Search icon

DON PACO LOPEZ PANADERIA, INC.

Company Details

Name: DON PACO LOPEZ PANADERIA, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Sep 1992 (33 years ago)
Entity Number: 1668362
ZIP code: 11220
County: Kings
Place of Formation: New York
Address: 4703 4TH AVENUE, BROOKLYN, NY, United States, 11220
Principal Address: 4703 4TH AVE, BROOKLYN, NY, United States, 11220

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 4703 4TH AVENUE, BROOKLYN, NY, United States, 11220

Chief Executive Officer

Name Role Address
MIGUEL LOPEZ Chief Executive Officer 4703 4TH AVE, APT 2R, BROOKLYN, NY, United States, 11220

History

Start date End date Type Value
2002-09-09 2006-09-18 Address 4703 4TH AVE, APT 2L, BROOKLYN, NY, 11220, USA (Type of address: Chief Executive Officer)
1996-10-21 2002-09-09 Address 4703 4TH AVE, BROOKLYN, NY, 11220, USA (Type of address: Chief Executive Officer)
1992-09-24 2023-07-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
180907006022 2018-09-07 BIENNIAL STATEMENT 2018-09-01
140915007259 2014-09-15 BIENNIAL STATEMENT 2014-09-01
121010002285 2012-10-10 BIENNIAL STATEMENT 2012-09-01
101001002392 2010-10-01 BIENNIAL STATEMENT 2010-09-01
080918002358 2008-09-18 BIENNIAL STATEMENT 2008-09-01
060918002664 2006-09-18 BIENNIAL STATEMENT 2006-09-01
041026002555 2004-10-26 BIENNIAL STATEMENT 2004-09-01
020909002747 2002-09-09 BIENNIAL STATEMENT 2002-09-01
000911002782 2000-09-11 BIENNIAL STATEMENT 2000-09-01
980911002185 1998-09-11 BIENNIAL STATEMENT 1998-09-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2018-08-09 No data 4703 4TH AVE, Brooklyn, BROOKLYN, NY, 11220 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-11-02 No data 4703 4TH AVE, Brooklyn, BROOKLYN, NY, 11220 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-11-20 No data 4703 4TH AVE, Brooklyn, BROOKLYN, NY, 11220 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-05-13 No data 2129 3RD AVE, Manhattan, NEW YORK, NY, 10035 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2886160 FE NEW 2018-09-18 0 Finance Escrow (Business Refund Owed)
2886356 SFF NEW 2018-09-18 0 Settlement Fines Fund
2886355 SVE NEW 2018-09-18 0 Seized Vehicle Escrow
2886353 SV VIO NEW 2018-09-18 0 SV - Vehicle Seizure
2886161 GL VIO NEW 2018-09-18 0 GL - Toy Gun Law Violation
2886358 SUBP FEE NEW 2018-09-18 0 Subpoena Fee
2886348 PSFF NEW 2018-09-18 0 Pending Settlement Fines Fund
2886359 TP VIO NEW 2018-09-18 0 TP - Tobacco Fine Violation
2886347 PL VIO NEW 2018-09-18 0 PL - Padlock Violation
2886157 CD VIO NEW 2018-09-18 0 CD - Consumer Docket

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2018-08-09 Pleaded LABEL ON COMMODITY DOES NOT CLEARLY STATE THE NAME AND ADDRESS OF MANUFACTURER, PACKER OR DISTRIBUTOR 2 2 No data No data
2018-08-09 Pleaded REFUND POLICY NOT CONSPICUOUSLY POSTED 1 1 No data No data
2018-08-09 Pleaded STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 2 2 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2725807702 2020-05-01 0202 PPP 4703 4TH AVE, BROOKLYN, NY, 11220
Loan Status Date 2021-03-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 50000
Loan Approval Amount (current) 50000
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 BROOKLYN, KINGS, NY, 11220-0001
Project Congressional District NY-10
Number of Employees 8
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 Unanswered
Veteran Unanswered
Forgiveness Amount 50306.95
Forgiveness Paid Date 2021-02-12

Date of last update: 15 Mar 2025

Sources: New York Secretary of State