Search icon

GIRALDA BAKERY CORP.

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
050228002264 2005-02-28 BIENNIAL STATEMENT 2005-01-01
030110002343 2003-01-10 BIENNIAL STATEMENT 2003-01-01
010201002348 2001-02-01 BIENNIAL STATEMENT 2001-01-01
990326002607 1999-03-26 BIENNIAL STATEMENT 1999-01-01
970107000206 1997-01-07 CERTIFICATE OF INCORPORATION 1997-01-07

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2016-09-02 No data 1035 E 163RD ST, Bronx, BRONX, NY, 10459 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-01-30 No data 1035 E 163RD ST, Bronx, BRONX, NY, 10459 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
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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6660727404 2020-05-15 0202 PPP 1035 East 163rd Street, Bronx, NY, 10459
Loan Status Date 2022-03-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 27501
Loan Approval Amount (current) 27501
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 Existing or more than 2 years old
Project Address Bronx, BRONX, NY, 10459-0001
Project Congressional District NY-15
Number of Employees 5
NAICS code 311811
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 27956.09
Forgiveness Paid Date 2022-01-13

Date of last update: 25 Feb 2025

Sources: New York Secretary of State