Search icon

BLUE SKY BAKERY INC.

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)
2004-10-29 2008-08-01 Address 445 BERGEN ST, 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: Service of Process)
2002-08-30 2023-12-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2002-08-30 2004-10-29 Address 53 FIFTH AVENUE, BROOKLYN, NY, 11217, USA (Type of address: Service of Process)

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
060727002766 2006-07-27 BIENNIAL STATEMENT 2006-08-01
041029002647 2004-10-29 BIENNIAL STATEMENT 2004-08-01
020830000335 2002-08-30 CERTIFICATE OF INCORPORATION 2002-08-30

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2018-01-19 No data 53 5TH AVE, Brooklyn, BROOKLYN, NY, 11217 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-01-18 No data 53 5TH AVE, Brooklyn, BROOKLYN, NY, 11217 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-08-28 No data 53 5TH AVE, Brooklyn, BROOKLYN, NY, 11217 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3257258310 2021-01-21 0202 PPS 53 5th Ave Store B, Brooklyn, NY, 11217
Loan Status Date 2021-07-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 57998
Loan Approval Amount (current) 81000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 199896
Servicing Lender Name Grow America Fund, Incorporated
Servicing Lender Address 633 3rd Ave Suite 19J, NEW YORK, NY, 10017
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11217
Project Congressional District NY-07
Number of Employees 14
NAICS code 722515
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 199896
Originating Lender Name Grow America Fund, Incorporated
Originating Lender Address NEW YORK, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 81276.75
Forgiveness Paid Date 2021-06-15
3500577208 2020-04-27 0202 PPP 53 5th Ave Store B, Brooklyn, NY, 11217
Loan Status Date 2021-03-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 58000
Loan Approval Amount (current) 58000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 199896
Servicing Lender Name Grow America Fund, Incorporated
Servicing Lender Address 633 3rd Ave Suite 19J, NEW YORK, NY, 10017
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11217-0001
Project Congressional District NY-10
Number of Employees 9
NAICS code 311812
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 199896
Originating Lender Name Grow America Fund, Incorporated
Originating Lender Address NEW YORK, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 58302.11
Forgiveness Paid Date 2021-02-12

Date of last update: 30 Mar 2025

Sources: New York Secretary of State