Search icon

SAL & DOM'S PASTRY SHOP, INC.

Company Details

Name: SAL & DOM'S PASTRY SHOP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Nov 1967 (58 years ago)
Entity Number: 216699
ZIP code: 10469
County: Bronx
Place of Formation: New York
Address: 1108 ALLERTON AVENUE, BRONX, NY, United States, 10469

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DOMENICO CAVALLARO Chief Executive Officer 1108 ALLERTON AVENUE, BRONX, NY, United States, 10469

DOS Process Agent

Name Role Address
C/O DOMENICO CAVALLARO DOS Process Agent 1108 ALLERTON AVENUE, BRONX, NY, United States, 10469

History

Start date End date Type Value
1997-11-26 2009-11-03 Address 2701 MICKLE AVE., BRONX, NY, 10469, USA (Type of address: Service of Process)
1993-02-17 2009-11-03 Address 2701 MICKLE AVE., BRONX, NY, 10469, USA (Type of address: Chief Executive Officer)
1993-02-17 1997-11-26 Address 1446 EAST GUN HILL ROAD, BRONX, NY, 10469, USA (Type of address: Principal Executive Office)
1967-11-30 1997-11-26 Address 2701 MICKLE AVE., BRONX, NY, 10469, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
131203002466 2013-12-03 BIENNIAL STATEMENT 2013-11-01
111206003245 2011-12-06 BIENNIAL STATEMENT 2011-11-01
091103002111 2009-11-03 BIENNIAL STATEMENT 2009-11-01
071116002672 2007-11-16 BIENNIAL STATEMENT 2007-11-01
060106002669 2006-01-06 BIENNIAL STATEMENT 2005-11-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2651211 SCALE-01 INVOICED 2017-08-03 60 SCALE TO 33 LBS
2363807 SCALE-01 INVOICED 2016-06-14 40 SCALE TO 33 LBS
1513940 SCALE-01 INVOICED 2013-11-21 40 SCALE TO 33 LBS
330216 CNV_SI INVOICED 2011-09-21 40 SI - Certificate of Inspection fee (scales)
320103 CNV_SI INVOICED 2010-04-08 40 SI - Certificate of Inspection fee (scales)
285146 CNV_SI INVOICED 2006-02-27 40 SI - Certificate of Inspection fee (scales)
276272 CNV_SI INVOICED 2005-03-17 40 SI - Certificate of Inspection fee (scales)
266108 CNV_SI INVOICED 2004-02-25 40 SI - Certificate of Inspection fee (scales)
248749 CNV_SI INVOICED 2001-11-15 40 SI - Certificate of Inspection fee (scales)
243499 CNV_SI INVOICED 2000-07-06 40 SI - Certificate of Inspection fee (scales)

USAspending Awards / Financial Assistance

Date:
2020-05-03
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:
182300.00
Total Face Value Of Loan:
182300.00

Date of last update: 18 Mar 2025

Sources: New York Secretary of State