Search icon

BLUE SKY BAKERY INC.

Company claim

Is this your business?

Get access!

Company Details

Name: BLUE SKY BAKERY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Aug 2002 (23 years ago)
Entity Number: 2806864
ZIP code: 11217
County: Kings
Place of Formation: New York
Address: 53 5TH AVE, BROOKLYN, NY, United States, 11217

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ERIK GOETZE Chief Executive Officer 53 5TH AVE, BROOKLYN, NY, United States, 11217

DOS Process Agent

Name Role Address
BLUE SKY BAKERY INC. DOS Process Agent 53 5TH AVE, BROOKLYN, NY, United States, 11217

History

Start date End date Type Value
2012-08-08 2015-02-26 Address 53 5TH AVE, #1B, BROOKLYN, NY, 11217, USA (Type of address: Service of Process)
2012-08-08 2015-02-26 Address 53 5TH AVE, #1B, BROOKLYN, NY, 11217, USA (Type of address: Principal Executive Office)
2012-08-08 2015-02-26 Address 53 5TH AVE, #1B, BROOKLYN, NY, 11217, USA (Type of address: Chief Executive Officer)
2008-08-01 2012-08-08 Address 53 5TH AVE, BROOKLYN, NY, 11217, USA (Type of address: Chief Executive Officer)
2004-10-29 2012-08-08 Address 53 5TH AVE, BROOKLYN, NY, 11217, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
160802006547 2016-08-02 BIENNIAL STATEMENT 2016-08-01
150226006097 2015-02-26 BIENNIAL STATEMENT 2014-08-01
120808006302 2012-08-08 BIENNIAL STATEMENT 2012-08-01
100817003158 2010-08-17 BIENNIAL STATEMENT 2010-08-01
080801002338 2008-08-01 BIENNIAL STATEMENT 2008-08-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2545739 OL VIO INVOICED 2017-02-02 75 OL - Other Violation
185452 OL VIO INVOICED 2012-06-29 250 OL - Other Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2017-01-18 Pleaded CASH REGISTERS DO NOT HAVE COSTS INDICATORS VISIBLE TO CUSTOMERS 1 1 No data No data

USAspending Awards / Financial Assistance

Date:
2021-01-28
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:
23002.00
Total Face Value Of Loan:
81000.00
Date:
2020-04-28
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:
58000.00
Total Face Value Of Loan:
58000.00
Date:
2020-04-27
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

Paycheck Protection Program

Date Approved:
2021-01-21
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
57998
Current Approval Amount:
81000
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
81276.75
Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
58000
Current Approval Amount:
58000
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
58302.11

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State