Search icon

JUBILATKA BAKERY, INC.

Company Details

Name: JUBILATKA BAKERY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Jan 2002 (23 years ago)
Entity Number: 2724071
ZIP code: 11222
County: Kings
Place of Formation: New York
Address: 940 MANHATTAN AVE., BROOKLYN, NY, United States, 11222
Principal Address: 940 MANHATTAN AVE, BROOKLYN, NY, United States, 11222

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 940 MANHATTAN AVE., BROOKLYN, NY, United States, 11222

Chief Executive Officer

Name Role Address
KRZYSZTOF NIEWOJT Chief Executive Officer 940 MANHATTAN AVE, BROOKLYN, NY, United States, 11222

Filings

Filing Number Date Filed Type Effective Date
100413003229 2010-04-13 BIENNIAL STATEMENT 2010-01-01
080123003042 2008-01-23 BIENNIAL STATEMENT 2008-01-01
040205002199 2004-02-05 BIENNIAL STATEMENT 2004-01-01
020128000469 2002-01-28 CERTIFICATE OF INCORPORATION 2002-01-28

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
327170 CNV_SI INVOICED 2011-03-16 20 SI - Certificate of Inspection fee (scales)
122857 CL VIO INVOICED 2010-08-02 625 CL - Consumer Law Violation
314990 CNV_SI INVOICED 2010-07-28 20 SI - Certificate of Inspection fee (scales)
295067 CNV_SI INVOICED 2007-04-26 20 SI - Certificate of Inspection fee (scales)
273855 CNV_SI INVOICED 2005-07-08 40 SI - Certificate of Inspection fee (scales)
264438 CNV_SI INVOICED 2003-11-06 40 SI - Certificate of Inspection fee (scales)
253213 CNV_SI INVOICED 2002-01-23 40 SI - Certificate of Inspection fee (scales)
243634 CNV_SI INVOICED 2000-11-28 40 SI - Certificate of Inspection fee (scales)
370215 CNV_SI INVOICED 1999-11-12 40 SI - Certificate of Inspection fee (scales)
365939 CNV_SI INVOICED 1998-11-17 20 SI - Certificate of Inspection fee (scales)

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7146737202 2020-04-28 0202 PPP 10 South Main Street, Florida, NY, 10921
Loan Status Date 2022-02-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6300
Loan Approval Amount (current) 6300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Florida, ORANGE, NY, 10921-0001
Project Congressional District NY-18
Number of Employees 2
NAICS code 113110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 86717
Originating Lender Name Webster Bank National Association
Originating Lender Address Pearl River, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6370.94
Forgiveness Paid Date 2021-06-24

Date of last update: 30 Mar 2025

Sources: New York Secretary of State