Search icon

PMC BAKERY CORP.

Company Details

Name: PMC BAKERY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Apr 1998 (27 years ago)
Entity Number: 2254640
ZIP code: 11209
County: Kings
Place of Formation: New York
Address: 7526 5TH AVENUE, BROOKLYN, NY, United States, 11209
Principal Address: 75 26 5TH AVE., BROOKLYN, NY, United States, 11209

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 7526 5TH AVENUE, BROOKLYN, NY, United States, 11209

Chief Executive Officer

Name Role Address
MARIO GIURA Chief Executive Officer 939 73RD ST., BROOKLYN, NY, United States, 11228

Licenses

Number Type Date Last renew date End date Address Description
0240-21-123279 Alcohol sale 2023-11-13 2023-11-13 2025-11-30 7526 5TH AVENUE, BROOKLYN, New York, 11209 Restaurant

Filings

Filing Number Date Filed Type Effective Date
020412002494 2002-04-12 BIENNIAL STATEMENT 2002-04-01
000526002534 2000-05-26 BIENNIAL STATEMENT 2000-04-01
980430000065 1998-04-30 CERTIFICATE OF INCORPORATION 1998-04-30

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2019-05-15 No data 7526 5TH AVE, Brooklyn, BROOKLYN, NY, 11209 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-10-05 No data 7526 5TH AVE, Brooklyn, BROOKLYN, NY, 11209 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-02-19 No data 7526 5TH AVE, Brooklyn, BROOKLYN, NY, 11209 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-06-12 No data 7526 5TH AVE, Brooklyn, BROOKLYN, NY, 11209 Pass 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
3041145 WM VIO INVOICED 2019-05-30 50 WM - W&M Violation
3039528 SCALE-01 INVOICED 2019-05-24 20 SCALE TO 33 LBS
2675238 SCALE-01 INVOICED 2017-10-11 20 SCALE TO 33 LBS
2287889 WM VIO INVOICED 2016-02-29 25 WM - W&M Violation
2287888 OL VIO INVOICED 2016-02-29 250 OL - Other Violation
2286242 SCALE-01 INVOICED 2016-02-26 20 SCALE TO 33 LBS
1707273 SCALE-01 INVOICED 2014-06-16 20 SCALE TO 33 LBS
198829 WH VIO INVOICED 2012-04-05 300 WH - W&M Hearable Violation
334143 CNV_SI INVOICED 2012-04-04 20 SI - Certificate of Inspection fee (scales)
309135 CNV_SI INVOICED 2009-05-29 20 SI - Certificate of Inspection fee (scales)

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2019-05-15 Pleaded SCALE IS NOT LOCATED BETWEEN THE BUYER AND SELLER AND THE FACE OF THE SCALE IS NOT IN FULL VIEW OF THE BUYER 1 1 No data No data
2016-02-19 Pleaded LABELS DO NOT CLEARLY STATE THE NET QUANTITY OF ITEMS IN CONTAINERS 1 1 No data No data
2016-02-19 Pleaded STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 2 2 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2103148010 2020-06-23 0202 PPP 7526 5th Ave., BROOKLYN, NY, 11209-3302
Loan Status Date 2021-10-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5549.17
Loan Approval Amount (current) 5549.17
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529050
Servicing Lender Name Square Capital, LLC
Servicing Lender Address 1455 Market Street, Suite 600, San Francisco, CA, 94103
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11209-3302
Project Congressional District NY-11
Number of Employees 3
NAICS code 445291
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Male Owned
Veteran Veteran
Forgiveness Amount 5619.56
Forgiveness Paid Date 2021-10-04
5377678507 2021-02-27 0202 PPS 7526 5th Ave, Brooklyn, NY, 11209-3302
Loan Status Date 2022-08-05
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5549.17
Loan Approval Amount (current) 5549.17
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529050
Servicing Lender Name Square Capital, LLC
Servicing Lender Address 1455 Market Street, Suite 600, San Francisco, CA, 94103
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11209-3302
Project Congressional District NY-11
Number of Employees 3
NAICS code 445291
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 529050
Originating Lender Name Square Capital, LLC
Originating Lender Address San Francisco, CA
Gender Male Owned
Veteran Veteran
Forgiveness Amount 5627.31
Forgiveness Paid Date 2022-07-28

Date of last update: 31 Mar 2025

Sources: New York Secretary of State