Name: | FERRARA BAKERY & CAFE INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 20 Feb 1918 (107 years ago) |
Entity Number: | 13485 |
ZIP code: | 10013 |
County: | New York |
Place of Formation: | New York |
Address: | 195 GRAND STREET, NEW YORK, NY, United States, 10013 |
Principal Address: | 195 GRAND ST, NEW YORK, NY, United States, 10013 |
Contact Details
Phone +1 212-226-6150
Shares Details
Shares issued 0
Share Par Value 12000
Type CAP
Name | Role | Address |
---|---|---|
ERNEST LEPORE | Chief Executive Officer | 195 GRAND ST, NEW YORK, NY, United States, 10013 |
Name | Role | Address |
---|---|---|
ALFRED LEPORE | DOS Process Agent | 195 GRAND STREET, NEW YORK, NY, United States, 10013 |
Number | Status | Type | Date | Last renew date | End date | Address | Description |
---|---|---|---|---|---|---|---|
0340-22-108942 | No data | Alcohol sale | 2024-02-27 | 2024-02-27 | 2026-02-28 | 195 GRAND STREET, NEW YORK, New York, 10013 | Restaurant |
0497969-DCA | Inactive | Business | 2005-06-10 | No data | 2007-09-15 | No data | No data |
0997219-DCA | Active | Business | 1998-10-08 | No data | 2024-03-31 | No data | No data |
Start date | End date | Type | Value |
---|---|---|---|
2024-02-02 | 2024-02-02 | Address | 195 GRAND ST, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer) |
2023-07-11 | 2024-02-02 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-05-04 | 2023-05-04 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-05-04 | 2023-07-11 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2022-09-02 | 2023-05-04 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240202004361 | 2024-02-02 | BIENNIAL STATEMENT | 2024-02-02 |
220825001489 | 2022-08-25 | BIENNIAL STATEMENT | 2022-02-01 |
180201006264 | 2018-02-01 | BIENNIAL STATEMENT | 2018-02-01 |
160419006107 | 2016-04-19 | BIENNIAL STATEMENT | 2016-02-01 |
140325002206 | 2014-03-25 | BIENNIAL STATEMENT | 2014-02-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3418237 | RENEWAL2 | INVOICED | 2022-02-16 | 80 | Stoop Line Stand Renewal Fee, Confectionery or Ice Cream |
3147660 | RENEWAL2 | INVOICED | 2020-01-23 | 80 | Stoop Line Stand Renewal Fee, Confectionery or Ice Cream |
2779041 | SCALE-01 | INVOICED | 2018-04-20 | 40 | SCALE TO 33 LBS |
2778896 | LL VIO | CREDITED | 2018-04-20 | 250 | LL - License Violation |
2729309 | RENEWAL2 | INVOICED | 2018-01-17 | 80 | Stoop Line Stand Renewal Fee, Confectionery or Ice Cream |
2596094 | SCALE-01 | INVOICED | 2017-04-26 | 40 | SCALE TO 33 LBS |
2290526 | RENEWAL2 | INVOICED | 2016-03-02 | 80 | Stoop Line Stand Renewal Fee, Confectionery or Ice Cream |
2281820 | SCALE-01 | INVOICED | 2016-02-22 | 40 | SCALE TO 33 LBS |
2157376 | SCALE-01 | INVOICED | 2015-08-24 | 40 | SCALE TO 33 LBS |
1589198 | RENEWAL2 | INVOICED | 2014-02-12 | 80 | Stoop Line Stand Renewal Fee, Confectionery or Ice Cream |
Date | Outcome | Charge | Charge count | Counts sellted | Counts guilty | Counts not guilty |
---|---|---|---|---|---|---|
2018-04-11 | Pleaded | STOOP LINE LICENSE IS NOT FOR AN OVERSIZED STAND, BUT THE STAND EXCEEDS FOUR FEET IN WIDTH | 1 | 1 | No data | No data |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State