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

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

USAspending Awards / Financial Assistance

Date:
2021-01-30
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:
52187.00
Total Face Value Of Loan:
52187.00
Date:
2020-04-28
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:
49410.00
Total Face Value Of Loan:
49410.00
Date:
2020-04-19
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:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
49410
Current Approval Amount:
49410
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Female Owned
Veteran:
Unanswered
Forgiveness Amount:
49889
Date Approved:
2021-01-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
52187
Current Approval Amount:
52187
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
52495.77

Date of last update: 16 Mar 2025

Sources: New York Secretary of State