Search icon

THE KNEADED BREAD INC.

Headquarter

Company Details

Name: THE KNEADED BREAD INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Sep 1997 (28 years ago)
Entity Number: 2181738
ZIP code: 10573
County: Westchester
Place of Formation: New York
Address: 181 NORTH MAIN STREET, PORT CHESTER, NY, United States, 10573

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of THE KNEADED BREAD INC., CONNECTICUT 3009616 CONNECTICUT

Chief Executive Officer

Name Role Address
JENNIFER KOHN Chief Executive Officer 181 NORTH MAIN STREET, PORT CHESTER, NY, United States, 10573

DOS Process Agent

Name Role Address
THE KNEADED BREAD INC. DOS Process Agent 181 NORTH MAIN STREET, PORT CHESTER, NY, United States, 10573

History

Start date End date Type Value
2024-05-20 2024-05-20 Address 181 NORTH MAIN STREET, PORT CHESTER, NY, 10573, USA (Type of address: Chief Executive Officer)
2021-12-16 2024-05-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-12-03 2021-12-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2019-09-16 2024-05-20 Address 202 MAMARONECK AVENUE, SUITE 500, WHITE PLAINS, NY, 10601, USA (Type of address: Service of Process)
2005-09-09 2019-09-16 Address 2900 WESTCHESTER AVE, PURCHASE, NY, 10577, USA (Type of address: Service of Process)
1999-09-29 2024-05-20 Address 181 NORTH MAIN STREET, PORT CHESTER, NY, 10573, USA (Type of address: Chief Executive Officer)
1999-09-29 2005-09-09 Address BRIAN BERNSTEIN, 1500 BROADWAY, SUITE 2001, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
1997-09-18 1999-09-29 Address 125 NORTH MAIN ST., STE. 100, PORT CHESTER, NY, 10573, USA (Type of address: Service of Process)
1997-09-18 2021-12-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240520002580 2024-05-20 BIENNIAL STATEMENT 2024-05-20
190916060360 2019-09-16 BIENNIAL STATEMENT 2019-09-01
180309006372 2018-03-09 BIENNIAL STATEMENT 2017-09-01
150901006722 2015-09-01 BIENNIAL STATEMENT 2015-09-01
130917006558 2013-09-17 BIENNIAL STATEMENT 2013-09-01
110922003316 2011-09-22 BIENNIAL STATEMENT 2011-09-01
090908002328 2009-09-08 BIENNIAL STATEMENT 2009-09-01
070830003247 2007-08-30 BIENNIAL STATEMENT 2007-09-01
050909002006 2005-09-09 BIENNIAL STATEMENT 2005-09-01
030822002157 2003-08-22 BIENNIAL STATEMENT 2003-09-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1775718307 2021-01-19 0202 PPS 181 N Main St, Port Chester, NY, 10573-3363
Loan Status Date 2022-03-04
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 139037.5
Loan Approval Amount (current) 139037.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 123396
Servicing Lender Name Connecticut Community Bank, National Association
Servicing Lender Address 605 West Ave, Norwalk, CT, 06850
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Port Chester, WESTCHESTER, NY, 10573-3363
Project Congressional District NY-16
Number of Employees 16
NAICS code 722515
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 123396
Originating Lender Name Connecticut Community Bank, National Association
Originating Lender Address Norwalk, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 140559.19
Forgiveness Paid Date 2022-02-25
5434377207 2020-04-27 0202 PPP 181 North Main St, PORT CHESTER, NY, 10573
Loan Status Date 2021-09-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 99312
Loan Approval Amount (current) 99312
Undisbursed Amount 0
Franchise Name -
Lender Location ID 123396
Servicing Lender Name Connecticut Community Bank, National Association
Servicing Lender Address 605 West Ave, Norwalk, CT, 06850
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address PORT CHESTER, WESTCHESTER, NY, 10573-0001
Project Congressional District NY-16
Number of Employees 16
NAICS code 722515
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 123396
Originating Lender Name Connecticut Community Bank, National Association
Originating Lender Address Norwalk, CT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 100608.57
Forgiveness Paid Date 2021-08-16

Date of last update: 31 Mar 2025

Sources: New York Secretary of State