Search icon

SUGAR BUN BAKE SHOP, INC.

Company Details

Name: SUGAR BUN BAKE SHOP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 16 Nov 1964 (61 years ago)
Date of dissolution: 27 Sep 2018
Entity Number: 181392
ZIP code: 11414
County: Queens
Place of Formation: New York
Address: 156-22 CROSS BAY BLVD, HOWARD BEACH, NY, United States, 11414

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 156-22 CROSS BAY BLVD, HOWARD BEACH, NY, United States, 11414

Chief Executive Officer

Name Role Address
ANDREA G. KAY Chief Executive Officer 156-22 CROSS BAY BLVD, HOWARD BEACH, NY, United States, 11414

Form 5500 Series

Employer Identification Number (EIN):
112038381
Plan Year:
2013
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
6
Sponsors Telephone Number:

History

Start date End date Type Value
1992-12-22 2013-04-18 Address 156-22 CROSS BAY BLVD, HOWARD BEACH, NY, 11414, 2745, USA (Type of address: Chief Executive Officer)
1964-11-16 1992-12-22 Address 156-22 BAY BLVD., OZONE PARK, NY, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180927000731 2018-09-27 CERTIFICATE OF DISSOLUTION 2018-09-27
130418006199 2013-04-18 BIENNIAL STATEMENT 2012-11-01
081028002530 2008-10-28 BIENNIAL STATEMENT 2008-11-01
050110002029 2005-01-10 BIENNIAL STATEMENT 2004-11-01
021016002297 2002-10-16 BIENNIAL STATEMENT 2002-11-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2678837 SCALE-01 INVOICED 2017-10-19 20 SCALE TO 33 LBS
2382217 SCALE-01 INVOICED 2016-07-11 20 SCALE TO 33 LBS
2209146 SCALE-01 INVOICED 2015-11-04 20 SCALE TO 33 LBS
186708 OL VIO INVOICED 2012-07-24 250 OL - Other Violation
337313 CNV_SI INVOICED 2012-06-05 20 SI - Certificate of Inspection fee (scales)
302226 CNV_SI INVOICED 2008-11-26 20 SI - Certificate of Inspection fee (scales)
283044 CNV_SI INVOICED 2006-12-29 20 SI - Certificate of Inspection fee (scales)
271424 CNV_SI INVOICED 2004-12-20 20 SI - Certificate of Inspection fee (scales)
267195 CNV_SI INVOICED 2004-01-12 20 SI - Certificate of Inspection fee (scales)
253253 CNV_SI INVOICED 2002-08-27 20 SI - Certificate of Inspection fee (scales)

USAspending Awards / Financial Assistance

Date:
2013-08-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF HURRICANE SANDY DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
-23500.00
Total Face Value Of Loan:
14000.00

Date of last update: 18 Mar 2025

Sources: New York Secretary of State