Search icon

MRS BAKING DISTRIBUTION CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: MRS BAKING DISTRIBUTION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Apr 2002 (23 years ago)
Entity Number: 2750563
ZIP code: 10461
County: Rockland
Place of Formation: New York
Address: 2501B Halsey St, BRONX, NY, United States, 10461
Principal Address: 1979 Marcus Ave, Suite 210, Lake Success, NY, United States, 11042

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2501B Halsey St, BRONX, NY, United States, 10461

Chief Executive Officer

Name Role Address
IRA LAMPERT Chief Executive Officer 2501B HALSEY ST., BRONX, NY, United States, 10461

History

Start date End date Type Value
2024-06-05 2024-06-05 Address 129-09 26TH AVE, FLUSHING, NY, 11747, USA (Type of address: Chief Executive Officer)
2024-06-05 2024-06-05 Address 2501B HALSEY ST., BRONX, NY, 10461, USA (Type of address: Chief Executive Officer)
2023-05-15 2024-06-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-15 2023-05-15 Address 2501B HALSEY ST., BRONX, NY, 10461, USA (Type of address: Chief Executive Officer)
2023-05-15 2024-06-05 Address 129-09 26TH AVE, FLUSHING, NY, 11747, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240605004103 2024-06-05 BIENNIAL STATEMENT 2024-06-05
230515001751 2023-05-15 BIENNIAL STATEMENT 2022-04-01
211015000007 2021-10-15 BIENNIAL STATEMENT 2021-10-15
050615002545 2005-06-15 BIENNIAL STATEMENT 2004-04-01
020403000244 2002-04-03 CERTIFICATE OF INCORPORATION 2002-04-03

USAspending Awards / Financial Assistance

Date:
2021-02-05
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:
603587.00
Total Face Value Of Loan:
603587.00
Date:
2020-06-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-06-11
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:
2020-06-11
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:
2020-04-29
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:
357460.00
Total Face Value Of Loan:
357460.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2016-01-28
Type:
Planned
Address:
18-25 127TH STREET, COLLEGE POINT, NY, 11356
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Jobs Reported:
25
Initial Approval Amount:
$603,587
Date Approved:
2021-02-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$603,587
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$611,210.97
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $603,585
Utilities: $1
Jobs Reported:
35
Initial Approval Amount:
$357,460
Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$357,460
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$362,004.31
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $150,460
Utilities: $20,000
Rent: $90,000
Healthcare: $70000
Debt Interest: $27,000

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(718) 460-1267
Add Date:
2008-01-11
Operation Classification:
Private(Property)
power Units:
1
Drivers:
1
Inspections:
0
FMCSA Link:

Court Cases

Court Case Summary

Filing Date:
2019-07-10
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
Party Role:
Plaintiff
Party Name:
MRS BAKING DISTRIBUTION CORP.
Party Role:
Defendant

Court Case Summary

Filing Date:
2018-10-23
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Role:
Plaintiff
Party Name:
MRS BAKING DISTRIBUTION CORP.
Party Role:
Defendant

Court Case Summary

Filing Date:
2018-04-15
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
Party Role:
Plaintiff
Party Name:
MRS BAKING DISTRIBUTION CORP.
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