Search icon

EL PANADERO BAKERY INC.

Company Details

Name: EL PANADERO BAKERY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Dec 2003 (21 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

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2019-03-22 No data 1380 SAINT NICHOLAS AVE, Manhattan, NEW YORK, NY, 10033 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
183251 OL VIO INVOICED 2013-01-04 500 OL - Other Violation
76897 WH VIO INVOICED 2006-12-15 50 WH - W&M Hearable Violation

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6048928405 2021-02-10 0202 PPS 1380 Saint Nicholas Ave, New York, NY, 10033-4026
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 92525
Loan Approval Amount (current) 92525
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10033-4026
Project Congressional District NY-13
Number of Employees 15
NAICS code 311811
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 93207.58
Forgiveness Paid Date 2021-11-10
7995647901 2020-06-17 0202 PPP 1380 SAINT NICHOLAS AVE, NEW YORK, NY, 10033
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 92525
Loan Approval Amount (current) 92525
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10033-0001
Project Congressional District NY-13
Number of Employees 18
NAICS code 311811
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 93232.76
Forgiveness Paid Date 2021-04-01

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1507180 Fair Labor Standards Act 2015-09-11 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2015-09-11
Termination Date 2016-05-27
Date Issue Joined 2015-09-29
Pretrial Conference Date 2015-10-15
Section 0201
Sub Section FL
Status Terminated

Parties

Name ALEGRIA,
Role Plaintiff
Name EL PANADERO BAKERY INC.
Role Defendant
1507180 Fair Labor Standards Act 2016-05-27 settled
Circuit Second Circuit
Origin reinstated/reopened (previously opened and closed, reopened for additional action)
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2016-05-27
Termination Date 2016-06-21
Date Issue Joined 2016-05-27
Section 0201
Sub Section FL
Status Terminated

Parties

Name ALEGRIA,
Role Plaintiff
Name EL PANADERO BAKERY INC.
Role Defendant
1402489 Fair Labor Standards Act 2014-04-09 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2014-04-09
Termination Date 2015-04-02
Section 0201
Sub Section FL
Status Terminated

Parties

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

Date of last update: 29 Mar 2025

Sources: New York Secretary of State