Search icon

PADAMINAS BRAZILIAN BAKERY, INC.

Company Details

Name: PADAMINAS BRAZILIAN BAKERY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Apr 2001 (24 years ago)
Entity Number: 2626658
ZIP code: 06878
County: Westchester
Place of Formation: New York
Address: 9 FITCH LANE, RIVERSIDE, CT, United States, 06878
Principal Address: 9 Fitch Lane, RIVERSIDE, CT, United States, 06878

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PEDRO COELHO Chief Executive Officer 221 E SIDNEY AVE, MT VERNON, NY, United States, 10550

DOS Process Agent

Name Role Address
PEDRO COELHO DOS Process Agent 9 FITCH LANE, RIVERSIDE, CT, United States, 06878

Licenses

Number Type Date Last renew date End date Address Description
0240-22-100439 Alcohol sale 2022-10-03 2022-10-03 2024-10-31 66 W LINCOLN AVE, MOUNT VERNON, New York, 10550 Restaurant

History

Start date End date Type Value
2025-04-29 2025-04-29 Address 9 FITCH LANE, RIVERSIDE, CT, 06878, USA (Type of address: Chief Executive Officer)
2025-04-29 2025-04-29 Address 221 E SIDNEY AVE, MT VERNON, NY, 10550, USA (Type of address: Chief Executive Officer)
2024-12-27 2025-04-29 Address 221 E SIDNEY AVE, MT VERNON, NY, 10550, USA (Type of address: Chief Executive Officer)
2024-12-27 2024-12-27 Address 221 E SIDNEY AVE, MT VERNON, NY, 10550, USA (Type of address: Chief Executive Officer)
2024-12-27 2025-04-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250429002391 2025-04-29 BIENNIAL STATEMENT 2025-04-29
241227001025 2024-12-27 BIENNIAL STATEMENT 2024-12-27
220809003229 2022-08-09 BIENNIAL STATEMENT 2021-04-01
200107060773 2020-01-07 BIENNIAL STATEMENT 2019-04-01
130425002322 2013-04-25 BIENNIAL STATEMENT 2013-04-01

USAspending Awards / Financial Assistance

Date:
2020-07-08
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:
12622.00
Total Face Value Of Loan:
12622.00
Date:
2020-04-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
4000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-07-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
12622
Current Approval Amount:
12622
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
12844.64

Date of last update: 30 Mar 2025

Sources: New York Secretary of State