Search icon

ORZA BAKERY LLC

Company Details

Name: ORZA BAKERY LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 10 Oct 2001 (24 years ago)
Entity Number: 2687404
ZIP code: 10701
County: Westchester
Place of Formation: New York
Address: 261 NEW MAIN ST, YONKERS, NY, United States, 10701

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 261 NEW MAIN ST, YONKERS, NY, United States, 10701

History

Start date End date Type Value
2001-10-10 2007-10-26 Address C/O ABS COMPANY, 1866 WOOD AVENUE, BRONX, NY, 10460, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
111026002317 2011-10-26 BIENNIAL STATEMENT 2011-10-01
091008002313 2009-10-08 BIENNIAL STATEMENT 2009-10-01
071026002145 2007-10-26 BIENNIAL STATEMENT 2007-10-01
020305000219 2002-03-05 AFFIDAVIT OF PUBLICATION 2002-03-05
020305000221 2002-03-05 AFFIDAVIT OF PUBLICATION 2002-03-05
011010000178 2001-10-10 ARTICLES OF ORGANIZATION 2001-10-10

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2024-05-16 ORZA BAKERY 261-263 NEW MAIN ST, YONKERS, Westchester, NY, 10701 A Food Inspection Department of Agriculture and Markets No data
2022-10-03 ORZA BAKERY 261-263 NEW MAIN ST, YONKERS, Westchester, NY, 10701 A Food Inspection Department of Agriculture and Markets No data
2022-07-21 ORZA BAKERY 261-263 NEW MAIN ST, YONKERS, Westchester, NY, 10701 C Food Inspection Department of Agriculture and Markets 09A - Handwash facility in storage area is observed to lack sanitary drying device and hand washing sign.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2087727707 2020-05-01 0202 PPP 261-263 NEW MAIN ST, YONKERS, NY, 10701
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 33500
Loan Approval Amount (current) 33500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address YONKERS, WESTCHESTER, NY, 10701-0400
Project Congressional District NY-16
Number of Employees 7
NAICS code 311811
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 33817.36
Forgiveness Paid Date 2021-04-15
6203438510 2021-03-03 0202 PPS 261 New Main St # 263, Yonkers, NY, 10701-4103
Loan Status Date 2022-07-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 31062
Loan Approval Amount (current) 31062
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Yonkers, WESTCHESTER, NY, 10701-4103
Project Congressional District NY-16
Number of Employees 7
NAICS code 311811
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 31451.81
Forgiveness Paid Date 2022-06-09

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1403214 Fair Labor Standards Act 2014-05-05 consent
Circuit Second Circuit
Origin original proceeding
Jurisdiction US government plaintiff
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement plaintiff
Arbitration On Termination Missing
Office 7
Filing Date 2014-05-05
Termination Date 2014-05-13
Section 0201
Sub Section FL
Status Terminated

Parties

Name PEREZ
Role Plaintiff
Name ORZA BAKERY LLC
Role Defendant

Date of last update: 30 Mar 2025

Sources: New York Secretary of State