Search icon

ELI'S BREAD (ELI ZABAR), INC.

Company Details

Name: ELI'S BREAD (ELI ZABAR), INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Mar 1987 (38 years ago)
Entity Number: 1155449
ZIP code: 10128
County: New York
Place of Formation: New York
Address: 426 E. 91 STREET, 2ND FLOOR, NEW YORK, NY, United States, 10128

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ELI'S BREAD (ELI ZABAR), INC. DOS Process Agent 426 E. 91 STREET, 2ND FLOOR, NEW YORK, NY, United States, 10128

Chief Executive Officer

Name Role Address
ELI ZABAR Chief Executive Officer 426 E. 91 STREET, 2ND FLOOR, NEW YORK, NY, United States, 10128

History

Start date End date Type Value
2025-03-12 2025-03-12 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
2025-03-11 2025-03-12 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
2025-02-03 2025-03-11 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
2024-12-19 2024-12-19 Address 403 E. 91 STREET, 3RD FL, NEW YORK, NY, 10128, USA (Type of address: Chief Executive Officer)
2024-12-19 2025-02-03 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
2024-12-19 2024-12-19 Address 426 E. 91 STREET, 2ND FLOOR, NEW YORK, NY, 10128, USA (Type of address: Chief Executive Officer)
2024-11-26 2024-11-26 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
2024-11-26 2024-12-19 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
2024-11-13 2024-11-26 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
2024-08-23 2024-08-23 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
241219002697 2024-12-19 BIENNIAL STATEMENT 2024-12-19
230720003068 2023-07-17 CERTIFICATE OF AMENDMENT 2023-07-17
210302061063 2021-03-02 BIENNIAL STATEMENT 2021-03-01
190305060771 2019-03-05 BIENNIAL STATEMENT 2019-03-01
170307006296 2017-03-07 BIENNIAL STATEMENT 2017-03-01
150304006759 2015-03-04 BIENNIAL STATEMENT 2015-03-01
130319006501 2013-03-19 BIENNIAL STATEMENT 2013-03-01
110328002286 2011-03-28 BIENNIAL STATEMENT 2011-03-01
090309002027 2009-03-09 BIENNIAL STATEMENT 2009-03-01
070323002618 2007-03-23 BIENNIAL STATEMENT 2007-03-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2017-08-04 No data 403 E 91ST ST, Manhattan, NEW YORK, NY, 10128 Violation Issued 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
2786406 LE INVOICED 2018-05-04 4400 Legal Escrow
2695825 SL VIO INVOICED 2017-11-17 5714 SL - Sick Leave Violation

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1018169100 2021-06-15 0202 PPS 403 E 91st St, New York, NY, 10128-6800
Loan Status Date -
Loan Status Exemption 4
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1096585
Loan Approval Amount (current) 1096585
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10128-6800
Project Congressional District NY-12
Number of Employees 75
NAICS code 311812
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -
1407657106 2020-04-10 0202 PPP 403 E. 91 STREET 0.0, NEW YORK, NY, 10128-6800
Loan Status Date 2021-09-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1140222
Loan Approval Amount (current) 1140222
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10128-6800
Project Congressional District NY-12
Number of Employees 162
NAICS code 311812
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1155307.14
Forgiveness Paid Date 2021-08-10

Date of last update: 16 Mar 2025

Sources: New York Secretary of State