Search icon

NEXT STEP BAKERY INC.

Company claim

Is this your business?

Get access!

Company Details

Name: NEXT STEP BAKERY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 30 Dec 2003 (21 years ago)
Date of dissolution: 29 Jun 2016
Entity Number: 2993270
ZIP code: 10510
County: Queens
Place of Formation: New York
Principal Address: 2521 WEBSTER AVE, BRONX, NY, United States, 10458
Address: 14 SUMMERLAND LANE, BRIARCLIFF MANOR, NY, United States, 10510

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RAYMOND SUTTON Chief Executive Officer 2521 WEBSTER AVE, BRONX, NY, United States, 10458

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 14 SUMMERLAND LANE, BRIARCLIFF MANOR, NY, United States, 10510

Form 5500 Series

Employer Identification Number (EIN):
470945615
Plan Year:
2010
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
1
Sponsors Telephone Number:

History

Start date End date Type Value
2003-12-30 2011-12-30 Address 249 CANTERBURY ROAD, WHITE PLAINS, NY, 10607, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2149295 2016-06-29 DISSOLUTION BY PROCLAMATION 2016-06-29
140207002254 2014-02-07 BIENNIAL STATEMENT 2013-12-01
111230002116 2011-12-30 BIENNIAL STATEMENT 2011-12-01
091223002539 2009-12-23 BIENNIAL STATEMENT 2009-12-01
060126002906 2006-01-26 BIENNIAL STATEMENT 2005-12-01

USAspending Awards / Financial Assistance

Date:
2021-05-25
Awarding Agency Name:
Small Business Administration
Transaction Description:
RESTAURANT REVITALIZATION FUND
Obligated Amount:
172678.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2021-03-23
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:
20695.00
Total Face Value Of Loan:
20695.00
Date:
2020-06-17
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
143900.00
Total Face Value Of Loan:
485500.00

Paycheck Protection Program

Date Approved:
2021-03-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20695
Current Approval Amount:
20695
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
20867.46

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State