Search icon

C.O.C. BAKERY CORP.

Company Details

Name: C.O.C. BAKERY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Nov 2000 (24 years ago)
Entity Number: 2570961
ZIP code: 11104
County: Queens
Place of Formation: New York
Address: 39-44 QUEENS BOULEVARD, SUNNYSIDE, NY, United States, 11104
Principal Address: 39-44 QUEENS BLVD, SUNNYSIDE, NY, United States, 11104

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CLARA MARTINEZ Chief Executive Officer 39-44 QUEENS BLVD, SUNNYSIDE, NY, United States, 11104

DOS Process Agent

Name Role Address
CLARA E. MARTINEZ DOS Process Agent 39-44 QUEENS BOULEVARD, SUNNYSIDE, NY, United States, 11104

History

Start date End date Type Value
2000-11-06 2022-11-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
121119002514 2012-11-19 BIENNIAL STATEMENT 2012-11-01
101119002589 2010-11-19 BIENNIAL STATEMENT 2010-11-01
081103002159 2008-11-03 BIENNIAL STATEMENT 2008-11-01
061109002216 2006-11-09 BIENNIAL STATEMENT 2006-11-01
050105002325 2005-01-05 BIENNIAL STATEMENT 2004-11-01
001106000332 2000-11-06 CERTIFICATE OF INCORPORATION 2000-11-06

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2017-04-26 No data 3944 QUEENS BLVD, Queens, SUNNYSIDE, NY, 11104 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-11-30 No data 3944 QUEENS BLVD, Queens, SUNNYSIDE, NY, 11104 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4489658000 2020-06-26 0202 PPP 3944 Queens Blvd, Sunnyside, NY, 11104
Loan Status Date 2021-05-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16700
Loan Approval Amount (current) 16700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Sunnyside, QUEENS, NY, 11104-0001
Project Congressional District NY-07
Number of Employees 6
NAICS code 311811
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Cooperative
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 16830.35
Forgiveness Paid Date 2021-04-14
9683238402 2021-02-17 0202 PPS 3944 Queens Blvd, Sunnyside, NY, 11104-3306
Loan Status Date 2021-10-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 30700
Loan Approval Amount (current) 30700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Sunnyside, QUEENS, NY, 11104-3306
Project Congressional District NY-07
Number of Employees 6
NAICS code 722515
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Cooperative
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 30860.32
Forgiveness Paid Date 2021-09-01

Date of last update: 30 Mar 2025

Sources: New York Secretary of State