Search icon

NUEVO MEXICO BAKERY CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: NUEVO MEXICO BAKERY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Apr 2004 (21 years ago)
Entity Number: 3045311
ZIP code: 11220
County: Kings
Place of Formation: New York
Address: 4513 5TH AVENUE, BROOKLYN, NY, United States, 11220

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ADAN CRUZ Chief Executive Officer 4513 5TH AVENUE, BROOKLYN, NY, United States, 11220

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 4513 5TH AVENUE, BROOKLYN, NY, United States, 11220

Filings

Filing Number Date Filed Type Effective Date
060710002599 2006-07-10 BIENNIAL STATEMENT 2006-04-01
040426001123 2004-04-26 CERTIFICATE OF INCORPORATION 2004-05-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3016605 CL VIO INVOICED 2019-04-10 175 CL - Consumer Law Violation
3016606 OL VIO INVOICED 2019-04-10 125 OL - Other Violation
2622219 CL VIO INVOICED 2017-06-08 175 CL - Consumer Law Violation
1648550 WM VIO INVOICED 2014-04-10 150 WM - W&M Violation
209171 OL VIO INVOICED 2013-09-17 350 OL - Other Violation
170473 WH VIO INVOICED 2012-02-06 250 WH - W&M Hearable Violation
160179 OL VIO INVOICED 2011-12-23 250 OL - Other Violation
144702 CL VIO INVOICED 2011-04-27 125 CL - Consumer Law Violation
167492 WH VIO INVOICED 2011-03-28 100 WH - W&M Hearable Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2019-04-04 Pleaded RECEIPT DOES NOT INCLUDE REQUIRED INFORMATION 1 1 No data No data
2019-04-04 Pleaded SALE OF EXPIRED MEDS: BUSINESS OFFERED FOR SALE OVER-THE COUNTER MEDICATION LATER THAN EXPIRATION DATE ON THE LABEL. 1 1 No data No data
2017-05-24 Pleaded REFUND POLICY IS NOT POSTED AT EACH OF CASH REGISTER/S OR AT EACH OF POINTS OF SALE OR AT EACH OF THE STORE ENTRANCES OR REFUND POLICY IS NOT POSTED CONSPICUOUSLY 1 1 No data No data
2014-04-03 Pleaded LABEL ON CONTAINER DOES NOT CLEARLY STATE COMMON OR USUAL NAME OF COMMODITY 2 2 No data No data
2014-04-03 Pleaded LABELS DO NOT CLEARLY STATE THE NET QUANTITY OF ITEMS IN CONTAINERS 2 2 No data No data
2014-04-03 Pleaded LABEL ON COMMODITY DOES NOT CLEARLY STATE THE NAME AND ADDRESS OF MANUFACTURER, PACKER OR DISTRIBUTOR 2 2 No data No data

USAspending Awards / Financial Assistance

Date:
2020-07-20
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:
57562.00
Total Face Value Of Loan:
57562.00

Paycheck Protection Program

Date Approved:
2020-07-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
57562
Current Approval Amount:
57562
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
58287.51

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State