Search icon

TASTY PASTRY SHOPPE, LTD.

Company Details

Name: TASTY PASTRY SHOPPE, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Feb 1988 (37 years ago)
Entity Number: 1233682
ZIP code: 11228
County: Kings
Place of Formation: New York
Address: 8218-13 AVENUE, BROOKLYN, NY, United States, 11228
Principal Address: 8218-13 AVE, BROOKLYN, NY, United States, 11228

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
GINA ZEFFERINO DOS Process Agent 8218-13 AVENUE, BROOKLYN, NY, United States, 11228

Chief Executive Officer

Name Role Address
JOSEPH ZEFFERINO Chief Executive Officer 8218-13 AVENUE, BROOKLYN, NY, United States, 11228

Licenses

Number Type Address
612726 Retail grocery store 8218 13TH AVE, BROOKLYN, NY, 11228

History

Start date End date Type Value
1993-03-03 1994-02-17 Address 1168-83 STREET, BROOKLYN, NY, 11228, USA (Type of address: Chief Executive Officer)
1993-03-03 1994-02-17 Address 1168-83 STREET, BROOKLYN, NY, 11228, USA (Type of address: Service of Process)
1988-02-09 1993-03-03 Address 8104 24TH AVE., BROOKLYN, NY, 11214, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140514002301 2014-05-14 BIENNIAL STATEMENT 2014-02-01
120411002053 2012-04-11 BIENNIAL STATEMENT 2012-02-01
100301002045 2010-03-01 BIENNIAL STATEMENT 2010-02-01
080306002488 2008-03-06 BIENNIAL STATEMENT 2008-02-01
060519002858 2006-05-19 BIENNIAL STATEMENT 2006-02-01
040130003129 2004-01-30 BIENNIAL STATEMENT 2004-02-01
020129002458 2002-01-29 BIENNIAL STATEMENT 2002-02-01
000313002661 2000-03-13 BIENNIAL STATEMENT 2000-02-01
980414002658 1998-04-14 BIENNIAL STATEMENT 1998-02-01
940217002093 1994-02-17 BIENNIAL STATEMENT 1994-02-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-05-15 No data 8218 13TH AVE, Brooklyn, BROOKLYN, NY, 11228 Closed Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-09-27 TASTY PASTRY SHOPPE 8218 13TH AVE, BROOKLYN, Kings, NY, 11228 A Food Inspection Department of Agriculture and Markets No data
2022-02-01 TASTY PASTRY SHOPPE 8218 13TH AVE, BROOKLYN, Kings, NY, 11228 C Food Inspection Department of Agriculture and Markets 14A - 3-5 old appearing mouse droppings are present on rear basement shelf.
2019-09-05 No data 8218 13TH AVE, Brooklyn, BROOKLYN, NY, 11228 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-08-25 No data 8218 13TH AVE, Brooklyn, BROOKLYN, NY, 11228 Pass 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
3083681 SCALE-01 INVOICED 2019-09-11 60 SCALE TO 33 LBS
2493510 PL VIO INVOICED 2016-11-21 1000 PL - Padlock Violation
2457605 PL VIO CREDITED 2016-09-29 1000 PL - Padlock Violation
2439726 PL VIO CREDITED 2016-09-15 500 PL - Padlock Violation
2416266 WM VIO INVOICED 2016-09-07 25 WM - W&M Violation
2402898 SCALE-01 INVOICED 2016-08-31 60 SCALE TO 33 LBS
309049 CNV_SI INVOICED 2009-04-16 40 SI - Certificate of Inspection fee (scales)
301009 CNV_SI INVOICED 2008-12-03 60 SI - Certificate of Inspection fee (scales)
368398 CNV_SI INVOICED 1999-04-15 40 SI - Certificate of Inspection fee (scales)
360545 CNV_SI INVOICED 1997-03-18 40 SI - Certificate of Inspection fee (scales)

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2016-08-25 Pleaded LABELS DO NOT CLEARLY STATE THE NET QUANTITY OF ITEMS IN CONTAINERS 1 1 No data No data
2016-08-25 Default Decision RESPONDENT HAS TABLES AND CHAIRS ON THE PUBLIC SIDEWALK IN FRONT OF RESTAURANT (UNENCLOSED), BUT DOES NOT HAVE A DCA SIDEALK LICENSE. 1 No data 1 No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9016328303 2021-01-30 0202 PPS 8218 13th Ave, Brooklyn, NY, 11228-3016
Loan Status Date 2021-11-11
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 52187
Loan Approval Amount (current) 52187
Undisbursed Amount 0
Franchise Name -
Lender Location ID 45120
Servicing Lender Name Valley National Bank
Servicing Lender Address 615 Main Ave, PASSAIC, NJ, 07055-5066
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11228-3016
Project Congressional District NY-11
Number of Employees 11
NAICS code 311811
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Partnership
Originating Lender ID 45120
Originating Lender Name Valley National Bank
Originating Lender Address PASSAIC, NJ
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 52495.77
Forgiveness Paid Date 2021-10-08
8973667203 2020-04-28 0202 PPP 8218 13th AVE, Brooklyn, NY, 11228
Loan Status Date 2021-05-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 49410
Loan Approval Amount (current) 49410
Undisbursed Amount 0
Franchise Name -
Lender Location ID 45120
Servicing Lender Name Valley National Bank
Servicing Lender Address 615 Main Ave, PASSAIC, NJ, 07055-5066
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11228-0001
Project Congressional District NY-11
Number of Employees 9
NAICS code 311811
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Partnership
Originating Lender ID 45120
Originating Lender Name Valley National Bank
Originating Lender Address PASSAIC, NJ
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 49889
Forgiveness Paid Date 2021-04-20

Date of last update: 16 Mar 2025

Sources: New York Secretary of State