Search icon

HUMPHREY'S BAKERY INC.

Company Details

Name: HUMPHREY'S BAKERY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 May 1996 (29 years ago)
Entity Number: 2033027
ZIP code: 10012
County: New York
Place of Formation: New York
Address: 568 BROADWAY SUITE 401, NEW YORK, NY, United States, 10012
Principal Address: 599 BROADWAY 8TH FLR, NEW YORK, NY, United States, 10012

Shares Details

Shares issued 400

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 568 BROADWAY SUITE 401, NEW YORK, NY, United States, 10012

Chief Executive Officer

Name Role Address
KEITH MCNALLY Chief Executive Officer 599 BRODWAY 8TH FLR, NEW YORK, NY, United States, 10012

History

Start date End date Type Value
2004-08-25 2005-06-30 Address 599 BROADWAY 8TH FLR, NEW YORK, NY, 10012, USA (Type of address: Service of Process)
2004-07-20 2021-07-07 Shares Share type: NO PAR VALUE, Number of shares: 400, Par value: 0
2000-12-27 2004-08-25 Address 599 BROADWAY, 8TH FLOOR, NEW YORK, NY, 10012, USA (Type of address: Service of Process)
1998-05-11 2004-08-25 Address C/O BALTHAZAR, 80 SPRING ST, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer)
1998-05-11 2004-08-25 Address 80 SPRING ST, NEW YORK, NY, 10012, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
050630000694 2005-06-30 CERTIFICATE OF CHANGE 2005-06-30
040825002514 2004-08-25 BIENNIAL STATEMENT 2004-05-01
040720000829 2004-07-20 CERTIFICATE OF AMENDMENT 2004-07-20
020426002457 2002-04-26 BIENNIAL STATEMENT 2002-05-01
001227000038 2000-12-27 CERTIFICATE OF CHANGE 2000-12-27

USAspending Awards / Financial Assistance

Date:
2020-04-28
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:
325300.00
Total Face Value Of Loan:
325300.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
325300
Current Approval Amount:
325300
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
24733.76

Date of last update: 14 Mar 2025

Sources: New York Secretary of State