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

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

USAspending Awards / Financial Assistance

Date:
2021-02-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
37722.00
Total Face Value Of Loan:
37722.00
Date:
2020-05-20
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
132591.32
Total Face Value Of Loan:
132591.32

Paycheck Protection Program

Date Approved:
2021-02-18
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
37722
Current Approval Amount:
37722
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
37970.5
Date Approved:
2020-05-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
132591.32
Current Approval Amount:
132591.32
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
134135.19

Date of last update: 31 Mar 2025

Sources: New York Secretary of State