Search icon

LATIN BAKERY CORP.

Company Details

Name: LATIN BAKERY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Mar 1998 (27 years ago)
Entity Number: 2242378
ZIP code: 11355
County: Queens
Place of Formation: New York
Address: 41-41 MAIN ST, FLUSHING, NY, United States, 11355
Principal Address: 2 CHESTNUT ROAD, MANHASEET, NY, United States, 11030

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
GAIL CHIGER Chief Executive Officer 41-41 MAIN ST, FLUSHING, NY, United States, 11355

DOS Process Agent

Name Role Address
GAIL CHIGER DOS Process Agent 41-41 MAIN ST, FLUSHING, NY, United States, 11355

History

Start date End date Type Value
2014-03-10 2018-03-13 Address 169-29, 24TH AVENUE, WHITESTONE, NY, 11357, USA (Type of address: Principal Executive Office)
2006-03-23 2014-03-10 Address 41-41 MAIN ST, FLUSHING, NY, 11355, USA (Type of address: Chief Executive Officer)
2006-03-23 2014-03-10 Address 2 CHESTNUT RD, MANHASSET, NY, 11030, USA (Type of address: Principal Executive Office)
2002-03-13 2006-03-23 Address 2 CHESTNUT RD, MANHASSET, NY, 11030, USA (Type of address: Chief Executive Officer)
2002-03-13 2006-03-23 Address 2 CHESTNUT RD, MANHASSET, NY, 11030, USA (Type of address: Principal Executive Office)
2002-03-13 2016-03-02 Address 41-41 MAIN ST, FLUSHING, NY, 11355, USA (Type of address: Service of Process)
1998-03-25 2002-03-13 Address 41-41 MAIN STREET, FLUSHING, NY, 11355, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200323060340 2020-03-23 BIENNIAL STATEMENT 2020-03-01
180313006209 2018-03-13 BIENNIAL STATEMENT 2018-03-01
160302006804 2016-03-02 BIENNIAL STATEMENT 2016-03-01
140310007452 2014-03-10 BIENNIAL STATEMENT 2014-03-01
120411002217 2012-04-11 BIENNIAL STATEMENT 2012-03-01
100525002800 2010-05-25 BIENNIAL STATEMENT 2010-03-01
060323003193 2006-03-23 BIENNIAL STATEMENT 2006-03-01
040322002965 2004-03-22 BIENNIAL STATEMENT 2004-03-01
020313003011 2002-03-13 BIENNIAL STATEMENT 2002-03-01
980325000302 1998-03-25 CERTIFICATE OF INCORPORATION 1998-03-25

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2018-07-11 No data 4141 MAIN ST, Queens, FLUSHING, NY, 11355 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-06-20 No data 4141 MAIN ST, Queens, FLUSHING, NY, 11355 No 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
2813565 OL VIO INVOICED 2018-07-17 125 OL - Other Violation
2813586 WM VIO INVOICED 2018-07-17 50 WM - W&M Violation
207081 OL VIO INVOICED 2013-04-05 250 OL - Other Violation
222276 WH VIO INVOICED 2013-04-05 110 WH - W&M Hearable Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2018-07-11 Pleaded STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 1 1 No data No data
2018-07-11 Pleaded LABELS DO NOT CLEARLY STATE THE NET QUANTITY OF ITEMS IN CONTAINERS 1 1 No data No data
2018-07-11 Pleaded LABELS DO NOT CLEARLY STATE THE NAME AND ADDRESS OF MANUFACTURER,PACKER OR DISTRIBUTOR 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8935928400 2021-02-14 0202 PPP 4141 Main St, Flushing, NY, 11355-3132
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 62297
Loan Approval Amount (current) 62297
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 Flushing, QUEENS, NY, 11355-3132
Project Congressional District NY-06
Number of Employees 8
NAICS code 445291
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 62675.18
Forgiveness Paid Date 2021-09-29

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1500401 Americans with Disabilities Act - Other 2015-01-26 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2015-01-26
Termination Date 2015-04-16
Section 1331
Status Terminated

Parties

Name CANKAT
Role Plaintiff
Name LATIN BAKERY CORP.
Role Defendant

Date of last update: 31 Mar 2025

Sources: New York Secretary of State