Search icon

P & F BAKERS, INC.

Company Details

Name: P & F BAKERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Feb 1990 (35 years ago)
Entity Number: 1419169
ZIP code: 11801
County: Nassau
Place of Formation: New York
Address: 640 SOUTH BROADWAY, HICKSVILLE, NY, United States, 11801

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
FRANCESCO GUERRIERI Chief Executive Officer 640 SOUTH BROADWAY, HICKSVILLE, NY, United States, 11801

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 640 SOUTH BROADWAY, HICKSVILLE, NY, United States, 11801

Licenses

Number Type Address
741319 Retail grocery store 640 SOUTH BROADWAY, HICKSVILLE, NY, 11801

History

Start date End date Type Value
2024-05-28 2024-06-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-01-12 2024-05-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-09-27 2024-01-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-10-13 2023-09-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-05-05 2022-10-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
200205060559 2020-02-05 BIENNIAL STATEMENT 2020-02-01
160211006250 2016-02-11 BIENNIAL STATEMENT 2016-02-01
140404006146 2014-04-04 BIENNIAL STATEMENT 2014-02-01
130916002481 2013-09-16 BIENNIAL STATEMENT 2012-02-01
940407002581 1994-04-07 BIENNIAL STATEMENT 1994-02-01

USAspending Awards / Financial Assistance

Date:
2021-05-18
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:
81915.00
Total Face Value Of Loan:
81915.00
Date:
2020-06-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-06-01
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:
116997.00
Total Face Value Of Loan:
116997.00
Date:
2020-05-07
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:
116997.00
Total Face Value Of Loan:
0.00
Date:
2017-08-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
500000.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2021-05-18
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
81915
Current Approval Amount:
81915
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
83003.46
Date Approved:
2020-06-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
116997
Current Approval Amount:
116997
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
118036.97

Date of last update: 16 Mar 2025

Sources: New York Secretary of State