Search icon

BAKLAVA INC.

Company claim

Is this your business?

Get access!

Company Details

Name: BAKLAVA INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Jan 2002 (24 years ago)
Entity Number: 2714749
ZIP code: 11229
County: Kings
Place of Formation: New York
Address: 2741 OCEAN AVE, BROOKLYN, NY, United States, 11229

Contact Details

Phone +1 718-891-3934

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
FATIH KARACA Chief Executive Officer 2741 OCEAN AVE, BROOKLYN, NY, United States, 11229

DOS Process Agent

Name Role Address
FATIH KARACA DOS Process Agent 2741 OCEAN AVE, BROOKLYN, NY, United States, 11229

Agent

Name Role Address
FATIH KARACA Agent 2741 OCEAN AVE, BROOKLYN, NY, 11229

Licenses

Number Status Type Date End date Address
611276 No data Retail grocery store No data No data 2741 OCEAN AVE, BROOKLYN, NY, 11229
1409709-DCA Active Business 2011-10-05 2024-03-31 No data

History

Start date End date Type Value
2024-01-03 2024-09-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-01-03 2024-01-03 Address 2741 OCEAN AVE, BROOKLYN, NY, 11229, USA (Type of address: Chief Executive Officer)
2004-01-13 2024-01-03 Address 2741 OCEAN AVE, BROOKLYN, NY, 11229, USA (Type of address: Service of Process)
2004-01-13 2024-01-03 Address 2741 OCEAN AVE, BROOKLYN, NY, 11229, USA (Type of address: Chief Executive Officer)
2003-06-18 2024-01-03 Address 2741 OCEAN AVE, BROOKLYN, NY, 11229, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
240103002891 2024-01-03 BIENNIAL STATEMENT 2024-01-03
220418002361 2022-04-18 BIENNIAL STATEMENT 2022-01-01
120131003122 2012-01-31 BIENNIAL STATEMENT 2012-01-01
100322002977 2010-03-22 BIENNIAL STATEMENT 2010-01-01
080107002357 2008-01-07 BIENNIAL STATEMENT 2008-01-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3419548 RENEWAL INVOICED 2022-02-22 160 Stoop Line Stand Renewal Fee, Fruit, Veg, Soft Drinks, Flowers
3245985 LL VIO INVOICED 2020-10-14 1125 LL - License Violation
3245773 SCALE-01 INVOICED 2020-10-13 40 SCALE TO 33 LBS
3161956 RENEWAL INVOICED 2020-02-25 160 Stoop Line Stand Renewal Fee, Fruit, Veg, Soft Drinks, Flowers
3064237 LL VIO INVOICED 2019-07-22 750 LL - License Violation
3046154 SCALE-01 INVOICED 2019-06-12 60 SCALE TO 33 LBS
2825478 LL VIO INVOICED 2018-08-03 375 LL - License Violation
2825449 SCALE-01 INVOICED 2018-08-02 60 SCALE TO 33 LBS
2753951 RENEWAL INVOICED 2018-03-01 160 Stoop Line Stand Renewal Fee, Fruit, Veg, Soft Drinks, Flowers
2677790 LL VIO INVOICED 2017-10-17 525 LL - License Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2020-10-13 Pleaded ENTITY IS OPERATING MORE STOOPLINE STANDS THAN PERMITTED BY THE LICENSE 1 1 No data No data
2020-10-13 Pleaded Stoop line license is not for an oversized stand, but the stand exceeds four feet in width. 2 2 No data No data
2019-06-04 Hearing Decision OBSERVED LICENSEE USING BOXES (CRATES/STACKS OF BOXES/ETC.) FOR SALE PLACED DIRECTLY ON THE PUBLIC SIDEWALK AND OBSTRUCTING THE PUBLIC SIDEWALK 1 No data 1 No data
2019-06-04 Hearing Decision IMPROPER WIDTH OF STANDS 1 No data 1 No data
2018-07-25 Pleaded Stoop line license is not for an oversized stand, but the stand exceeds four feet in width. 1 1 No data No data
2017-10-04 Pleaded FAILED TO CONSPICUOUSLY POST COMBINED LICENSE / COMPLAINT SIGN 1 1 No data No data
2017-10-04 Pleaded NO LAST DAY OF SALE OR LAST DATE OF RECOMMENDED USAGE ON PACKAGING 1 1 No data No data
2017-10-04 Pleaded BUSINESS KEPT EXTERIOR DOOR OR WINDOW OPEN WHILE AN AIR CONDITIONER/CENTRAL COOLING SYSTEM WAS OPERATING THAT COOLED THE AREA ADJACENT TO THE DOOR OR WINDOW 1 1 No data No data
2017-10-04 Pleaded LABELS DO NOT CLEARLY STATE THE NET QUANTITY OF ITEMS IN CONTAINERS 2 2 No data No data
2017-10-04 Pleaded LABEL ON COMMODITY DOES NOT CLEARLY STATE THE NAME AND ADDRESS OF MANUFACTURER, PACKER OR DISTRIBUTOR 2 2 No data No data

USAspending Awards / Financial Assistance

Date:
2020-07-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-07-01
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
Date:
2012-12-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
559000.00
Total Face Value Of Loan:
559000.00

Court Cases

Court Case Summary

Filing Date:
2024-08-07
Status:
Pending
Nature Of Judgment:
Missing
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
CASTRO
Party Role:
Plaintiff
Party Role:
Plaintiff
Party Name:
BAKLAVA INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State