Search icon

EL AGUILA BAKERY CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: EL AGUILA BAKERY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Nov 1990 (35 years ago)
Entity Number: 1490596
ZIP code: 11218
County: Kings
Place of Formation: New York
Address: 3910 FORT HAMILTON PARKWAY, BROOKLYN, NY, United States, 11218

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 3910 FORT HAMILTON PARKWAY, BROOKLYN, NY, United States, 11218

Chief Executive Officer

Name Role Address
ALBERTO BALBUENA Chief Executive Officer 3910 FORT HAMILTON PKWY, BROOKLYN, NY, United States, 11218

History

Start date End date Type Value
2005-01-25 2008-11-13 Address 350 ARLENE ST APT 2, STATEN ISLAND, NY, 10314, USA (Type of address: Principal Executive Office)
2002-11-25 2005-01-25 Address 449 16TH ST, BROOKLYN, NY, 11421, USA (Type of address: Principal Executive Office)
1996-12-12 2002-11-25 Address 3912 FORT HAMILTON PKY, BROOKLYN, NY, 11218, USA (Type of address: Principal Executive Office)
1996-12-12 2008-11-13 Address 3912 FORT HAMILTON PARKWAY, BROOKLYN, NY, 11218, USA (Type of address: Service of Process)
1996-12-12 2002-11-25 Address 3912 FORT HAMILTON PKY, BROOKLYN, NY, 11218, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
141202007510 2014-12-02 BIENNIAL STATEMENT 2014-11-01
121126002108 2012-11-26 BIENNIAL STATEMENT 2012-11-01
101108002911 2010-11-08 BIENNIAL STATEMENT 2010-11-01
081113002954 2008-11-13 BIENNIAL STATEMENT 2008-11-01
050125002235 2005-01-25 BIENNIAL STATEMENT 2004-11-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2223149 CL VIO INVOICED 2015-11-25 175 CL - Consumer Law Violation
189813 OL VIO INVOICED 2012-08-21 500 OL - Other Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2015-11-18 Pleaded RECEIPT DID NOT INCLUDE REQUIRED INFORMATION 1 1 No data No data

USAspending Awards / Financial Assistance

Date:
2021-05-12
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:
11400.00
Total Face Value Of Loan:
11400.00
Date:
2020-08-31
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:
40000.00
Total Face Value Of Loan:
60000.00

Paycheck Protection Program

Jobs Reported:
3
Initial Approval Amount:
$11,400
Date Approved:
2021-05-12
Loan Status:
Exemption 4
SBA Guaranty Percentage:
100
Current Approval Amount:
$11,400
Race:
Unanswered
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$10,073.06
Servicing Lender:
Popular Bank
Use of Proceeds:
Payroll: $11,397
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State