Search icon

EL PANADERO BAKERY INC.

Company claim

Is this your business?

Get access!

Company Details

Name: EL PANADERO BAKERY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Dec 2003 (22 years ago)
Entity Number: 2985347
ZIP code: 10033
County: New York
Place of Formation: New York
Address: 1380 ST NICHOLAS AVE, NEW YORK, NY, United States, 10033

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
RUBEN PEREZ DOS Process Agent 1380 ST NICHOLAS AVE, NEW YORK, NY, United States, 10033

Chief Executive Officer

Name Role Address
RUBEN PEREZ Chief Executive Officer 584 JOHN ST, TEANEK, NJ, United States, 07666

History

Start date End date Type Value
2006-01-26 2012-07-05 Address 1380 ST NICHOLAS AVE, NEW YORK, NY, 10033, USA (Type of address: Chief Executive Officer)
2006-01-26 2012-07-05 Address 1380, ST NICHOLAS AVE, NEW YORK, NY, 10033, USA (Type of address: Principal Executive Office)
2003-12-05 2012-07-05 Address 1380 ST. NICHOLAS AVE., NEW YORK, NY, 10033, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120705002244 2012-07-05 BIENNIAL STATEMENT 2011-12-01
080204002462 2008-02-04 BIENNIAL STATEMENT 2007-12-01
060126002783 2006-01-26 BIENNIAL STATEMENT 2005-12-01
031205000366 2003-12-05 CERTIFICATE OF INCORPORATION 2003-12-05

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
183251 OL VIO INVOICED 2013-01-04 500 OL - Other Violation
76897 WH VIO INVOICED 2006-12-15 50 WH - W&M Hearable Violation

USAspending Awards / Financial Assistance

Date:
2021-02-10
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:
92525.00
Total Face Value Of Loan:
92525.00
Date:
2020-06-18
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:
92525.00
Total Face Value Of Loan:
92525.00

Paycheck Protection Program

Jobs Reported:
15
Initial Approval Amount:
$92,525
Date Approved:
2021-02-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$92,525
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$93,207.58
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $92,525
Jobs Reported:
18
Initial Approval Amount:
$92,525
Date Approved:
2020-06-17
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$92,525
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$93,232.76
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $74,000
Utilities: $0
Mortgage Interest: $0
Rent: $18,525
Refinance EIDL: $0
Healthcare: $0
Debt Interest: $0

Court Cases

Court Case Summary

Filing Date:
2016-05-27
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
ALEGRIA,
Party Role:
Plaintiff
Party Name:
EL PANADERO BAKERY INC.
Party Role:
Defendant
Party Name:
Party Role:
Plaintiff

Court Case Summary

Filing Date:
2015-09-11
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
ALEGRIA,
Party Role:
Plaintiff
Party Name:
EL PANADERO BAKERY INC.
Party Role:
Defendant
Party Name:
Party Role:
Plaintiff

Court Case Summary

Filing Date:
2014-04-09
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
PEREZ
Party Role:
Plaintiff
Party Name:
EL PANADERO BAKERY INC.
Party Role:
Defendant
Party Role:
Plaintiff

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State