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)
1998-05-11 2000-12-27 Address 80 SPRING ST, NEW YORK, NY, 10012, USA (Type of address: Service of Process)
1996-05-24 1998-05-11 Address 217 BROADWAY, NEW YORK, NY, 10007, USA (Type of address: Service of Process)
1996-05-24 2004-07-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

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
980511002459 1998-05-11 BIENNIAL STATEMENT 1998-05-01
960524000012 1996-05-24 CERTIFICATE OF INCORPORATION 1996-05-24

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2019-06-12 No data 80 SPRING ST, Manhattan, NEW YORK, NY, 10012 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6455697202 2020-04-28 0202 PPP 80 Spring Street, New York City, NY, 10012
Loan Status Date 2022-06-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 325300
Loan Approval Amount (current) 325300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 464999
Servicing Lender Name BankUnited, National Association
Servicing Lender Address 14817 Oak Lane, MIAMI LAKES, FL, 33016-1517
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York City, NEW YORK, NY, 10012-0001
Project Congressional District NY-10
Number of Employees 43
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 464999
Originating Lender Name BankUnited, National Association
Originating Lender Address MIAMI LAKES, FL
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 24733.76
Forgiveness Paid Date 2021-08-19

Date of last update: 14 Mar 2025

Sources: New York Secretary of State