Search icon

LA DOLCE ITALIA BAKERY CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: LA DOLCE ITALIA BAKERY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Jun 1999 (26 years ago)
Entity Number: 2386791
ZIP code: 11375
County: Queens
Place of Formation: New York
Address: 104-05 METROPOLITAN AVENUE, FOREST HILLS, NY, United States, 11375
Principal Address: 104-05 METROPOLITAN AVE, FOREST HILLS, NY, United States, 11375

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 104-05 METROPOLITAN AVENUE, FOREST HILLS, NY, United States, 11375

Chief Executive Officer

Name Role Address
EFREN A. GOMEZ Chief Executive Officer 83-30 118TH ST, KEW GARDENS, NY, United States, 11415

Filings

Filing Number Date Filed Type Effective Date
210601060338 2021-06-01 BIENNIAL STATEMENT 2021-06-01
190603061650 2019-06-03 BIENNIAL STATEMENT 2019-06-01
170601006274 2017-06-01 BIENNIAL STATEMENT 2017-06-01
150602007123 2015-06-02 BIENNIAL STATEMENT 2015-06-01
130703002331 2013-07-03 BIENNIAL STATEMENT 2013-06-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2494727 SCALE-01 INVOICED 2016-11-22 20 SCALE TO 33 LBS
2232948 SCALE-01 INVOICED 2015-12-14 20 SCALE TO 33 LBS
1682704 SCALE-01 INVOICED 2014-05-16 20 SCALE TO 33 LBS
346576 CNV_SI INVOICED 2013-04-01 20 SI - Certificate of Inspection fee (scales)
322109 CNV_SI INVOICED 2011-01-14 20 SI - Certificate of Inspection fee (scales)
319900 CNV_SI INVOICED 2010-02-23 20 SI - Certificate of Inspection fee (scales)
269763 CNV_SI INVOICED 2004-06-29 20 SI - Certificate of Inspection fee (scales)
262253 CNV_SI INVOICED 2003-06-24 20 SI - Certificate of Inspection fee (scales)
252129 CNV_SI INVOICED 2002-01-31 20 SI - Certificate of Inspection fee (scales)

USAspending Awards / Financial Assistance

Date:
2021-05-07
Awarding Agency Name:
Small Business Administration
Transaction Description:
RESTAURANT REVITALIZATION FUND
Obligated Amount:
46235.50
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2021-02-03
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:
11347.50
Total Face Value Of Loan:
11347.50
Date:
2020-05-30
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:
80700.00
Total Face Value Of Loan:
328700.00
Date:
2020-05-25
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:
-6575.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2021-02-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
11347.5
Current Approval Amount:
11347.5
Race:
White
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
11503.84

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State