Search icon

NEW STYLE BAKERY INC.

Company Details

Name: NEW STYLE BAKERY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Jun 1996 (29 years ago)
Entity Number: 2036129
ZIP code: 11218
County: Kings
Place of Formation: New York
Address: 896 MCDONALD AVENUE, BROOKLYN, NY, United States, 11218
Principal Address: 896 MCDONALD AVE, BROOKLYN, NY, United States, 11218

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 896 MCDONALD AVENUE, BROOKLYN, NY, United States, 11218

Chief Executive Officer

Name Role Address
ALEX BOGATYROV Chief Executive Officer 896 MCDONALD AVE, BROOKLYN, NY, United States, 11218

History

Start date End date Type Value
2010-06-18 2016-06-02 Address 2549 E 65TH STREET, BROOKLYN, NY, 11234, USA (Type of address: Chief Executive Officer)
2010-06-18 2014-06-18 Address 2553 E 21ST STREET, BROOKLYN, NY, 12235, USA (Type of address: Principal Executive Office)
2006-08-04 2010-06-18 Address 896 MCDONALD AVENUE, BROOKLYN, NY, 11218, USA (Type of address: Principal Executive Office)
2006-08-04 2010-06-18 Address 2549 E 65TH STREET, BROOKLYN, NY, 11234, USA (Type of address: Chief Executive Officer)
2006-08-04 2010-06-18 Address 896 MCDONALD AVENUE, BROOKLYN, NY, 11218, USA (Type of address: Service of Process)
2004-07-01 2006-08-04 Address 2549 EAST 65 ST, BROOKLYN, NY, 11234, USA (Type of address: Chief Executive Officer)
2000-06-06 2006-08-04 Address 896 MCDONALD AVE, BROOKLYN, NY, 11218, USA (Type of address: Principal Executive Office)
2000-06-06 2006-08-04 Address 896 MCDONALD AVE, BROOKLYN, NY, 11218, USA (Type of address: Service of Process)
1998-06-08 2000-06-06 Address 1039 MC DONALD AVE, BROOKLYN, NY, 11230, USA (Type of address: Principal Executive Office)
1998-06-08 2004-07-01 Address 1777 OCEAN PKWY, 505, BROOKLYN, NY, 11223, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
180604008182 2018-06-04 BIENNIAL STATEMENT 2018-06-01
160602006460 2016-06-02 BIENNIAL STATEMENT 2016-06-01
140618006239 2014-06-18 BIENNIAL STATEMENT 2014-06-01
120813002108 2012-08-13 BIENNIAL STATEMENT 2012-06-01
100618002588 2010-06-18 BIENNIAL STATEMENT 2010-06-01
081029002604 2008-10-29 BIENNIAL STATEMENT 2008-06-01
060804002469 2006-08-04 BIENNIAL STATEMENT 2006-06-01
040701002571 2004-07-01 BIENNIAL STATEMENT 2004-06-01
020517002271 2002-05-17 BIENNIAL STATEMENT 2002-06-01
000606002724 2000-06-06 BIENNIAL STATEMENT 2000-06-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-07-05 NEW STYLE BAKERY 896 MCDONALD AVE, BROOKLYN, Kings, NY, 11218 C Food Inspection Department of Agriculture and Markets 10C - The bakery preparation area floor is soiled. - The bakery preparation area ceiling has build-up of dust and peeling paint.
2022-04-06 NEW STYLE BAKERY 896 MCDONALD AVE, BROOKLYN, Kings, NY, 11218 A Food Inspection Department of Agriculture and Markets No data
2022-02-09 NEW STYLE BAKERY 896 MCDONALD AVE, BROOKLYN, Kings, NY, 11218 C Food Inspection Department of Agriculture and Markets 10D - Refuse containers throughout the establishment are not covered when not in use.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3412528004 2020-06-24 0202 PPP 896 Mcdonald Ave, BROOKLYN, NY, 11218-5612
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 58567
Loan Approval Amount (current) 58567
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11218-5612
Project Congressional District NY-09
Number of Employees 4
NAICS code 311811
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 59534.75
Forgiveness Paid Date 2022-02-23

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1806077 Fair Labor Standards Act 2018-10-30 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 600000
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2018-10-30
Termination Date 2018-12-07
Section 0002
Sub Section FL
Status Terminated

Parties

Name PINHASOV
Role Plaintiff
Name NEW STYLE BAKERY INC.
Role Defendant

Date of last update: 14 Mar 2025

Sources: New York Secretary of State