Search icon

J & M BAKERY CORP.

Company Details

Name: J & M BAKERY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 28 Aug 1995 (30 years ago)
Date of dissolution: 27 Jan 2010
Entity Number: 1951645
ZIP code: 11106
County: Queens
Place of Formation: New York
Address: 30-10 36TH AVENUE, LONG ISLAND CITY, NY, United States, 11106
Principal Address: 55 LAMA DR., SHIRLEY, NY, United States, 11967

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 30-10 36TH AVENUE, LONG ISLAND CITY, NY, United States, 11106

Chief Executive Officer

Name Role Address
JUAN C. MONTENEGRO Chief Executive Officer 30-10 36TH AVE., LONG ISLAND CITY, NY, United States, 11106

Filings

Filing Number Date Filed Type Effective Date
DP-1811407 2010-01-27 DISSOLUTION BY PROCLAMATION 2010-01-27
990824002152 1999-08-24 BIENNIAL STATEMENT 1999-08-01
950828000532 1995-08-28 CERTIFICATE OF INCORPORATION 1995-08-28

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-06-28 No data 3010 36TH AVE, Queens, ASTORIA, NY, 11106 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-04-11 No data 3010 36TH AVE, Queens, ASTORIA, NY, 11106 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-08-04 No data 3010 36TH AVE, Queens, ASTORIA, NY, 11106 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-03-31 No data 3010 36TH AVE, Queens, ASTORIA, NY, 11106 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-10-24 No data 3010 36TH AVE, Queens, ASTORIA, NY, 11106 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
349552 CNV_SI INVOICED 2013-09-27 20 SI - Certificate of Inspection fee (scales)

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6678267406 2020-05-15 0202 PPP 3010 36TH AVE, ASTORIA, NY, 11106
Loan Status Date 2021-09-25
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 43159
Loan Approval Amount (current) 43159
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 Y
Business Age Description Unanswered
Project Address ASTORIA, QUEENS, NY, 11106-0001
Project Congressional District NY-14
Number of Employees 7
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity 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 Unanswered
Forgiveness Amount 43681.64
Forgiveness Paid Date 2021-08-04

Date of last update: 14 Mar 2025

Sources: New York Secretary of State