Search icon

GEORGIAN BREAD INC.

Company Details

Name: GEORGIAN BREAD INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Jun 2004 (21 years ago)
Entity Number: 3064266
ZIP code: 11235
County: Kings
Place of Formation: New York
Principal Address: 265 NEPTUNE AVE 1ST FLR, BROOKLYN, NY, United States, 11235
Address: 265 NEPTUNE AVENUE 1ST FLOOR, BROOKLYN, NY, United States, 11235

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 265 NEPTUNE AVENUE 1ST FLOOR, BROOKLYN, NY, United States, 11235

Chief Executive Officer

Name Role Address
KOBA BOGDANOVI Chief Executive Officer 265 NEPTUNE AVE 1ST FLR, BROOKLYN, NY, United States, 11235

Licenses

Number Type Date Last renew date End date Address Description
0340-22-104433 Alcohol sale 2022-09-22 2022-09-22 2024-09-30 265 NEPTUNE AVE, BROOKLYN, New York, 11235 Restaurant

History

Start date End date Type Value
2024-12-12 2024-12-12 Address 265 NEPTUNE AVE 1ST FLR, BROOKLYN, NY, 11235, USA (Type of address: Chief Executive Officer)
2010-09-07 2024-12-12 Address 265 NEPTUNE AVE 1ST FLR, BROOKLYN, NY, 11235, USA (Type of address: Chief Executive Officer)
2004-06-09 2024-12-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2004-06-09 2024-12-12 Address 265 NEPTUNE AVENUE 1ST FLOOR, BROOKLYN, NY, 11235, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241212004597 2024-12-12 BIENNIAL STATEMENT 2024-12-12
120725002110 2012-07-25 BIENNIAL STATEMENT 2012-06-01
100907002698 2010-09-07 BIENNIAL STATEMENT 2010-06-01
040609000800 2004-06-09 CERTIFICATE OF INCORPORATION 2004-06-09

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-06-06 No data 265 NEPTUNE AVE, Brooklyn, BROOKLYN, NY, 11235 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-10-20 No data 265 NEPTUNE AVE, Brooklyn, BROOKLYN, NY, 11235 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-09-02 No data 265 NEPTUNE AVE, Brooklyn, BROOKLYN, NY, 11235 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-07-25 No data 265 NEPTUNE AVE, Brooklyn, BROOKLYN, NY, 11235 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
3654235 SCALE-01 INVOICED 2023-06-07 20 SCALE TO 33 LBS
2476649 SCALE-01 INVOICED 2016-10-26 20 SCALE TO 33 LBS
2166433 SCALE-01 INVOICED 2015-09-09 20 SCALE TO 33 LBS
2144884 WM VIO INVOICED 2015-08-04 50 WM - W&M Violation
344407 CNV_SI INVOICED 2013-01-18 20 SI - Certificate of Inspection fee (scales)
335396 CNV_SI INVOICED 2012-01-18 20 SI - Certificate of Inspection fee (scales)
316856 CNV_SI INVOICED 2010-10-04 20 SI - Certificate of Inspection fee (scales)
311606 CNV_SI INVOICED 2009-04-23 40 SI - Certificate of Inspection fee (scales)
296410 CNV_SI INVOICED 2007-12-07 40 SI - Certificate of Inspection fee (scales)
283308 CNV_SI INVOICED 2006-02-03 40 SI - Certificate of Inspection fee (scales)

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2015-07-25 Pleaded LABEL ON COMMODITY DOES NOT CLEARLY STATE THE NAME AND ADDRESS OF MANUFACTURER, PACKER OR DISTRIBUTOR 1 1 No data No data
2015-07-25 Pleaded DELI ITEMS DO NOT HAVE PRICES DISPLAYED 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9427049009 2021-05-29 0202 PPS 265 Neptune Ave N/A, Brooklyn, NY, 11235-6888
Loan Status Date 2022-12-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10487
Loan Approval Amount (current) 10487
Undisbursed Amount 0
Franchise Name -
Lender Location ID 538160
Servicing Lender Name Lendistry SBLC, LLC
Servicing Lender Address 767 South Alameda Street Suite 340, Los Angeles, CA, 90021
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11235-6888
Project Congressional District NY-08
Number of Employees 3
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 514546
Originating Lender Name BSD Capital, LLC dba Lendistry
Originating Lender Address Brea, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10636.98
Forgiveness Paid Date 2022-11-21
6055897302 2020-04-30 0202 PPP 265 Neptune Ave 1st Floor, BROOKLYN, NY, 11235
Loan Status Date 2021-01-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10485
Loan Approval Amount (current) 10485
Undisbursed Amount 0
Franchise Name -
Lender Location ID 468666
Servicing Lender Name Accompany Capital
Servicing Lender Address 120 Broadway, Suite 230, New York, NY, 10271
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Unanswered
Project Address BROOKLYN, KINGS, NY, 11235-0001
Project Congressional District NY-08
Number of Employees 4
NAICS code 445299
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 468666
Originating Lender Name Accompany Capital
Originating Lender Address New York, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10547.34
Forgiveness Paid Date 2020-12-15

Date of last update: 29 Mar 2025

Sources: New York Secretary of State