Search icon

EL CAFETAL BAKERY, INC.

Company Details

Name: EL CAFETAL BAKERY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 May 2004 (21 years ago)
Entity Number: 3055330
ZIP code: 11418
County: Queens
Place of Formation: New York
Address: EDISON CEVALLOS, 102-25 JAMAICA AVENUE, JAMAICA, NY, United States, 11418
Principal Address: 221 EAST 76TH STREET, NEW YORK, NY, United States, 10021

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
EDISON CEUALLOS Chief Executive Officer THE CORPORATION, 102-25 JAMAICA AVENUE, JAMAICA, NY, United States, 11418

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent EDISON CEVALLOS, 102-25 JAMAICA AVENUE, JAMAICA, NY, United States, 11418

Filings

Filing Number Date Filed Type Effective Date
060518003176 2006-05-18 BIENNIAL STATEMENT 2006-05-01
040519000305 2004-05-19 CERTIFICATE OF INCORPORATION 2004-05-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9771687303 2020-05-02 0202 PPP 102-25 Jamaica Avenue, Richmond Hill, NY, 11418-2010
Loan Status Date 2022-01-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 45204
Loan Approval Amount (current) 45204
Undisbursed Amount 0
Franchise Name -
Lender Location ID 124136
Servicing Lender Name Seattle Bank
Servicing Lender Address 401 Union St, Fl 29, Seattle, WA, 98101
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Richmond Hill, QUEENS, NY, 11418-2010
Project Congressional District NY-05
Number of Employees 9
NAICS code 722515
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 124136
Originating Lender Name Seattle Bank
Originating Lender Address Seattle, WA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 45927.26
Forgiveness Paid Date 2021-12-09

Date of last update: 29 Mar 2025

Sources: New York Secretary of State