Search icon

DALISSA BAKING COMPANY, INC.

Company Details

Name: DALISSA BAKING COMPANY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Feb 1999 (26 years ago)
Entity Number: 2347461
ZIP code: 11101
County: Queens
Place of Formation: New York
Address: 47-57 31ST PLACE, LONG IS CITY, NY, United States, 11101
Principal Address: SENSIBLE EDIBLES BAKERY, 47-57 31 PLACE, LONG ISLAND CITY, NY, United States, 11101

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
DALISSA BAKING COMPANY, INC. DOS Process Agent 47-57 31ST PLACE, LONG IS CITY, NY, United States, 11101

Chief Executive Officer

Name Role Address
WASSEM MOARSI Chief Executive Officer 47-57 31 PLACE, LONG ISLAND CITY, NY, United States, 11101

History

Start date End date Type Value
2007-04-16 2020-03-06 Address 5-15 47TH AVE, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer)
2007-04-16 2021-02-02 Address 5-15 47TH AVE, LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process)
2005-03-18 2007-04-16 Address 5-15 47TH AVE, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer)
2005-03-18 2020-03-06 Address SENSIBLE EDIBLES BAKERY, 5-15 47TH AVE, LONG ISLAND CITY, NY, 11101, USA (Type of address: Principal Executive Office)
1999-02-19 2022-04-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1999-02-19 2007-04-16 Address 5-15 47TH AVE., LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210202060235 2021-02-02 BIENNIAL STATEMENT 2021-02-01
200306061058 2020-03-06 BIENNIAL STATEMENT 2019-02-01
070416002646 2007-04-16 BIENNIAL STATEMENT 2007-02-01
050318003216 2005-03-18 BIENNIAL STATEMENT 2005-02-01
990219000038 1999-02-19 CERTIFICATE OF INCORPORATION 1999-02-19

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-03-21 No data 4757 31ST PL, Queens, LONG IS CITY, NY, 11101 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-11-01 No data 4757 31ST PL, Queens, LONG ISLAND CITY, NY, 11101 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-09-28 No data 4757 31ST PL, Queens, LONG ISLAND CITY, NY, 11101 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
2181260 SCALE-01 INVOICED 2015-10-01 20 SCALE TO 33 LBS

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6291187706 2020-05-01 0202 PPP 4757 31ST PL, LONG ISLAND CITY, NY, 11101-3027
Loan Status Date 2021-03-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14980
Loan Approval Amount (current) 14980
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description New Business or 2 years or less
Project Address LONG ISLAND CITY, QUEENS, NY, 11101-3027
Project Congressional District NY-07
Number of Employees 6
NAICS code 999990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 15091.22
Forgiveness Paid Date 2021-02-03
7232948405 2021-02-11 0202 PPS 4757 31st Pl, Long Is City, NY, 11101-3027
Loan Status Date 2021-09-28
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14979
Loan Approval Amount (current) 14979
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Long Is City, QUEENS, NY, 11101-3027
Project Congressional District NY-07
Number of Employees 4
NAICS code 311999
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 15049.59
Forgiveness Paid Date 2021-08-04

Date of last update: 31 Mar 2025

Sources: New York Secretary of State