Search icon

SYBIL'S BAKERY INC.

Company Details

Name: SYBIL'S BAKERY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Jan 1989 (36 years ago)
Entity Number: 1316988
ZIP code: 11419
County: Queens
Place of Formation: New York
Address: 132-17 LIBERTY AVE, RICHMOND HILL, NY, United States, 11419

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
VIBURT BERNARD Chief Executive Officer 132-17 LIBERTY AVE, RICHMOND HILL, NY, United States, 11419

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 132-17 LIBERTY AVE, RICHMOND HILL, NY, United States, 11419

History

Start date End date Type Value
2003-01-07 2011-03-17 Address 132-11 LIBERTY AVE, RICHMOND HILL, NY, 11419, USA (Type of address: Principal Executive Office)
1993-06-21 2003-01-07 Address 258-21 FRANCIS LEWIS BOULEVARD, ROSEDALE, NY, 11422, USA (Type of address: Chief Executive Officer)
1993-06-21 2003-01-07 Address 132-17 LIBERTY AVENUE, RICHMOND HILL, NY, 11419, USA (Type of address: Principal Executive Office)
1993-06-21 2003-01-07 Address 132-17 LIBERTY AVENUE, RICHMOND HILL, NY, 11419, USA (Type of address: Service of Process)
1989-01-17 2023-12-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1989-01-17 1993-06-21 Address 159-24 HILLSIDE AVENUE, JAMAICA, NY, 11432, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
110317002072 2011-03-17 BIENNIAL STATEMENT 2011-01-01
070123002833 2007-01-23 BIENNIAL STATEMENT 2007-01-01
050405002086 2005-04-05 BIENNIAL STATEMENT 2005-01-01
030107002753 2003-01-07 BIENNIAL STATEMENT 2003-01-01
990202002199 1999-02-02 BIENNIAL STATEMENT 1999-01-01
940111002155 1994-01-11 BIENNIAL STATEMENT 1994-01-01
930621002338 1993-06-21 BIENNIAL STATEMENT 1993-01-01
B729574-4 1989-01-17 CERTIFICATE OF INCORPORATION 1989-01-17

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2018-05-01 No data 13217 LIBERTY AVE, Queens, SOUTH RICHMOND HILL, NY, 11419 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7518047100 2020-04-14 0202 PPP 132 17 Liberty Avenue, SOUTH RICHMOND HILL, NY, 11419-0001
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 422300
Loan Approval Amount (current) 422300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46104
Servicing Lender Name Dime Community Bank
Servicing Lender Address 2200 Montauk Hwy, BRIDGEHAMPTON, NY, 11932
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address SOUTH RICHMOND HILL, QUEENS, NY, 11419-0001
Project Congressional District NY-05
Number of Employees 45
NAICS code 311811
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46104
Originating Lender Name Dime Community Bank
Originating Lender Address BRIDGEHAMPTON, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 427637.4
Forgiveness Paid Date 2021-07-21
7881038403 2021-02-12 0202 PPS 132 17 LIBERTY AVE, RICHMOND HILL, NY, 11419
Loan Status Date 2022-04-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 562590
Loan Approval Amount (current) 562590
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address RICHMOND HILL, QUEENS, NY, 11419
Project Congressional District NY-05
Number of Employees 40
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46104
Originating Lender Name Dime Community Bank
Originating Lender Address BRIDGEHAMPTON, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 568847.85
Forgiveness Paid Date 2022-03-30

Date of last update: 16 Mar 2025

Sources: New York Secretary of State