Search icon

THE GOURMET BAKE SHOP, INC.

Company Details

Name: THE GOURMET BAKE SHOP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 31 Jan 1991 (34 years ago)
Entity Number: 1505863
ZIP code: 11040
County: Nassau
Place of Formation: New York
Address: 775 HILLSIDE AVENUE, NEW HYDE PARK, NY, United States, 11040

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOSEPH GIFOLI Chief Executive Officer 775 HILLSIDE AVENUE, NEW HYDE PARK, NY, United States, 11040

DOS Process Agent

Name Role Address
THE GOURMET BAKE SHOP, INC. DOS Process Agent 775 HILLSIDE AVENUE, NEW HYDE PARK, NY, United States, 11040

History

Start date End date Type Value
2008-12-31 2017-01-04 Address 45 DANIEL ROAD SOUTH, MASSAPEQUA, NY, 11758, USA (Type of address: Chief Executive Officer)
1999-01-11 2008-12-31 Address 3989 NEW RD, SEAFORD, NY, 11783, USA (Type of address: Chief Executive Officer)
1993-03-24 1999-01-11 Address 178 NORTH DELAWARE AVENUE, NORTH MASSAPEQUA, NY, 11758, USA (Type of address: Chief Executive Officer)
1993-03-24 2021-01-07 Address 775 HILLSIDE AVENUE, NEW HYDE PARK, NY, 11040, USA (Type of address: Service of Process)
1991-01-31 2024-01-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1991-01-31 1993-03-24 Address 178 NORTH DELAWARE AVENUE, NORTH MASSAPEQUA, NY, 11758, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210107061344 2021-01-07 BIENNIAL STATEMENT 2021-01-01
190104060547 2019-01-04 BIENNIAL STATEMENT 2019-01-01
170104007057 2017-01-04 BIENNIAL STATEMENT 2017-01-01
150130006033 2015-01-30 BIENNIAL STATEMENT 2015-01-01
130221002519 2013-02-21 BIENNIAL STATEMENT 2013-01-01
110120003034 2011-01-20 BIENNIAL STATEMENT 2011-01-01
081231002882 2008-12-31 BIENNIAL STATEMENT 2009-01-01
061228002102 2006-12-28 BIENNIAL STATEMENT 2007-01-01
050218002233 2005-02-18 BIENNIAL STATEMENT 2005-01-01
030106002584 2003-01-06 BIENNIAL STATEMENT 2003-01-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9074428601 2021-03-25 0235 PPS 775 Hillside Ave, New Hyde Park, NY, 11040-2515
Loan Status Date 2022-01-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 44735
Loan Approval Amount (current) 44735
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New Hyde Park, NASSAU, NY, 11040-2515
Project Congressional District NY-03
Number of Employees 10
NAICS code 445291
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 45065.02
Forgiveness Paid Date 2021-12-23
9298287305 2020-05-01 0235 PPP 775 HILLSIDE AVE, NEW HYDE PARK, NY, 11040
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 44736.07
Loan Approval Amount (current) 44736
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW HYDE PARK, NASSAU, NY, 11040-0001
Project Congressional District NY-03
Number of Employees 10
NAICS code 445291
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 45140.31
Forgiveness Paid Date 2021-04-05

Date of last update: 15 Mar 2025

Sources: New York Secretary of State