Search icon

SILVER MOON BAKERY, INC.

Company Details

Name: SILVER MOON BAKERY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Mar 2000 (25 years ago)
Entity Number: 2491971
ZIP code: 10025
County: New York
Place of Formation: New York
Address: 2740 BROADWAY, NEW YORK, NY, United States, 10025

Contact Details

Phone +1 212-866-4717

Phone +1 212-932-9291

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
GEORGIA STAMOULIS Chief Executive Officer 2740 BROADWAY, NEW YORK, NY, United States, 10025

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2740 BROADWAY, NEW YORK, NY, United States, 10025

Licenses

Number Status Type Date End date
2035481-DCA Inactive Business 2016-04-04 2018-03-31
1222176-DCA Inactive Business 2006-04-01 2020-09-15
1073294-DCA Inactive Business 2005-05-06 2007-02-28

History

Start date End date Type Value
2024-10-02 2025-01-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2002-03-04 2006-03-27 Address 205 BEVERLY RD, LITTLE NECK, NY, 11363, USA (Type of address: Chief Executive Officer)
2002-03-04 2006-03-27 Address 205 BEVERLY RD, LITTLE NECK, NY, 11363, USA (Type of address: Principal Executive Office)
2002-03-04 2006-03-27 Address 205 BEVERLY RD, LITTLE NECK, NY, 11363, USA (Type of address: Service of Process)
2000-03-29 2002-03-04 Address TWO WEST 45TH STREET, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2000-03-29 2024-10-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
120413002023 2012-04-13 BIENNIAL STATEMENT 2012-03-01
080501002487 2008-05-01 BIENNIAL STATEMENT 2008-03-01
060327002657 2006-03-27 BIENNIAL STATEMENT 2006-03-01
040504002819 2004-05-04 BIENNIAL STATEMENT 2004-03-01
020304002500 2002-03-04 BIENNIAL STATEMENT 2002-03-01
000329000124 2000-03-29 CERTIFICATE OF INCORPORATION 2000-03-29

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2018-07-18 No data 2740 BROADWAY, Manhattan, NEW YORK, NY, 10025 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-09-21 No data 2740 BROADWAY, Manhattan, NEW YORK, NY, 10025 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-01-26 No data 2740 BROADWAY, Manhattan, NEW YORK, NY, 10025 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-04-04 No data 2740 BROADWAY, Manhattan, NEW YORK, NY, 10025 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-07-11 No data 2740 BROADWAY, Manhattan, NEW YORK, NY, 10025 No Violation Issued 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
3175334 SWC-CIN-INT CREDITED 2020-04-10 524.1599731445312 Sidewalk Cafe Interest for Consent Fee
3164807 SWC-CON-ONL CREDITED 2020-03-03 8035.68994140625 Sidewalk Cafe Consent Fee
2998182 SWC-CON-ONL INVOICED 2019-03-06 7855.02001953125 Sidewalk Cafe Consent Fee
2835377 RENEWAL INVOICED 2018-08-31 510 Two-Year License Fee
2835378 SWC-CON INVOICED 2018-08-31 445 Petition For Revocable Consent Fee
2832121 OL VIO INVOICED 2018-08-22 125 OL - Other Violation
2822121 OL VIO CREDITED 2018-08-01 125 OL - Other Violation
2822120 CL VIO CREDITED 2018-08-01 175 CL - Consumer Law Violation
2773243 SWC-CIN-INT INVOICED 2018-04-10 502.8299865722656 Sidewalk Cafe Interest for Consent Fee
2752541 SWC-CON-ONL INVOICED 2018-03-01 7708.56005859375 Sidewalk Cafe Consent Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2018-07-18 Pleaded REFUND POLICY IS NOT POSTED AT CASH REGISTER/S OR AT THE ENTRANCES. 1 1 No data No data
2018-07-18 Pleaded STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5683137304 2020-04-30 0202 PPP 2740 Broadway, New York City, NY, 10025
Loan Status Date 2021-04-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 60531
Loan Approval Amount (current) 60531
Undisbursed Amount 0
Franchise Name -
Lender Location ID 84894
Servicing Lender Name Santander Bank, National Association
Servicing Lender Address 824 N Market St, Ste 100, WILMINGTON, DE, 19801-4937
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York City, NEW YORK, NY, 10025-0001
Project Congressional District NY-13
Number of Employees 19
NAICS code 311811
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 84894
Originating Lender Name Santander Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 61020.22
Forgiveness Paid Date 2021-03-01
2319898403 2021-02-03 0202 PPS 2740 Broadway Silver Moon Bakery, New York, NY, 10025
Loan Status Date 2022-07-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 186092.5
Loan Approval Amount (current) 186092.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 443431
Servicing Lender Name Spring Bank
Servicing Lender Address 69 E 167th St, NEW YORK CITY, NY, 10452-8206
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10025
Project Congressional District NY-10
Number of Employees 26
NAICS code 311811
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 443431
Originating Lender Name Spring Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 188621.32
Forgiveness Paid Date 2022-06-15

Date of last update: 31 Mar 2025

Sources: New York Secretary of State