Search icon

PARISI BAKERY INC.

Company Details

Name: PARISI BAKERY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Jun 1969 (56 years ago)
Date of dissolution: 25 Jan 2012
Entity Number: 278286
ZIP code: 11106
County: Queens
Place of Formation: New York
Address: 3077 BROADWAY, ASTORIA, NY, United States, 11106

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 3077 BROADWAY, ASTORIA, NY, United States, 11106

Chief Executive Officer

Name Role Address
ANTHOY PARISI Chief Executive Officer 45 SEABREEZE RD, MASSAPEQUA, NY, United States, 11758

History

Start date End date Type Value
2005-08-12 2024-11-07 Address 45 SEABREEZE RD, MASSAPEQUA, NY, 11758, USA (Type of address: Chief Executive Officer)
2005-08-12 2024-11-07 Address 3077 BROADWAY, ASTORIA, NY, 11106, USA (Type of address: Service of Process)
2003-05-21 2005-08-12 Address 30-17 BROADWAY, ASTORIA, NY, 11106, USA (Type of address: Chief Executive Officer)
2003-05-21 2005-08-12 Address 45 SEABREEZE RD, MASSAPEQUA, NY, 11758, USA (Type of address: Principal Executive Office)
1999-06-29 2003-05-21 Address 3077 BROADWAY, ASTORIA, NY, 11106, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
241107003548 2024-11-07 ERRONEOUS ENTRY 2024-11-07
DP-2097389 2012-01-25 DISSOLUTION BY PROCLAMATION 2012-01-25
050812002195 2005-08-12 BIENNIAL STATEMENT 2005-06-01
030521002688 2003-05-21 BIENNIAL STATEMENT 2003-06-01
C323429-2 2002-11-06 ASSUMED NAME LLC INITIAL FILING 2002-11-06

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3036112 DCA-SUS CREDITED 2019-05-16 10 Suspense Account
3017004 SCALE-01 INVOICED 2019-04-11 20 SCALE TO 33 LBS
2764328 SCALE-01 INVOICED 2018-03-26 20 SCALE TO 33 LBS
2627651 WM VIO INVOICED 2017-06-20 25 WM - W&M Violation
2627261 SCALE-01 INVOICED 2017-06-19 20 SCALE TO 33 LBS
346829 CNV_SI INVOICED 2013-04-09 20 SI - Certificate of Inspection fee (scales)

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2017-06-09 Pleaded DELI ITEMS DO NOT HAVE PRICES DISPLAYED 1 1 No data No data

USAspending Awards / Financial Assistance

Date:
2020-07-13
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:
2020-05-13
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:
28167.00
Total Face Value Of Loan:
28167.00

Paycheck Protection Program

Date Approved:
2020-05-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
28167
Current Approval Amount:
28167
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
28469.01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State