Search icon

CIRO'S PASTRY SHOP, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: CIRO'S PASTRY SHOP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Jan 1989 (36 years ago)
Entity Number: 1318414
ZIP code: 11694
County: Queens
Place of Formation: New York
Address: 419 BEACH 129TH ST, ROCKAWAY PARK, NY, United States, 11694
Principal Address: 1538 76TH ST, BROOKLYN, NY, United States, 11228

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 419 BEACH 129TH ST, ROCKAWAY PARK, NY, United States, 11694

Chief Executive Officer

Name Role Address
MARIA BONADONNA Chief Executive Officer 415 BEACH 129TH ST, ROCKWAY, NY, United States, 11694

History

Start date End date Type Value
2003-02-20 2009-01-13 Address 415 BEACH 129TH ST, ROCKWAY, NY, 11694, USA (Type of address: Chief Executive Officer)
1997-05-16 2003-02-20 Address 1538 76TH ST, BROOKLYN, NY, 11228, USA (Type of address: Chief Executive Officer)
1997-05-16 2003-02-20 Address 419 BEACH 129TH ST, ROCKAWAY PARK, NY, 11694, 1516, USA (Type of address: Principal Executive Office)
1993-03-11 1997-05-16 Address 419 B 129TH STREET, BELLE HARBOUR, NY, 11694, USA (Type of address: Principal Executive Office)
1993-03-11 1997-05-16 Address 2138 WEST 9TH STREET, BROOKLYN, NY, 11223, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
130114006889 2013-01-14 BIENNIAL STATEMENT 2013-01-01
090113002180 2009-01-13 BIENNIAL STATEMENT 2009-01-01
070220002658 2007-02-20 BIENNIAL STATEMENT 2007-01-01
050302002794 2005-03-02 BIENNIAL STATEMENT 2005-01-01
031010000162 2003-10-10 ERRONEOUS ENTRY 2003-10-10

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2803816 SCALE-01 INVOICED 2018-06-27 20 SCALE TO 33 LBS
2372933 SCALE-01 INVOICED 2016-06-27 20 SCALE TO 33 LBS
287286 CNV_SI INVOICED 2006-08-08 20 SI - Certificate of Inspection fee (scales)
279514 CNV_SI INVOICED 2005-07-12 20 SI - Certificate of Inspection fee (scales)
253373 CNV_SI INVOICED 2002-09-16 20 SI - Certificate of Inspection fee (scales)

USAspending Awards / Financial Assistance

Date:
2020-04-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
4000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State