Search icon

HUMMEL-HUMMEL BAKING, INC.

Company Details

Name: HUMMEL-HUMMEL BAKING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Oct 1967 (58 years ago)
Entity Number: 214990
ZIP code: 11731
County: Suffolk
Place of Formation: New York
Principal Address: 572 LARKFIELD ROAD, EAST NORTHPORT, NY, United States, 11731
Address: 1 STELL LANE, EAST NORTHPORT, NY, United States, 11731

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DEREK J FRUENDT Chief Executive Officer 572 LARKFIELD RD, EAST NORTHPORT, NY, United States, 11731

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1 STELL LANE, EAST NORTHPORT, NY, United States, 11731

History

Start date End date Type Value
1997-10-17 1999-11-22 Address 572 LARKFIELD RD, EAST NORTHPORT, NY, 11731, USA (Type of address: Chief Executive Officer)
1993-10-26 1997-10-17 Address 572 LARKFIELD ROAD, EAST NORTHPORT, NY, 11731, USA (Type of address: Chief Executive Officer)
1993-10-26 1999-06-02 Address 572 LARKFIELD ROAD, EAST NORTHPORT, NY, 11731, USA (Type of address: Service of Process)
1967-10-13 1993-10-26 Address 333 DEAUVILLE BLVD, COPIAGUE, NY, 11726, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
111104002612 2011-11-04 BIENNIAL STATEMENT 2011-10-01
091027002861 2009-10-27 BIENNIAL STATEMENT 2009-10-01
071022002371 2007-10-22 BIENNIAL STATEMENT 2007-10-01
051209002328 2005-12-09 BIENNIAL STATEMENT 2005-10-01
031008002617 2003-10-08 BIENNIAL STATEMENT 2003-10-01
011009002273 2001-10-09 BIENNIAL STATEMENT 2001-10-01
991122002470 1999-11-22 BIENNIAL STATEMENT 1999-10-01
990602000309 1999-06-02 CERTIFICATE OF CHANGE 1999-06-02
971017002100 1997-10-17 BIENNIAL STATEMENT 1997-10-01
C240374-2 1996-10-18 ASSUMED NAME CORP INITIAL FILING 1996-10-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7979637310 2020-04-30 0235 PPP 572 LARKFIELD RD, EAST NORTHPORT, NY, 11731-4221
Loan Status Date 2021-09-28
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 70183
Loan Approval Amount (current) 70183
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address EAST NORTHPORT, SUFFOLK, NY, 11731-4221
Project Congressional District NY-01
Number of Employees 8
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 71083.09
Forgiveness Paid Date 2021-08-19
7894868306 2021-01-28 0235 PPS 572 Larkfield Rd Ste B, East Northport, NY, 11731-4221
Loan Status Date 2022-02-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 70170
Loan Approval Amount (current) 70170
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address East Northport, SUFFOLK, NY, 11731-4221
Project Congressional District NY-01
Number of Employees 23
NAICS code 311812
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 70840.94
Forgiveness Paid Date 2022-01-13

Date of last update: 18 Mar 2025

Sources: New York Secretary of State