Search icon

BRITISH PASTRIES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: BRITISH PASTRIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Sep 1988 (37 years ago)
Entity Number: 1293308
ZIP code: 14623
County: Monroe
Place of Formation: New York
Address: 26 CORPORATE WOODS, ROCHESTER, NY, United States, 14623

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ELEANOR V. PHILLIPS Chief Executive Officer 349 5 POINTS ROAD, RUSH, NY, United States, 14543

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 26 CORPORATE WOODS, ROCHESTER, NY, United States, 14623

Licenses

Number Type Date Last renew date End date Address Description
0340-22-307057 Alcohol sale 2022-11-18 2022-11-18 2024-11-30 26 CORPORATE WOODS, ROCHESTER, New York, 14623 Restaurant

History

Start date End date Type Value
2002-10-10 2006-09-19 Address 349 5 POINTS RD, RUSH, NY, 14543, USA (Type of address: Chief Executive Officer)
1995-05-19 2002-10-10 Address 1680 WESTFALL ROAD, ROCHESTER, NY, 14618, USA (Type of address: Chief Executive Officer)
1993-06-14 1995-05-19 Address 1650 WESTFALL ROAD, ROCHESTER, NY, 14618, USA (Type of address: Principal Executive Office)
1993-06-14 1995-05-19 Address 26 CORPORATE WOODS, ROCHESTER, NY, 14623, USA (Type of address: Service of Process)
1993-06-14 1995-05-19 Address 1650 WESTFALL ROAD, ROCHESTER, NY, 14618, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
121015002309 2012-10-15 BIENNIAL STATEMENT 2012-09-01
101021002625 2010-10-21 BIENNIAL STATEMENT 2010-09-01
080826003141 2008-08-26 BIENNIAL STATEMENT 2008-09-01
060919002462 2006-09-19 BIENNIAL STATEMENT 2006-09-01
041007002575 2004-10-07 BIENNIAL STATEMENT 2004-09-01

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
205776.00
Total Face Value Of Loan:
205776.00
Date:
2020-05-19
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:
82300.00
Total Face Value Of Loan:
82300.00
Date:
2020-04-09
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:
147400.00
Total Face Value Of Loan:
147400.00

Paycheck Protection Program

Date Approved:
2021-01-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
205776
Current Approval Amount:
205776
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
208468.24
Date Approved:
2020-04-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
147400
Current Approval Amount:
147400
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
148530.07

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State