Search icon

KABIR'S BAKERY, INC.

Company Details

Name: KABIR'S BAKERY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Aug 1993 (32 years ago)
Entity Number: 1746940
ZIP code: 12260
County: Kings
Place of Formation: New York
Principal Address: 19 5th Street, BROOKLYN, NY, United States, 11231
Address: 99 WASHINGTON AVENUE, SUITE 700, ALBANY, NY, United States, 12260

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SYED AAMIR AHMED Chief Executive Officer 19 5TH STREET, BROOKLYN, NY, United States, 11231

DOS Process Agent

Name Role Address
C/O REGISTERED AGENT SOLUTIONS, INC. DOS Process Agent 99 WASHINGTON AVENUE, SUITE 700, ALBANY, NY, United States, 12260

Agent

Name Role Address
REGISTERED AGENT SOLUTIONS, INC. Agent 99 WASHINGTON AVE., STE. 700, ALBANY, NY, 12260

History

Start date End date Type Value
2024-12-28 2024-12-28 Address 19 5TH STREET, BROOKLYN, NY, 11231, USA (Type of address: Chief Executive Officer)
2024-12-28 2024-12-28 Address 5716 32ND AVE, BROOKLYN, NY, 11220, USA (Type of address: Chief Executive Officer)
2024-10-31 2024-10-31 Address 5716 32ND AVE, BROOKLYN, NY, 11220, USA (Type of address: Chief Executive Officer)
2024-10-31 2024-10-31 Address 19 5TH STREET, BROOKLYN, NY, 11231, USA (Type of address: Chief Executive Officer)
2024-10-31 2024-12-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
241228000374 2024-12-11 CERTIFICATE OF CHANGE BY ENTITY 2024-12-11
241031004122 2024-10-31 BIENNIAL STATEMENT 2024-10-31
970826002084 1997-08-26 BIENNIAL STATEMENT 1997-08-01
930804000240 1993-08-04 CERTIFICATE OF INCORPORATION 1993-08-04

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2753978 RENEWAL2 INVOICED 2018-03-01 160 Stoop Line Stand Renewal Fee, Confectionery or Ice Cream
2302244 RENEWAL2 INVOICED 2016-03-17 160 Stoop Line Stand Renewal Fee, Confectionery or Ice Cream
1595767 RENEWAL2 INVOICED 2014-02-20 160 Stoop Line Stand Renewal Fee, Confectionery or Ice Cream
1518006 SCALE-01 INVOICED 2013-11-26 20 SCALE TO 33 LBS
351835 CNV_SI INVOICED 2013-08-05 20 SI - Certificate of Inspection fee (scales)
222596 WH VIO INVOICED 2013-07-05 100 WH - W&M Hearable Violation
350715 CNV_SI INVOICED 2013-07-01 20 SI - Certificate of Inspection fee (scales)
182140 OL VIO INVOICED 2012-12-06 250 OL - Other Violation
342548 CNV_SI INVOICED 2012-11-02 20 SI - Certificate of Inspection fee (scales)
382629 RENEWAL INVOICED 2012-02-10 160 Stoop Line Stand Renewal Fee, Fruit, Veg, Soft Drinks, Flowers

USAspending Awards / Financial Assistance

Date:
2020-05-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-29
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:
141832.00
Total Face Value Of Loan:
141832.00
Date:
2020-04-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
141832
Current Approval Amount:
141832
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Unanswered
Forgiveness Amount:
143331.92
Date Approved:
2021-01-21
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
94716.57
Current Approval Amount:
94716.57
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Unanswered
Forgiveness Amount:
95222.59

Date of last update: 15 Mar 2025

Sources: New York Secretary of State