Search icon

A&C GUYANA & W.I. BAKERY & REST. INC.

Company Details

Name: A&C GUYANA & W.I. BAKERY & REST. INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 07 Jun 2000 (25 years ago)
Date of dissolution: 07 May 2024
Entity Number: 2518384
ZIP code: 11203
County: Kings
Place of Formation: New York
Address: 847 UTICA AVENUE, BROOKLYN, NY, United States, 11203
Principal Address: 847 UTICA AVE, BETWEEN LINDEN AVE & CHURCH AV, BROOKLYN, NY, United States, 11203

Shares Details

Shares issued 1000

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
AUBREY DANIELS Agent 847 UTICA AVENUE, BROOKLYN, NY, 11203

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 847 UTICA AVENUE, BROOKLYN, NY, United States, 11203

Chief Executive Officer

Name Role Address
CHERYL DANIELS Chief Executive Officer 847 UTICA AVE, BROOKLYN, NY, United States, 11203

History

Start date End date Type Value
2002-07-17 2024-05-17 Address 847 UTICA AVE, BROOKLYN, NY, 11203, USA (Type of address: Chief Executive Officer)
2000-06-07 2024-05-07 Shares Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0
2000-06-07 2024-05-17 Address 847 UTICA AVENUE, BROOKLYN, NY, 11203, USA (Type of address: Registered Agent)
2000-06-07 2024-05-17 Address 847 UTICA AVENUE, BROOKLYN, NY, 11203, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240517000818 2024-05-07 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-05-07
150629000259 2015-06-29 ANNULMENT OF DISSOLUTION 2015-06-29
DP-1635952 2003-06-25 DISSOLUTION BY PROCLAMATION 2003-06-25
020717002100 2002-07-17 BIENNIAL STATEMENT 2002-06-01
000607000432 2000-06-07 CERTIFICATE OF INCORPORATION 2000-06-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9723239001 2021-05-29 0202 PPS 847 Utica Ave, Brooklyn, NY, 11203-3410
Loan Status Date 2022-12-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6256
Loan Approval Amount (current) 4469
Undisbursed Amount 0
Franchise Name -
Lender Location ID 199896
Servicing Lender Name Grow America Fund, Incorporated
Servicing Lender Address 633 3rd Ave Suite 19J, NEW YORK, NY, 10017
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11203-3410
Project Congressional District NY-09
Number of Employees 2
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 199896
Originating Lender Name Grow America Fund, Incorporated
Originating Lender Address NEW YORK, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 4515.92
Forgiveness Paid Date 2022-08-09

Date of last update: 30 Mar 2025

Sources: New York Secretary of State