Search icon

SARABETH'S BAKERY LTD.

Company Details

Name: SARABETH'S BAKERY LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Nov 1997 (27 years ago)
Entity Number: 2202224
ZIP code: 12207
County: New York
Place of Formation: New York
Address: 80 STATE STREET, ALBANY, NY, United States, 12207
Principal Address: 1161 E. 156TH STREET, BRONX, NY, United States, 10474

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
CHARLES APT Chief Executive Officer 6 PROSPECT STREET, FAR HILLS, FAR HILLS, NJ, United States, 07931

History

Start date End date Type Value
2023-11-02 2023-11-02 Address 6 PROSPECT STREET, FAR HILLS, FAR HILLS, NJ, 07931, USA (Type of address: Chief Executive Officer)
2023-11-02 2023-11-02 Address 1161 E. 156TH STREET, BRONX, NY, 10474, USA (Type of address: Chief Executive Officer)
2023-11-02 2023-11-02 Address 75 9TH AVE, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
2022-10-19 2023-11-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-10-19 2023-11-02 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2022-10-19 2023-11-02 Address 75 9TH AVE, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
2002-04-05 2022-10-19 Address 75 9TH AVE, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
2002-04-05 2022-10-19 Address 5 FARMERS RD, GREAT NECK, NY, 11024, USA (Type of address: Service of Process)
1997-11-25 2002-04-05 Address FINE FARMERS ROAD, GREAT NECK, NY, 11024, USA (Type of address: Service of Process)
1997-11-25 2022-10-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
231102001737 2023-11-02 BIENNIAL STATEMENT 2023-11-01
221102003039 2022-11-02 BIENNIAL STATEMENT 2021-11-01
221019002795 2022-10-19 CERTIFICATE OF CHANGE BY ENTITY 2022-10-19
191101060687 2019-11-01 BIENNIAL STATEMENT 2019-11-01
171102006583 2017-11-02 BIENNIAL STATEMENT 2017-11-01
151125006049 2015-11-25 BIENNIAL STATEMENT 2015-11-01
131107006587 2013-11-07 BIENNIAL STATEMENT 2013-11-01
111213002484 2011-12-13 BIENNIAL STATEMENT 2011-11-01
091203002195 2009-12-03 BIENNIAL STATEMENT 2009-11-01
071116002345 2007-11-16 BIENNIAL STATEMENT 2007-11-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2021-02-22 No data 75 9TH AVE, Manhattan, NEW YORK, NY, 10011 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
3299407 OL VIO INVOICED 2021-02-23 500 OL - Other Violation
127586 CL VIO INVOICED 2011-01-25 250 CL - Consumer Law Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2021-02-22 Pleaded Business refuses to accept payment in cash from consumers. 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1372887703 2020-05-01 0202 PPP 75 Ninth Ave, New York, NY, 10011
Loan Status Date 2020-06-30
Loan Status Charged Off
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 324395
Loan Approval Amount (current) 324395
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10011-0001
Project Congressional District NY-12
Number of Employees 35
NAICS code 424490
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Veteran
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 31 Mar 2025

Sources: New York Secretary of State