Search icon

J.K. BAKERY CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: J.K. BAKERY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Jan 2002 (23 years ago)
Entity Number: 2723035
ZIP code: 11354
County: Queens
Place of Formation: New York
Address: 29-14 UNION STREET, FLUSHING, NY, United States, 11354

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 29-14 UNION STREET, FLUSHING, NY, United States, 11354

Chief Executive Officer

Name Role Address
WOO JAE KIM Chief Executive Officer 29-14 UNION STREET, FLUSHING, NY, United States, 11354

Filings

Filing Number Date Filed Type Effective Date
140417002082 2014-04-17 BIENNIAL STATEMENT 2014-01-01
120227002217 2012-02-27 BIENNIAL STATEMENT 2012-01-01
100113002787 2010-01-13 BIENNIAL STATEMENT 2010-01-01
080110002825 2008-01-10 BIENNIAL STATEMENT 2008-01-01
060206002040 2006-02-06 BIENNIAL STATEMENT 2006-01-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2628706 SCALE-01 INVOICED 2017-06-21 20 SCALE TO 33 LBS
2583592 CL VIO INVOICED 2017-03-31 350 CL - Consumer Law Violation
2390723 CL VIO CREDITED 2016-07-28 175 CL - Consumer Law Violation
2385812 SCALE-01 INVOICED 2016-07-22 20 SCALE TO 33 LBS
2007423 SCALE-01 INVOICED 2015-03-03 20 SCALE TO 33 LBS
330799 CNV_SI INVOICED 2011-10-03 20 SI - Certificate of Inspection fee (scales)
319908 CNV_SI INVOICED 2010-03-29 20 SI - Certificate of Inspection fee (scales)
279965 CNV_SI INVOICED 2005-07-12 20 SI - Certificate of Inspection fee (scales)
272788 CNV_SI INVOICED 2004-12-13 20 SI - Certificate of Inspection fee (scales)
355292 CNV_SI INVOICED 1995-06-09 20 SI - Certificate of Inspection fee (scales)

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2016-07-18 Default Decision REFUND POLICY IS NOT POSTED AT CASH REGISTER/S OR AT THE ENTRANCES. 1 No data 1 No data

USAspending Awards / Financial Assistance

Date:
2021-02-26
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:
7500.00
Total Face Value Of Loan:
7500.00
Date:
2020-06-02
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:
7500.00
Total Face Value Of Loan:
7500.00

Paycheck Protection Program

Date Approved:
2021-02-26
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
7500
Current Approval Amount:
7500
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
7547.71
Date Approved:
2020-06-02
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
7500
Current Approval Amount:
7500
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
7591.46

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State