Search icon

FRONT STREET BAKE SHOP, INC.

Company Details

Name: FRONT STREET BAKE SHOP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Nov 1973 (51 years ago)
Entity Number: 238081
ZIP code: 11767
County: Nassau
Place of Formation: New York
Address: 5 QUIST LN, NESCONSET, NY, United States, 11767
Principal Address: 3525 BAYFRONT DR, BALDWIN, NY, United States, 11510

Shares Details

Shares issued 100

Share Par Value 100

Type PAR VALUE

Chief Executive Officer

Name Role Address
JEFFREY J WOHLFARTH SR Chief Executive Officer 51 FRONT ST, ROCKVILLE CENTRE, NY, United States, 11570

DOS Process Agent

Name Role Address
FRONT STREET BAKE SHOP, INC. DOS Process Agent 5 QUIST LN, NESCONSET, NY, United States, 11767

History

Start date End date Type Value
2017-11-01 2019-11-01 Address 5 QUIST LANE, NESCONSET, NY, 11767, USA (Type of address: Service of Process)
2001-11-06 2017-11-01 Address 51 FRONT ST, ROCKVILLE CENTRE, NY, 11570, 4007, USA (Type of address: Service of Process)
2001-11-06 2003-11-07 Address 202 MAPLE AVE, ROCKVILLE CENTRE, NY, 11570, 4315, USA (Type of address: Principal Executive Office)
1997-11-07 2001-11-06 Address 162 NO LEE AVE, ROCKVILLE CENTRE, NY, 11570, USA (Type of address: Chief Executive Officer)
1995-07-11 1997-11-07 Address 162 N. LEE AVE, ROCKVILLE CENTRE, NY, 11570, USA (Type of address: Chief Executive Officer)
1995-07-11 2001-11-06 Address 51 FRONT ST, ROCKVILLE CENTRE, NY, 11570, USA (Type of address: Principal Executive Office)
1995-07-11 2001-11-06 Address 51 FRONT ST, ROCKVILLE CENTRE, NY, 11570, USA (Type of address: Service of Process)
1973-11-09 1995-07-11 Address 15 FLETCHER AVENUE, VALLEY STREAM, NY, 11580, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
191101061719 2019-11-01 BIENNIAL STATEMENT 2019-11-01
171101006167 2017-11-01 BIENNIAL STATEMENT 2017-11-01
151102006262 2015-11-02 BIENNIAL STATEMENT 2015-11-01
131119006025 2013-11-19 BIENNIAL STATEMENT 2013-11-01
111114002526 2011-11-14 BIENNIAL STATEMENT 2011-11-01
091112002166 2009-11-12 BIENNIAL STATEMENT 2009-11-01
071115003063 2007-11-15 BIENNIAL STATEMENT 2007-11-01
060105002095 2006-01-05 BIENNIAL STATEMENT 2005-11-01
031107002370 2003-11-07 BIENNIAL STATEMENT 2003-11-01
011106002467 2001-11-06 BIENNIAL STATEMENT 2001-11-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5775908303 2021-01-25 0235 PPS 51 Front St Unit A, Rockville Centre, NY, 11570-4065
Loan Status Date 2021-10-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 108610
Loan Approval Amount (current) 108610
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Rockville Centre, NASSAU, NY, 11570-4065
Project Congressional District NY-04
Number of Employees 17
NAICS code 311811
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 109353.9
Forgiveness Paid Date 2021-10-06

Date of last update: 18 Mar 2025

Sources: New York Secretary of State