Search icon

TWO SISTERS KIEV BAKERY CORP.

Company Details

Name: TWO SISTERS KIEV BAKERY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 29 Jan 1987 (38 years ago)
Date of dissolution: 06 Jul 2022
Entity Number: 1140349
ZIP code: 11224
County: Kings
Place of Formation: New York
Address: 2737 W 15TH STREET, BROOKLYN, NY, United States, 11224

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2737 W 15TH STREET, BROOKLYN, NY, United States, 11224

History

Start date End date Type Value
2013-07-17 2022-07-06 Address 2737 W 15TH STREET, BROOKLYN, NY, 11224, USA (Type of address: Service of Process)
1987-01-29 2022-07-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1987-01-29 2013-07-17 Address 2126 CONEY ISLAND AVE, BROOKLYN, NY, 11223, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220706003536 2022-07-06 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-07-06
130717001412 2013-07-17 CERTIFICATE OF CHANGE 2013-07-17
B451561-4 1987-01-29 CERTIFICATE OF INCORPORATION 1987-01-29

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2016-05-06 No data 2666 CONEY ISLAND AVE, Brooklyn, BROOKLYN, NY, 11223 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-12-08 No data 2666 CONEY ISLAND AVE, Brooklyn, BROOKLYN, NY, 11223 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-03-03 No data 2824 CONEY ISLAND AVE, Brooklyn, BROOKLYN, NY, 11235 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2343342 SCALE-01 INVOICED 2016-05-10 20 SCALE TO 33 LBS
2236113 SCALE-01 INVOICED 2015-12-16 20 SCALE TO 33 LBS
1524216 WM VIO INVOICED 2013-12-05 50 WM - W&M Violation
1523232 SCALE-01 INVOICED 2013-12-04 20 SCALE TO 33 LBS

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6585358504 2021-03-04 0202 PPP 2737 W 15th St, Brooklyn, NY, 11224-2705
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 22842
Loan Approval Amount (current) 22842
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11224-2705
Project Congressional District NY-08
Number of Employees 10
NAICS code 311812
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 22996.83
Forgiveness Paid Date 2021-11-10

Date of last update: 16 Mar 2025

Sources: New York Secretary of State