Search icon

I. B. BAKING CORP.

Company Details

Name: I. B. BAKING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Jan 1959 (66 years ago)
Entity Number: 115842
ZIP code: 11103
County: Queens
Place of Formation: New York
Address: 25-84 Steinway Street, Queens, NY, United States, 11103
Principal Address: 42-17 BROADWAY, LONG ISLAND CITY, NY, United States, 11103

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 25-84 Steinway Street, Queens, NY, United States, 11103

Chief Executive Officer

Name Role Address
PAOLA YEPEZ CERRITOS Chief Executive Officer 32-42 71ST STREET, #2, EAST ELMHURST, NY, United States, 11370

History

Start date End date Type Value
2023-07-13 2023-07-13 Address 32-42 71ST STREET, #2, EAST ELMHURST, NY, 11370, USA (Type of address: Chief Executive Officer)
2023-07-13 2023-07-13 Address 25 HUNTER LANE, LEVITTOWN, NY, 11756, USA (Type of address: Chief Executive Officer)
2023-07-13 2023-07-13 Address 25-70 42 STREET APT 3R, LI CITY, NY, 11103, USA (Type of address: Chief Executive Officer)
2015-01-12 2023-07-13 Address 25-70 42 STREET APT 3R, LI CITY, NY, 11103, USA (Type of address: Chief Executive Officer)
1995-04-17 2023-07-13 Address 42-17 BROADWAY, LONG ISLAND CITY, NY, 11103, 2705, USA (Type of address: Service of Process)
1995-04-17 2015-01-12 Address 14 LIBERTY AVE, HICKSVILLE, NY, 11801, USA (Type of address: Chief Executive Officer)
1959-01-05 2023-07-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1959-01-05 1995-04-17 Address 40-26 82ND ST., JACKSON HEIGHTS, NY, 11373, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230713003156 2023-07-13 BIENNIAL STATEMENT 2023-01-01
220114001884 2022-01-14 BIENNIAL STATEMENT 2022-01-14
170112006065 2017-01-12 BIENNIAL STATEMENT 2017-01-01
150112006741 2015-01-12 BIENNIAL STATEMENT 2015-01-01
130123002345 2013-01-23 BIENNIAL STATEMENT 2013-01-01
110119002116 2011-01-19 BIENNIAL STATEMENT 2011-01-01
090113002825 2009-01-13 BIENNIAL STATEMENT 2009-01-01
070202002381 2007-02-02 BIENNIAL STATEMENT 2007-01-01
050203002783 2005-02-03 BIENNIAL STATEMENT 2005-01-01
030122002455 2003-01-22 BIENNIAL STATEMENT 2003-01-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2022-05-11 No data 4217 BROADWAY, Queens, ASTORIA, NY, 11103 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-10-16 No data 4217 BROADWAY, Queens, ASTORIA, NY, 11103 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-05-30 No data 4217 BROADWAY, Queens, ASTORIA, NY, 11103 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-06-19 No data 4217 BROADWAY, Queens, ASTORIA, NY, 11103 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-05-18 No data 4217 BROADWAY, Queens, ASTORIA, NY, 11103 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-05-28 No data 4217 BROADWAY, Queens, ASTORIA, NY, 11103 No 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
3447122 SCALE-01 INVOICED 2022-05-13 20 SCALE TO 33 LBS
3106128 OL VIO INVOICED 2019-10-24 250 OL - Other Violation
3105126 SCALE-01 INVOICED 2019-10-22 20 SCALE TO 33 LBS
2797245 SCALE-01 INVOICED 2018-06-07 20 SCALE TO 33 LBS
2633051 SCALE-01 INVOICED 2017-06-30 20 SCALE TO 33 LBS
2352168 SCALE-01 INVOICED 2016-05-24 20 SCALE TO 33 LBS
1697495 SCALE-01 INVOICED 2014-06-03 20 SCALE TO 33 LBS

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2019-10-16 Pleaded STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 2 2 No data No data

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11836012 0215600 1977-12-28 42-17 BROADWAY, New York -Richmond, NY, 11103
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1977-12-29
Case Closed 1978-01-17

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100157 D03 I
Issuance Date 1978-01-04
Abatement Due Date 1978-01-18
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100309 B 037007
Issuance Date 1978-01-04
Abatement Due Date 1978-01-18
Nr Instances 1

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8927497406 2020-05-19 0202 PPP 4217 broadway, astoria, NY, 11103
Loan Status Date 2021-08-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15532
Loan Approval Amount (current) 15532
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address astoria, QUEENS, NY, 11103-0001
Project Congressional District NY-14
Number of Employees 5
NAICS code 311812
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 15711.05
Forgiveness Paid Date 2021-07-16

Date of last update: 18 Mar 2025

Sources: New York Secretary of State