Search icon

G & R BAKERY, INC.

Company Details

Name: G & R BAKERY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 10 Dec 1998 (26 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 2023-08-24 Address 645 ST LUKES PL, BALDWIN, NY, 11510, USA (Type of address: Chief Executive Officer)
2014-12-18 2020-12-11 Address 645 ST LUKES PL, BALDWIN, NY, 11510, USA (Type of address: Service of Process)
2011-01-20 2014-12-18 Address 259 DUCK POND DRIVE SOUTH, WANTAGH, NY, 11793, USA (Type of address: Service of Process)
2011-01-20 2014-12-18 Address 259 DUCK POND DRIVE SOUTH, WANTAGH, NY, 11793, USA (Type of address: Chief Executive Officer)
2005-01-31 2011-01-20 Address 3818 NEW YORK AVE, SEAFORD, NY, 11783, USA (Type of address: Service of Process)
2005-01-31 2011-01-20 Address 3818 NEW YORK AVE, SEAFORD, NY, 11783, USA (Type of address: Chief Executive Officer)
2001-02-05 2005-01-31 Address 796 ELMONT RD, ELMONT, NY, 11003, USA (Type of address: Principal Executive Office)
2001-02-05 2005-01-31 Address 796 ELMONT RD, ELMONT, NY, 11003, USA (Type of address: Chief Executive Officer)
2001-02-05 2005-01-31 Address 796 ELMONT RD, ELMONT, NY, 11003, 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
130108002386 2013-01-08 BIENNIAL STATEMENT 2012-12-01
110120002119 2011-01-20 BIENNIAL STATEMENT 2010-12-01
081204002809 2008-12-04 BIENNIAL STATEMENT 2008-12-01
061127002118 2006-11-27 BIENNIAL STATEMENT 2006-12-01
050131002229 2005-01-31 BIENNIAL STATEMENT 2004-12-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5633577407 2020-05-12 0235 PPP 645 SAINT LUKES PL UNIT 1, NORTH BALDWIN, NY, 11510
Loan Status Date 2022-03-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 27232
Loan Approval Amount (current) 27232
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NORTH BALDWIN, NASSAU, NY, 11510-0001
Project Congressional District NY-04
Number of Employees 7
NAICS code 311821
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 27643.84
Forgiveness Paid Date 2021-11-17

Date of last update: 31 Mar 2025

Sources: New York Secretary of State