Search icon

THE HONEST BAKING CO., INC.

Company Details

Name: THE HONEST BAKING CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 May 2002 (23 years ago)
Entity Number: 2768283
ZIP code: 07203
County: Westchester
Place of Formation: New York
Address: 490 West 1st Ave, Roselle, NJ, United States, 07203

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE HONEST BAKING CO., INC. DOS Process Agent 490 West 1st Ave, Roselle, NJ, United States, 07203

Chief Executive Officer

Name Role Address
SOLOMON WIEDER Chief Executive Officer 670 MYRTLE AVE, #133, BROOKLYN, NY, United States, 11205

History

Start date End date Type Value
2024-05-01 2024-05-01 Address 670 MYRTLE AVE SUITE 133, BROOKLYN, NY, 11205, USA (Type of address: Chief Executive Officer)
2024-05-01 2024-05-01 Address 670 MYRTLE AVE, #133, BROOKLYN, NY, 11205, USA (Type of address: Chief Executive Officer)
2023-04-24 2023-04-24 Address 670 MYRTLE AVE SUITE 133, BROOKLYN, NY, 11205, USA (Type of address: Chief Executive Officer)
2023-04-24 2024-05-01 Address 670 MYRTLE AVE, #133, BROOKLYN, NY, 11205, USA (Type of address: Chief Executive Officer)
2023-04-24 2024-05-01 Address 670 MYRTLE AVE SUITE 133, BROOKLYN, NY, 11205, USA (Type of address: Chief Executive Officer)
2023-04-24 2024-05-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-04-24 2024-05-01 Address 490 West 1st Ave, Roselle, NJ, 07203, USA (Type of address: Service of Process)
2023-04-24 2023-04-24 Address 670 MYRTLE AVE, #133, BROOKLYN, NY, 11205, USA (Type of address: Chief Executive Officer)
2021-02-08 2023-04-24 Address 670 MYRTLE AVE SUITE 133, BROOKLYN, NY, 11205, USA (Type of address: Service of Process)
2021-02-08 2023-04-24 Address 670 MYRTLE AVE SUITE 133, BROOKLYN, NY, 11205, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240501044087 2024-05-01 BIENNIAL STATEMENT 2024-05-01
230424002652 2023-04-24 BIENNIAL STATEMENT 2022-05-01
210208060969 2021-02-08 BIENNIAL STATEMENT 2018-05-01
100607000046 2010-06-07 CERTIFICATE OF AMENDMENT 2010-06-07
040715002414 2004-07-15 BIENNIAL STATEMENT 2004-05-01
020516000964 2002-05-16 CERTIFICATE OF INCORPORATION 2002-05-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9337298504 2021-03-12 0202 PPS 100 Spencer St Apt 4R, Brooklyn, NY, 11205-2918
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) 205475
Loan Approval Amount (current) 205475
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 N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11205-2918
Project Congressional District NY-08
Number of Employees 33
NAICS code 311999
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 208064.78
Forgiveness Paid Date 2022-06-23
2015567708 2020-05-01 0202 PPP 670 myrtle ave 133, BROOKLYN, NY, 11205
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 170000
Loan Approval Amount (current) 170000
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 BROOKLYN, KINGS, NY, 11205-0001
Project Congressional District NY-07
Number of Employees 32
NAICS code -
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 172415.7
Forgiveness Paid Date 2021-10-06

Date of last update: 30 Mar 2025

Sources: New York Secretary of State