Search icon

GIRALDA BAKERY CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: GIRALDA BAKERY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Jan 1997 (28 years ago)
Entity Number: 2099359
ZIP code: 10459
County: Bronx
Place of Formation: New York
Address: 1035 EAST 163RD STREET, BRONX, NY, United States, 10459

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1035 EAST 163RD STREET, BRONX, NY, United States, 10459

Chief Executive Officer

Name Role Address
MILTON VELASQUEZ Chief Executive Officer 452 ODELL AVENUE, YONKERS, NY, United States, 10703

History

Start date End date Type Value
2009-02-13 2011-02-10 Address 452 ODELL AVE, YONKERS, NY, 10703, USA (Type of address: Chief Executive Officer)
1999-03-26 2009-02-13 Address 1035 EAST 163RD ST, BRONX, NY, 10459, USA (Type of address: Chief Executive Officer)
1999-03-26 2011-02-10 Address 1035 EAST 163RD ST, BRONX, NY, 10459, USA (Type of address: Principal Executive Office)
1997-01-07 2011-02-10 Address 1035 EAST 163RD STREET, BRONX, NY, 10459, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
150114007117 2015-01-14 BIENNIAL STATEMENT 2015-01-01
130222002139 2013-02-22 BIENNIAL STATEMENT 2013-01-01
110210002056 2011-02-10 BIENNIAL STATEMENT 2011-01-01
090213002030 2009-02-13 BIENNIAL STATEMENT 2009-01-01
070228002380 2007-02-28 BIENNIAL STATEMENT 2007-01-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1607606 CL VIO INVOICED 2014-03-03 175 CL - Consumer Law Violation
1607600 CL VIO CREDITED 2014-03-03 175 CL - Consumer Law Violation
142035 WS VIO INVOICED 2010-09-24 200 WS - W&H Non-Hearable Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2014-01-30 Pleaded REFUND POLICY IS NOT POSTED AT CASH REGISTER/S OR AT THE ENTRANCES. 1 1 No data No data

USAspending Awards / Financial Assistance

Date:
2020-05-15
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:
27501.00
Total Face Value Of Loan:
27501.00

Paycheck Protection Program

Date Approved:
2020-05-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
27501
Current Approval Amount:
27501
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
27956.09

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Apr 2025

Sources: New York Secretary of State