Search icon

JO CAT BAKERY CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: JO CAT BAKERY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Feb 1990 (35 years ago)
Entity Number: 1420091
ZIP code: 11237
County: Kings
Place of Formation: New York
Address: 487 HARMAN STREET, BROOKLYN, NY, United States, 11237

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ROSAMARIA CATANIA DOS Process Agent 487 HARMAN STREET, BROOKLYN, NY, United States, 11237

Chief Executive Officer

Name Role Address
ROSAMARIA CATANIA Chief Executive Officer 487 HARMAN STREET, BROOKLYN, NY, United States, 11237

Form 5500 Series

Employer Identification Number (EIN):
113026055
Plan Year:
2023
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
2
Sponsors Telephone Number:

Licenses

Number Type Address
618177 Retail grocery store 487 HARMAN ST, BROOKLYN, NY, 11237

History

Start date End date Type Value
1993-03-16 2017-01-19 Address 487 HARMAN STREET, BROOKLYN, NY, 11237, USA (Type of address: Chief Executive Officer)
1993-03-16 2017-01-19 Address 487 HARMAN STREET, BROOKLYN, NY, 11237, USA (Type of address: Service of Process)
1990-02-05 1993-03-16 Address 487 HARMON STREET, BROOKLYN, NY, 11237, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
170119006207 2017-01-19 BIENNIAL STATEMENT 2016-02-01
140409002453 2014-04-09 BIENNIAL STATEMENT 2014-02-01
120329002947 2012-03-29 BIENNIAL STATEMENT 2012-02-01
100305002551 2010-03-05 BIENNIAL STATEMENT 2010-02-01
080505002746 2008-05-05 BIENNIAL STATEMENT 2008-02-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3110967 SCALE-01 INVOICED 2019-11-01 60 SCALE TO 33 LBS
2727485 WM VIO INVOICED 2018-01-11 25 WM - W&M Violation
2727484 OL VIO INVOICED 2018-01-11 325 OL - Other Violation
2725907 SCALE-01 INVOICED 2018-01-08 60 SCALE TO 33 LBS
2348423 SCALE-01 INVOICED 2016-05-18 60 SCALE TO 33 LBS
2152046 SCALE-01 INVOICED 2015-08-14 60 SCALE TO 33 LBS

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2017-12-27 Pleaded DELI ITEMS DO NOT HAVE PRICES DISPLAYED 1 1 No data No data
2017-12-27 Pleaded CASH REGISTERS DO NOT HAVE COSTS INDICATORS VISIBLE TO CUSTOMERS 1 1 No data No data
2017-12-27 Pleaded STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 2 2 No data No data

USAspending Awards / Financial Assistance

Date:
2021-01-08
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:
150000.00
Date:
2020-04-29
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:
50000.00
Total Face Value Of Loan:
50000.00

Paycheck Protection Program

Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
50000
Current Approval Amount:
50000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
47589.32

Court Cases

Court Case Summary

Filing Date:
2020-10-06
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
RAMIREZ,
Party Role:
Plaintiff
Party Name:
JO CAT BAKERY CORP.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State