Search icon

P.V. BAKERY, INC.

Company Details

Name: P.V. BAKERY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Nov 1989 (35 years ago)
Entity Number: 1392803
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 109 West 27th Street, Suite 3B, New York, NY, United States, 10001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JAY RUSHIN DOS Process Agent 109 West 27th Street, Suite 3B, New York, NY, United States, 10001

Chief Executive Officer

Name Role Address
JAY RUSHIN Chief Executive Officer 109 WEST 27TH STREET, SUITE 3B, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
2024-02-24 2025-03-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-02-24 2024-02-24 Address 1551 2ND AVENUE, NEW YORK, NY, 10028, USA (Type of address: Chief Executive Officer)
2024-02-24 2024-02-24 Address 1551 2ND AVENUE, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2024-02-24 2024-02-24 Address 109 WEST 27TH STREET, SUITE #3B, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2024-02-24 2024-02-24 Address 109 WEST 27TH STREET, SUITE 3B, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2023-10-31 2024-02-24 Address 1551 2ND AVENUE, NEW YORK, NY, 10028, USA (Type of address: Chief Executive Officer)
2023-10-31 2024-02-24 Address 109 West 27th Street, Suite 3B, New York, NY, 10001, USA (Type of address: Service of Process)
2023-10-31 2024-02-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-10-31 2023-10-31 Address 1551 2ND AVENUE, NEW YORK, NY, 10028, USA (Type of address: Chief Executive Officer)
2023-10-31 2023-10-31 Address 109 WEST 27TH STREET, SUITE 3B, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240224000025 2024-02-24 BIENNIAL STATEMENT 2024-02-24
231031000600 2023-10-31 BIENNIAL STATEMENT 2021-11-01
220203000932 2022-02-03 AMENDMENT TO BIENNIAL STATEMENT 2022-02-03
220119001146 2022-01-19 BIENNIAL STATEMENT 2022-01-19
120525002277 2012-05-25 BIENNIAL STATEMENT 2011-11-01
071219002365 2007-12-19 BIENNIAL STATEMENT 2007-11-01
060117003156 2006-01-17 BIENNIAL STATEMENT 2005-11-01
011026002263 2001-10-26 BIENNIAL STATEMENT 2001-11-01
991126002002 1999-11-26 BIENNIAL STATEMENT 1999-11-01
971119002055 1997-11-19 BIENNIAL STATEMENT 1997-11-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5450567107 2020-04-13 0202 PPP 1551 2nd Ave., NEW YORK, NY, 10028-3902
Loan Status Date 2021-07-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 247539
Loan Approval Amount (current) 247539
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address NEW YORK, NEW YORK, NY, 10028-3902
Project Congressional District NY-12
Number of Employees 35
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 250326.36
Forgiveness Paid Date 2021-06-09

Date of last update: 16 Mar 2025

Sources: New York Secretary of State