Search icon

SAINT ANNA HOUSE BAKERY, INC.

Company Details

Name: SAINT ANNA HOUSE BAKERY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Jun 1987 (38 years ago)
Entity Number: 1181298
ZIP code: 10013
County: New York
Place of Formation: New York
Address: 125 MOTT ST, NEW YORK, NY, United States, 10013
Principal Address: 217 GRAND ST, NEW YORK, NY, United States, 10013

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ZHUO JUN CHEN DOS Process Agent 125 MOTT ST, NEW YORK, NY, United States, 10013

Chief Executive Officer

Name Role Address
YUK LIN TAM Chief Executive Officer 125 MOTT ST, NEW YORK, NY, United States, 10013

History

Start date End date Type Value
2003-06-12 2013-11-25 Address 125 MOTT ST, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
2001-07-17 2003-06-12 Address 217 GRAND ST, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2001-07-17 2003-06-12 Address 217 GRAND ST, NEW YORK, NY, 10013, USA (Type of address: Principal Executive Office)
1997-07-08 2003-06-12 Address 123-125 MOTT STREET, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
1993-01-29 2001-07-17 Address 125 MOTT STREET, NEW YORK, NY, 10013, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
131125000382 2013-11-25 CERTIFICATE OF CHANGE 2013-11-25
030612002332 2003-06-12 BIENNIAL STATEMENT 2003-06-01
010717002675 2001-07-17 BIENNIAL STATEMENT 2001-06-01
990622002642 1999-06-22 BIENNIAL STATEMENT 1999-06-01
970708002246 1997-07-08 BIENNIAL STATEMENT 1997-06-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1773486 OL VIO INVOICED 2014-09-03 250 OL - Other Violation
1773487 WM VIO INVOICED 2014-09-03 100 WM - W&M Violation
1467659 TAXCLEARREN CREDITED 2013-10-21 100 General Vendor Tax Clearance Renewal Fee
198006 WH VIO INVOICED 2012-05-21 50 WH - W&M Hearable Violation
253087 CNV_SI INVOICED 2002-07-16 20 SI - Certificate of Inspection fee (scales)
368108 CNV_SI INVOICED 1999-02-03 20 SI - Certificate of Inspection fee (scales)
362458 CNV_SI INVOICED 1997-10-29 20 SI - Certificate of Inspection fee (scales)
357459 CNV_SI INVOICED 1996-01-10 20 SI - Certificate of Inspection fee (scales)
354472 CNV_SI INVOICED 1994-12-28 20 SI - Certificate of Inspection fee (scales)

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2014-08-28 Settlement (Pre-Hearing) PERISHABLE FOOD: ITEM NOT PLAINLY AND CONSPICUOUSLY MARKED WITH THE LAST DAY OR DATE OF SALE OR THE LAST DAY OR DATE OF RECOMMENDED USAGE 2 2 No data No data
2014-08-28 Settlement (Pre-Hearing) LABELS DO NOT CLEARLY STATE THE NET QUANTITY OF ITEMS IN CONTAINERS or PACAKGE IN TERMS OF WEIGHT, MEASURE OR COUNT 2 2 No data No data
2014-08-28 Settlement (Pre-Hearing) LABEL ON COMMODITY DOES NOT CLEARLY STATE THE NAME AND ADDRESS OF MANUFACTURER, PACKER OR DISTRIBUTOR 2 2 No data No data

USAspending Awards / Financial Assistance

Date:
2021-03-25
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:
19500.00
Total Face Value Of Loan:
19500.00
Date:
2020-07-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
131000.00
Total Face Value Of Loan:
131000.00
Date:
2020-06-30
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:
19500.00
Total Face Value Of Loan:
19500.00
Date:
2020-06-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
8000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-06-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
19500
Current Approval Amount:
19500
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
19724.79
Date Approved:
2021-03-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
19500
Current Approval Amount:
19500
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
19724.25

Date of last update: 16 Mar 2025

Sources: New York Secretary of State