Search icon

COLUMBIA FARM BAKERY, INC.

Company Details

Name: COLUMBIA FARM BAKERY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Nov 1989 (36 years ago)
Entity Number: 1400542
ZIP code: 12037
County: Columbia
Place of Formation: New York
Address: 291 SCANNELL ROAD, CHATHAM, NY, United States, 12037
Principal Address: C/O OUR DAILY BREAD, 2981 SCANNELL RD, CHATHAM, NY, United States, 12037

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ZVI D COHEN Chief Executive Officer 291 SCANNELL RD, CHATHAM, NY, United States, 12037

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 291 SCANNELL ROAD, CHATHAM, NY, United States, 12037

Licenses

Number Type Date Last renew date End date Address Description
0240-23-239932 Alcohol sale 2023-10-05 2023-10-05 2025-10-31 116 HUDSON AVE, CHATHAM, New York, 12037 Restaurant

History

Start date End date Type Value
2011-12-19 2012-10-25 Address C/O OUR DAILY BREAD, 2981 SCANNELL RD, CHATHAM, NY, 12037, USA (Type of address: Service of Process)
2006-01-09 2011-12-19 Address C/O OUR DAILY BREAD, 2981 SCHANNELL RD, CHATHAM, NY, 12037, USA (Type of address: Service of Process)
2001-11-08 2006-01-09 Address 291 SCANNELL RD, CHATHAM, NY, 12037, USA (Type of address: Chief Executive Officer)
2001-11-08 2006-01-09 Address 54 MAIN ST, CHATHAM, NY, 12037, USA (Type of address: Service of Process)
2001-11-08 2006-01-09 Address 54 MAIN ST, CHATHAM, NY, 12037, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
131205002537 2013-12-05 BIENNIAL STATEMENT 2013-11-01
121025000534 2012-10-25 CERTIFICATE OF AMENDMENT 2012-10-25
111219002261 2011-12-19 BIENNIAL STATEMENT 2011-11-01
091221002604 2009-12-21 BIENNIAL STATEMENT 2009-11-01
080122002341 2008-01-22 BIENNIAL STATEMENT 2007-11-01

USAspending Awards / Financial Assistance

Date:
2021-01-29
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:
267505.00
Total Face Value Of Loan:
267505.00
Date:
2020-07-11
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:
150000.00
Total Face Value Of Loan:
500000.00
Date:
2020-05-03
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:
194900.00
Total Face Value Of Loan:
194900.00

Paycheck Protection Program

Date Approved:
2021-01-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
267505
Current Approval Amount:
267505
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
269454.49
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
194900
Current Approval Amount:
194900
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
197185.4

Motor Carrier Census

DBA Name:
OUR DAILY BREAD
Carrier Operation:
Intrastate Non-Hazmat
Fax:
(518) 392-2084
Add Date:
2009-08-02
Operation Classification:
Private(Property)
power Units:
1
Drivers:
2
Inspections:
1
FMCSA Link:

Date of last update: 16 Mar 2025

Sources: New York Secretary of State