Search icon

G & R BAKERY, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: G & R BAKERY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 10 Dec 1998 (27 years ago)
Date of dissolution: 02 Aug 2023
Entity Number: 2323509
ZIP code: 11510
County: Nassau
Place of Formation: New York
Address: 645 ST LUKES PL, BALDWIN, NY, United States, 11510

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
GARY MORRA DOS Process Agent 645 ST LUKES PL, BALDWIN, NY, United States, 11510

Chief Executive Officer

Name Role Address
GARY MORRA Chief Executive Officer 645 ST LUKES PL, BALDWIN, NY, United States, 11510

History

Start date End date Type Value
2020-12-11 2023-08-24 Address 645 ST LUKES PL, BALDWIN, NY, 11510, USA (Type of address: Service of Process)
2014-12-18 2020-12-11 Address 645 ST LUKES PL, BALDWIN, NY, 11510, USA (Type of address: Service of Process)
2014-12-18 2023-08-24 Address 645 ST LUKES PL, BALDWIN, NY, 11510, USA (Type of address: Chief Executive Officer)
2011-01-20 2014-12-18 Address 259 DUCK POND DRIVE SOUTH, WANTAGH, NY, 11793, USA (Type of address: Chief Executive Officer)
2011-01-20 2014-12-18 Address 259 DUCK POND DRIVE SOUTH, WANTAGH, NY, 11793, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230824001122 2023-08-02 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-08-02
201211060009 2020-12-11 BIENNIAL STATEMENT 2020-12-01
181231006034 2018-12-31 BIENNIAL STATEMENT 2018-12-01
161208006425 2016-12-08 BIENNIAL STATEMENT 2016-12-01
141218006198 2014-12-18 BIENNIAL STATEMENT 2014-12-01

USAspending Awards / Financial Assistance

Date:
2020-06-24
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
6000.00
Total Face Value Of Loan:
6000.00
Date:
2020-05-12
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:
27232.00
Total Face Value Of Loan:
27232.00

Paycheck Protection Program

Date Approved:
2020-05-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
27232
Current Approval Amount:
27232
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
27643.84

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State