Search icon

BAKERY SERVICE OF ROCKLAND INC.

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)
1992-08-21 1998-08-26 Address 664 CHESTNUT RIDGE ROAD, SPRING VALLEY, NY, 10977, USA (Type of address: Service of Process)

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
000907002419 2000-09-07 BIENNIAL STATEMENT 2000-08-01
980826002448 1998-08-26 BIENNIAL STATEMENT 1998-08-01
950616002303 1995-06-16 BIENNIAL STATEMENT 1993-08-01
920821000169 1992-08-21 CERTIFICATE OF INCORPORATION 1992-08-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3891288403 2021-02-05 0202 PPS 5 Arrow Ln, New City, NY, 10956-7001
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8112
Loan Approval Amount (current) 8112
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 City, ROCKLAND, NY, 10956-7001
Project Congressional District NY-17
Number of Employees 2
NAICS code 492210
Borrower Race White
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 Veteran
Forgiveness Amount 8167.87
Forgiveness Paid Date 2021-10-20
3208407707 2020-05-01 0202 PPP 5 ARROW LN, NEW CITY, NY, 10956
Loan Status Date 2021-04-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9625
Loan Approval Amount (current) 9625
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 CITY, ROCKLAND, NY, 10956-0001
Project Congressional District NY-17
Number of Employees 3
NAICS code 424490
Borrower Race White
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 Veteran
Forgiveness Amount 9711.2
Forgiveness Paid Date 2021-03-29

Date of last update: 15 Mar 2025

Sources: New York Secretary of State