Search icon

PATMAR BAKE SHOP INC.

Company Details

Name: PATMAR BAKE SHOP INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Sep 1992 (33 years ago)
Entity Number: 1667159
ZIP code: 11434
County: Queens
Place of Formation: New York
Address: 205-07 LINDEN BLVD., ST. ALBANS, NY, United States, 11434
Principal Address: 205-07 LINDEN BOULEVARD, ST. ALBANS, NY, United States, 11412

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 205-07 LINDEN BLVD., ST. ALBANS, NY, United States, 11434

Chief Executive Officer

Name Role Address
LESLIE HEATH Chief Executive Officer 205-07 LINDEN BOULEVARD, ST. ALBANS, NY, United States, 11412

History

Start date End date Type Value
2024-09-12 2024-09-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1992-09-18 2024-09-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
121004002058 2012-10-04 BIENNIAL STATEMENT 2012-09-01
080910002893 2008-09-10 BIENNIAL STATEMENT 2008-09-01
060830002586 2006-08-30 BIENNIAL STATEMENT 2006-09-01
041012002165 2004-10-12 BIENNIAL STATEMENT 2004-09-01
020819002619 2002-08-19 BIENNIAL STATEMENT 2002-09-01
000907002151 2000-09-07 BIENNIAL STATEMENT 2000-09-01
980916002006 1998-09-16 BIENNIAL STATEMENT 1998-09-01
960917002351 1996-09-17 BIENNIAL STATEMENT 1996-09-01
931027002069 1993-10-27 BIENNIAL STATEMENT 1993-09-01
920918000432 1992-09-18 CERTIFICATE OF INCORPORATION 1992-09-18

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2017-12-15 No data 20507 LINDEN BLVD, Queens, SAINT ALBANS, NY, 11412 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7385658304 2021-01-28 0202 PPS Linden Blvd, St Albins, NY, 11412
Loan Status Date 2023-02-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 42653
Loan Approval Amount (current) 42653
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address St Albins, QUEENS, NY, 11412
Project Congressional District NY-05
Number of Employees 7
NAICS code 445291
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 43494.37
Forgiveness Paid Date 2023-01-20
5235737303 2020-04-30 0202 PPP 205-07 Linden Blvd, St Albans, NY, 11412
Loan Status Date -
Loan Status Exemption 4
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 42089
Loan Approval Amount (current) 42089
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address St Albans, QUEENS, NY, 11412-0001
Project Congressional District NY-05
Number of Employees 8
NAICS code 445291
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 15 Mar 2025

Sources: New York Secretary of State