Search icon

LA ECUATORIANA BAKERY INC.

Company Details

Name: LA ECUATORIANA BAKERY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Jul 1998 (27 years ago)
Entity Number: 2279757
ZIP code: 11368
County: Queens
Place of Formation: New York
Address: C/O HECTOR BURGOS, 102-05 ROOSEVELT AVENUE, CORONA, NY, United States, 11368
Principal Address: 102-05 ROOSEVELT AVENUE, CORONA, NY, United States, 11368

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
HECTOR BURGOS Chief Executive Officer 102-05 ROOSEVELT AVENUE, CORONA, NY, United States, 11368

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent C/O HECTOR BURGOS, 102-05 ROOSEVELT AVENUE, CORONA, NY, United States, 11368

History

Start date End date Type Value
1998-07-16 2022-03-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
140815006108 2014-08-15 BIENNIAL STATEMENT 2014-07-01
120806002258 2012-08-06 BIENNIAL STATEMENT 2012-07-01
100816002640 2010-08-16 BIENNIAL STATEMENT 2010-07-01
080730002724 2008-07-30 BIENNIAL STATEMENT 2008-07-01
060707002526 2006-07-07 BIENNIAL STATEMENT 2006-07-01
040820002563 2004-08-20 BIENNIAL STATEMENT 2004-07-01
020702002820 2002-07-02 BIENNIAL STATEMENT 2002-07-01
000720002140 2000-07-20 BIENNIAL STATEMENT 2000-07-01
980727000504 1998-07-27 CERTIFICATE OF AMENDMENT 1998-07-27
980716000582 1998-07-16 CERTIFICATE OF INCORPORATION 1998-07-16

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2020-03-03 No data 10203 ROOSEVELT AVE, Queens, CORONA, NY, 11368 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-03-07 No data 10203 ROOSEVELT AVE, Queens, CORONA, NY, 11368 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-01-27 No data 10203 ROOSEVELT AVE, Queens, CORONA, NY, 11368 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
3176311 OL VIO INVOICED 2020-04-21 250 OL - Other Violation
3167318 OL VIO VOIDED 2020-03-06 250 OL - Other Violation
2273028 SCALE-01 INVOICED 2016-02-05 20 SCALE TO 33 LBS
349870 CNV_SI INVOICED 2013-09-30 20 SI - Certificate of Inspection fee (scales)
199445 WH VIO INVOICED 2012-04-20 200 WH - W&M Hearable Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2020-03-03 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
9943128401 2021-02-18 0202 PPS 10205 Roosevelt Ave, Corona, NY, 11368-2331
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 37722
Loan Approval Amount (current) 37722
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 Corona, QUEENS, NY, 11368-2331
Project Congressional District NY-14
Number of Employees 11
NAICS code 311812
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 37970.5
Forgiveness Paid Date 2021-10-20
9511257405 2020-05-20 0202 PPP 10205 ROOSEVELT AVE, CORONA, NY, 11368-2331
Loan Status Date 2021-08-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 132591.32
Loan Approval Amount (current) 132591.32
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Unanswered
Project Address CORONA, QUEENS, NY, 11368-2331
Project Congressional District NY-14
Number of Employees 18
NAICS code 722515
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 134135.19
Forgiveness Paid Date 2021-07-22

Date of last update: 31 Mar 2025

Sources: New York Secretary of State