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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1035 EAST 163RD STREET, BRONX, NY, United States, 10459 |
Name | Role | Address |
---|---|---|
MILTON VELASQUEZ | Chief Executive Officer | 452 ODELL AVENUE, YONKERS, NY, United States, 10703 |
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) |
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 |
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 |
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 |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 25 Feb 2025
Sources: New York Secretary of State