Search icon

LOS ANDES BAKERY CORP.

Company Details

Name: LOS ANDES BAKERY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Mar 1991 (34 years ago)
Entity Number: 1516770
ZIP code: 10591
County: Westchester
Place of Formation: New York
Address: C/O FRANCISCO MEJIAS, 180 VALLEY ST 10A, SLEEPY HOLLOW, NY, United States, 10591
Principal Address: 2 OLD ALBANY POST RD, OSSINING, NY, United States, 10562

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
FRANCISCO R MEJIAS Chief Executive Officer 180 VALLEY ST, STORE #10, SLEEPY HOLLOW, NY, United States, 10591

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent C/O FRANCISCO MEJIAS, 180 VALLEY ST 10A, SLEEPY HOLLOW, NY, United States, 10591

History

Start date End date Type Value
2005-04-15 2011-03-28 Address 2 OLD ALBANY POST RD, OSSINING, NY, 10562, USA (Type of address: Chief Executive Officer)
1997-03-04 2005-04-15 Address C/O FRANCISCO MEJIAS, 180 VALLEY ST., #10A, NORTH TARRYTOWN, NY, 10591, USA (Type of address: Service of Process)
1993-07-28 2005-04-15 Address 180 VALLEY STREET #10A, NORTH TARRYTOWN, NY, 10591, USA (Type of address: Chief Executive Officer)
1993-07-28 2005-04-15 Address 180 VALLEY STREET #10A, NORTH TARRYTOWN, NY, 10591, USA (Type of address: Principal Executive Office)
1991-03-18 1997-03-04 Address %FRANCISCO MEJIAS, 180 VALLEY ST., #10A, NORTH TARRYTOWN, NY, 10591, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130327006272 2013-03-27 BIENNIAL STATEMENT 2013-03-01
110328002490 2011-03-28 BIENNIAL STATEMENT 2011-03-01
090223002855 2009-02-23 BIENNIAL STATEMENT 2009-03-01
070402002880 2007-04-02 BIENNIAL STATEMENT 2007-03-01
050415002171 2005-04-15 BIENNIAL STATEMENT 2005-03-01
030404002040 2003-04-04 BIENNIAL STATEMENT 2003-03-01
010316002318 2001-03-16 BIENNIAL STATEMENT 2001-03-01
990816002261 1999-08-16 BIENNIAL STATEMENT 1999-03-01
970304002373 1997-03-04 BIENNIAL STATEMENT 1997-03-01
940331002965 1994-03-31 BIENNIAL STATEMENT 1994-03-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9909307407 2020-05-21 0202 PPP 180 VALLEY ST. #10A, TARRYTOWN, NY, 10591-2726
Loan Status Date 2021-10-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 40352
Loan Approval Amount (current) 40352
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address TARRYTOWN, WESTCHESTER, NY, 10591-2726
Project Congressional District NY-17
Number of Employees 5
NAICS code 311811
Borrower Race Unanswered
Borrower Ethnicity 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 40872.68
Forgiveness Paid Date 2021-09-09

Date of last update: 15 Mar 2025

Sources: New York Secretary of State