Search icon

SILVER MOON BAKERY, INC.

Company claim

Is this your business?

Get access!

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)

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

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
2023-09-15 Hearing Decision REFUND POLICY IS NOT POSTED AT EACH OF CASH REGISTER/S OR AT EACH OF POINTS OF SALE OR AT EACH OF THE STORE ENTRANCES OR REFUND POLICY IS NOT POSTED CONSPICUOUSLY 1 No data No data No data
2023-09-15 Hearing Decision Food service establishment fails to display sign that states "Plastic straws available upon request" in a size of at least 2 inches by 7 inches in font size 20 point or larger. 1 No data No data No data
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

USAspending Awards / Financial Assistance

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:
186092.50
Total Face Value Of Loan:
186092.50
Date:
2020-06-29
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:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-30
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:
60531.00
Total Face Value Of Loan:
60531.00

Paycheck Protection Program

Date Approved:
2021-02-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
186092.5
Current Approval Amount:
186092.5
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
188621.32
Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
60531
Current Approval Amount:
60531
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
61020.22

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State