Search icon

BAKERY SERVICE OF ROCKLAND INC.

Company claim

Is this your business?

Get access!

Company Details

Name: BAKERY SERVICE OF ROCKLAND INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Aug 1992 (33 years ago)
Entity Number: 1660690
ZIP code: 10950
County: Rockland
Place of Formation: New York
Address: 100 CARPENTER PLACE, MONROE, NY, United States, 10950
Principal Address: 5 ARROW LANE, NEW CITY, NY, United States, 10956

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ANDREA SPECTOR, CPA DOS Process Agent 100 CARPENTER PLACE, MONROE, NY, United States, 10950

Chief Executive Officer

Name Role Address
CHARLES MEYER Chief Executive Officer 5 ARROW LANE, NEW CITY, NY, United States, 10956

History

Start date End date Type Value
2018-08-02 2020-08-07 Address 100 CARPENTER PLACE, MONROE, NY, 10950, USA (Type of address: Service of Process)
2010-08-30 2018-08-02 Address 100 CARPENTER PLACE STE 2, MONROE, NY, 10950, USA (Type of address: Service of Process)
1998-08-26 2010-08-30 Address 664 CHESTNUT RIDGE RD., SPRING VALLEY, NY, 10977, USA (Type of address: Service of Process)
1995-06-16 1998-08-26 Address 5 ARROW LANE, NEW CITY, NY, 10956, USA (Type of address: Chief Executive Officer)
1995-06-16 1998-08-26 Address 5 ARROW LANE, NEW CITY, NY, 10956, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
200807060006 2020-08-07 BIENNIAL STATEMENT 2020-08-01
180802007230 2018-08-02 BIENNIAL STATEMENT 2018-08-01
140919006323 2014-09-19 BIENNIAL STATEMENT 2014-08-01
100830002281 2010-08-30 BIENNIAL STATEMENT 2010-08-01
080915002495 2008-09-15 BIENNIAL STATEMENT 2008-08-01

USAspending Awards / Financial Assistance

Date:
2021-02-05
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:
8112.00
Total Face Value Of Loan:
8112.00
Date:
2020-05-02
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:
9625.00
Total Face Value Of Loan:
9625.00
Date:
2020-04-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
3000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2017-06-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
25000.00
Total Face Value Of Loan:
25000.00

Paycheck Protection Program

Date Approved:
2021-02-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
8112
Current Approval Amount:
8112
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Veteran
Forgiveness Amount:
8167.87
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
9625
Current Approval Amount:
9625
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Veteran
Forgiveness Amount:
9711.2

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State