Search icon

1384 BAKE CORP.

Company Details

Name: 1384 BAKE CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 May 2004 (21 years ago)
Entity Number: 3055164
ZIP code: 10021
County: New York
Place of Formation: New York
Address: 1384 YORK AVENUE, NEW YORK, NY, United States, 10021
Principal Address: 1384 YORK AVE, NEW YORK, NY, United States, 10021

Contact Details

Phone +1 212-879-9258

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
GURPAL JAPRA Chief Executive Officer 1384 YORK AVE, NEW YORK, NY, United States, 10021

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1384 YORK AVENUE, NEW YORK, NY, United States, 10021

Licenses

Number Status Type Date End date
1176019-DCA Active Business 2004-08-05 2023-12-31

Filings

Filing Number Date Filed Type Effective Date
120619002516 2012-06-19 BIENNIAL STATEMENT 2012-05-01
100608002835 2010-06-08 BIENNIAL STATEMENT 2010-05-01
080530003049 2008-05-30 BIENNIAL STATEMENT 2008-05-01
060517003151 2006-05-17 BIENNIAL STATEMENT 2006-05-01
040518000819 2004-05-18 CERTIFICATE OF INCORPORATION 2004-05-18

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-06-07 No data 1384 YORK AVE, Manhattan, NEW YORK, NY, 10021 Closed Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2023-01-12 No data 1384 YORK AVE, Manhattan, NEW YORK, NY, 10021 Closed Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-08-17 No data 1384 YORK AVE, Manhattan, NEW YORK, NY, 10021 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-03-10 No data 1384 YORK AVE, Manhattan, NEW YORK, NY, 10021 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-12-08 No data 1384 YORK AVE, Manhattan, NEW YORK, NY, 10021 No Evidence of Activity Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-02-22 No data 1384 YORK AVE, Manhattan, NEW YORK, NY, 10021 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-12-27 No data 1384 YORK AVE, Manhattan, NEW YORK, NY, 10021 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-12-16 No data 1384 YORK AVE, Manhattan, NEW YORK, NY, 10021 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-12-01 No data 1384 YORK AVE, Manhattan, NEW YORK, NY, 10021 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-04-20 No data 1384 YORK AVE, Manhattan, NEW YORK, NY, 10021 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
3428590 OL VIO INVOICED 2022-03-21 125 OL - Other Violation
3428591 WM VIO INVOICED 2022-03-21 75 WM - W&M Violation
3390545 RENEWAL INVOICED 2021-11-19 200 Tobacco Retail Dealer Renewal Fee
3113145 RENEWAL INVOICED 2019-11-07 200 Tobacco Retail Dealer Renewal Fee
2717874 RENEWAL INVOICED 2017-12-30 110 Cigarette Retail Dealer Renewal Fee
2596934 SCALE-01 INVOICED 2017-04-28 20 SCALE TO 33 LBS
2379511 SCALE-01 INVOICED 2016-07-06 20 SCALE TO 33 LBS
2240847 RENEWAL INVOICED 2015-12-23 110 Cigarette Retail Dealer Renewal Fee
1790721 DCA-SUS CREDITED 2014-09-26 25 Suspense Account
1791063 WM VIO INVOICED 2014-09-26 400 WM - W&M Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2022-03-10 Pleaded LABELS DO NOT CLEARLY STATE THE NET QUANTITY OF ITEMS IN CONTAINERS or PACAKGE IN TERMS OF WEIGHT, MEASURE OR COUNT 1 1 No data No data
2022-03-10 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
2022-03-10 Pleaded LABEL ON COMMODITY DOES NOT CLEARLY STATE THE NAME AND ADDRESS OF MANUFACTURER, PACKER OR DISTRIBUTOR 2 2 No data No data
2014-08-08 Default Decision LABEL ON COMMODITY DOES NOT CLEARLY STATE THE NAME AND ADDRESS OF MANUFACTURER, PACKER OR DISTRIBUTOR 1 No data 1 No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1255567702 2020-05-01 0202 PPP C/O CAFE YORK 1384 YORK AVE, NEW YORK, NY, 10021
Loan Status Date 2021-09-29
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8870
Loan Approval Amount (current) 8870
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10021-0001
Project Congressional District NY-12
Number of Employees 3
NAICS code -
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 8985.9
Forgiveness Paid Date 2021-08-25
3345468608 2021-03-16 0202 PPS 1384 York Ave C/O Cafe York, New York, NY, 10021-3405
Loan Status Date 2022-08-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20415
Loan Approval Amount (current) 20415
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10021-3405
Project Congressional District NY-12
Number of Employees 5
NAICS code 722310
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 20680.64
Forgiveness Paid Date 2022-07-11

Date of last update: 29 Mar 2025

Sources: New York Secretary of State