Search icon

RICHARD ENGDAL BAKING CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: RICHARD ENGDAL BAKING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Dec 1992 (32 years ago)
Entity Number: 1689555
ZIP code: 10543
County: Westchester
Place of Formation: New York
Address: 421 WAVERLY AVE, MAMARONECK, NY, United States, 10543
Principal Address: 22 ARBOR ST, YONKERS, NY, United States, 10701

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RICHARD CUOZZO Chief Executive Officer 421 WAVERLY AVE, MAMARONECK, NY, United States, 10543

DOS Process Agent

Name Role Address
RICHARD ENGDAL BAKING CORP. DOS Process Agent 421 WAVERLY AVE, MAMARONECK, NY, United States, 10543

History

Start date End date Type Value
1993-12-22 2000-12-01 Address 98 FOX ISLAND ROAD, PORTCHESTER, NY, 10573, USA (Type of address: Chief Executive Officer)
1993-12-22 2000-12-01 Address 98 FOX ISLAND ROAD, PORTCHESTER, NY, 10573, USA (Type of address: Principal Executive Office)
1992-12-24 1993-12-22 Address 158 W. BOSTON POST ROAD, MAMARONECK, NY, 10543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
211029000856 2021-10-29 BIENNIAL STATEMENT 2021-10-29
110114002919 2011-01-14 BIENNIAL STATEMENT 2010-12-01
090123002359 2009-01-23 BIENNIAL STATEMENT 2008-12-01
070220002582 2007-02-20 BIENNIAL STATEMENT 2006-12-01
021203002383 2002-12-03 BIENNIAL STATEMENT 2002-12-01

USAspending Awards / Financial Assistance

Date:
2021-11-10
Awarding Agency Name:
Small Business Administration
Transaction Description:
AWARDTYPE: DIRECT LOANS ACTIVITIES TO BE PERFORMED: PROVIDE LOANS TO BUSINESSES IMPACTED BY THE COVID-19 PANDEMIC FOR UNINSURED OR OTHERWISE UNCOMPENSATED ECONOMIC INJURY. DELIVERABLES: LOANS EXPECTED OUTCOMES: EXPECTED OUTCOMES: ENABLE BUSINESSES TO FUND POST-DISASTER ORDINARY AND NECESSARY OPERATING EXPENSES UNTIL NORMAL OPERATIONS RESUME INTENDED BENEFICIARIES: SURVIVORS OF DISASTER SUBRECIPIENT ACTIVITIES: NA
Obligated Amount:
0.00
Face Value Of Loan:
500000.00
Total Face Value Of Loan:
500000.00
Date:
2021-02-02
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:
69875.00
Total Face Value Of Loan:
69875.00

Paycheck Protection Program

Date Approved:
2021-02-02
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
69875
Current Approval Amount:
69875
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
70835.59
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
69875
Current Approval Amount:
69875
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
70630.15

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State