04-28 0202 PPP 126 maple ave, SPRING VALLEY, NY, 10977
Loan Status Date 2021-01-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 266600
Loan Approval Amount (current) 266600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188904
Servicing Lender Name FinWise Bank
Servicing Lender Address 756 E Winchester St. Ste. 100, SANDY, UT, 84107
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address SPRING VALLEY, ROCKLAND, NY, 10977-0001
Project Congressional District NY-17
Number of Employees 30
NAICS code 311811
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 188904
Originating Lender Name FinWise Bank
Originating Lender Address SANDY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 268323.77
Forgiveness Paid Date 2020-12-30

Date of last update: 16 Mar 2025

Sources: New York Secretary of State