Search icon

TRIBECA BAKED FOODS CORP.

Company Details

Name: TRIBECA BAKED FOODS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 May 2001 (24 years ago)
Entity Number: 2634665
ZIP code: 10007
County: New York
Place of Formation: New York
Address: 295 GREENWICH STREET, NEW YORK, NY, United States, 10007

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PANAYIOTIS PANAYIOTOU Chief Executive Officer 30-80 41ST STREET, ASTORIA, NY, United States, 11103

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 295 GREENWICH STREET, NEW YORK, NY, United States, 10007

Licenses

Number Type Date Last renew date End date Address Description
0240-22-101942 Alcohol sale 2022-12-27 2022-12-27 2024-12-31 295 GREENWICH ST, NEW YORK, New York, 10007 Restaurant

Filings

Filing Number Date Filed Type Effective Date
110527002289 2011-05-27 BIENNIAL STATEMENT 2011-05-01
090522002060 2009-05-22 BIENNIAL STATEMENT 2009-05-01
070604002830 2007-06-04 BIENNIAL STATEMENT 2007-05-01
050718002084 2005-07-18 BIENNIAL STATEMENT 2005-05-01
030429002533 2003-04-29 BIENNIAL STATEMENT 2003-05-01
010502000834 2001-05-02 CERTIFICATE OF INCORPORATION 2001-05-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7469288809 2021-04-21 0202 PPS 295 Greenwich St, New York, NY, 10007-1049
Loan Status Date 2022-03-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 73899
Loan Approval Amount (current) 73899
Undisbursed Amount 0
Franchise Name -
Lender Location ID 524612
Servicing Lender Name Fountainhead SBF LLC
Servicing Lender Address 3216 W. Lake Mary Blvd, LAKE MARY, FL, 32746
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10007-1049
Project Congressional District NY-10
Number of Employees 9
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 100631
Originating Lender Name Greater Nevada CU
Originating Lender Address CARSON CITY, NV
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 74200.75
Forgiveness Paid Date 2021-09-28
7011637210 2020-04-28 0202 PPP 295 greenwich street, new york, NY, 10007
Loan Status Date 2022-03-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 56800
Loan Approval Amount (current) 56800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 524612
Servicing Lender Name Fountainhead SBF LLC
Servicing Lender Address 3216 W. Lake Mary Blvd, LAKE MARY, FL, 32746
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address new york, NEW YORK, NY, 10007-0001
Project Congressional District NY-10
Number of Employees 9
NAICS code 445299
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 100631
Originating Lender Name Greater Nevada CU
Originating Lender Address CARSON CITY, NV
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 57489.49
Forgiveness Paid Date 2021-07-12

Date of last update: 30 Mar 2025

Sources: New York Secretary of State