Search icon

TAI PAN BAKERY, INC.

Company Details

Name: TAI PAN BAKERY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Jun 1990 (35 years ago)
Entity Number: 1455947
ZIP code: 11354
County: Queens
Place of Formation: New York
Address: 37-25 MAIN STREET, FLUSHING, NY, United States, 11354
Principal Address: 135-20 ROOSEVELT AVENUE, FLUSHING, NY, United States, 11354

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 37-25 MAIN STREET, FLUSHING, NY, United States, 11354

Chief Executive Officer

Name Role Address
PETER CHANG Chief Executive Officer 135-20 ROOSEVELT AVENUE, FLUSHING, NY, United States, 11354

History

Start date End date Type Value
1993-10-04 1999-07-20 Address 135-20 ROOSEVELT AVENUE, FLUSHING, NY, 11354, USA (Type of address: Service of Process)
1990-06-14 2021-07-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1990-06-14 1993-10-04 Address 135-20 ROOSEVELT AVE, FLUSHING, NY, 11354, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
990720000664 1999-07-20 CERTIFICATE OF CHANGE 1999-07-20
931004002363 1993-10-04 BIENNIAL STATEMENT 1993-06-01
C152513-4 1990-06-14 CERTIFICATE OF INCORPORATION 1990-06-14

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2020-03-09 No data 194 CANAL ST, Manhattan, NEW YORK, NY, 10013 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-08-08 No data 3725 MAIN ST, Queens, FLUSHING, NY, 11354 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-05-11 No data 194 CANAL ST, Manhattan, NEW YORK, NY, 10013 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-08-24 No data 194 CANAL ST, Manhattan, NEW YORK, NY, 10013 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-02-03 No data 194 CANAL ST, Manhattan, NEW YORK, NY, 10013 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2830554 CL VIO INVOICED 2018-08-17 175 CL - Consumer Law Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2018-08-08 Pleaded REFUND POLICY IS NOT POSTED AT CASH REGISTER/S OR AT THE ENTRANCES. 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9870508700 2021-04-09 0202 PPS 3725 Main St, Flushing, NY, 11354-4106
Loan Status Date 2022-02-25
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 240625
Loan Approval Amount (current) 240625
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Flushing, QUEENS, NY, 11354-4106
Project Congressional District NY-06
Number of Employees 29
NAICS code 445291
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 122043
Originating Lender Name WebBank
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 242655.48
Forgiveness Paid Date 2022-02-15
7104257300 2020-04-30 0202 PPP 37-25 Main Street, FLUSHING, NY, 11354
Loan Status Date 2021-09-25
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 240625
Loan Approval Amount (current) 240625
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Unanswered
Project Address FLUSHING, QUEENS, NY, 11354-0050
Project Congressional District NY-14
Number of Employees 37
NAICS code 445291
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 243703.68
Forgiveness Paid Date 2021-08-11

Date of last update: 15 Mar 2025

Sources: New York Secretary of State