Search icon

KINGSTON TROPICAL BAKERY, INC.

Company Details

Name: KINGSTON TROPICAL BAKERY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Aug 1970 (55 years ago)
Entity Number: 294260
ZIP code: 11241
County: Bronx
Place of Formation: New York
Address: 16 COURT ST., BROOKLYN, NY, United States, 11241
Principal Address: 4000 WHITE PLAINS ROAD, BRONX, NY, United States, 10466

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOHN LEVI Chief Executive Officer 4000 WHITE PLAINS ROAD, BRONX, NY, United States, 10466

DOS Process Agent

Name Role Address
NORMAN BLUESTONE DOS Process Agent 16 COURT ST., BROOKLYN, NY, United States, 11241

Filings

Filing Number Date Filed Type Effective Date
100811003185 2010-08-11 BIENNIAL STATEMENT 2010-08-01
080811002908 2008-08-11 BIENNIAL STATEMENT 2008-08-01
060801002598 2006-08-01 BIENNIAL STATEMENT 2006-08-01
040902003055 2004-09-02 BIENNIAL STATEMENT 2004-08-01
020802002462 2002-08-02 BIENNIAL STATEMENT 2002-08-01
C309213-1 2001-11-19 ASSUMED NAME CORP INITIAL FILING 2001-11-19
000728002252 2000-07-28 BIENNIAL STATEMENT 2000-08-01
980723002413 1998-07-23 BIENNIAL STATEMENT 1998-08-01
960809002298 1996-08-09 BIENNIAL STATEMENT 1996-08-01
950403002379 1995-04-03 BIENNIAL STATEMENT 1993-08-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2017-10-31 No data 4000 WHITE PLAINS RD, Bronx, BRONX, NY, 10466 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-06-18 No data 4000 WHITE PLAINS RD, Bronx, BRONX, NY, 10466 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
2115913 OL VIO INVOICED 2015-06-29 125 OL - Other Violation
160682 CNV_LF INVOICED 2011-12-19 100 LF - Late Fee
160683 OL VIO INVOICED 2011-11-30 250 OL - Other Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2015-06-18 Pleaded PERISHABLE FOOD: ITEM NOT PLAINLY AND CONSPICUOUSLY MARKED WITH THE LAST DAY OR DATE OF SALE OR THE LAST DAY OR DATE OF RECOMMENDED USAGE 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1295437202 2020-04-15 0202 PPP 4000 White Plains Road, Bronx, NY, 10466
Loan Status Date 2021-07-29
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 149900
Loan Approval Amount (current) 149900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Bronx, BRONX, NY, 10466-0001
Project Congressional District NY-16
Number of Employees 18
NAICS code 339999
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 151530.42
Forgiveness Paid Date 2021-06-10
1985378506 2021-02-19 0202 PPS 4000 White Plains Rd, Bronx, NY, 10466-3004
Loan Status Date 2022-05-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 149900
Loan Approval Amount (current) 149900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 499141
Servicing Lender Name Readycap Lending, LLC
Servicing Lender Address 200 Connell Drive Suite 4000, BERKELEY HEIGHTS, NJ, 07922
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Bronx, BRONX, NY, 10466-3004
Project Congressional District NY-16
Number of Employees 18
NAICS code 445291
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 151550.95
Forgiveness Paid Date 2022-03-29

Date of last update: 01 Mar 2025

Sources: New York Secretary of State