Search icon

GEORGIAN BREAD INC.

Company claim

Is this your business?

Get access!

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

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

USAspending Awards / Financial Assistance

Date:
2021-10-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
AWARDTYPE: DIRECT LOANS ACTIVITIES TO BE PERFORMED: PROVIDE LOANS TO BUSINESSES IMPACTED BY THE COVID-19 PANDEMIC FOR UNINSURED OR OTHERWISE UNCOMPENSATED ECONOMIC INJURY. DELIVERABLES: LOANS EXPECTED OUTCOMES: EXPECTED OUTCOMES: ENABLE BUSINESSES TO FUND POST-DISASTER ORDINARY AND NECESSARY OPERATING EXPENSES UNTIL NORMAL OPERATIONS RESUME INTENDED BENEFICIARIES: SURVIVORS OF DISASTER SUBRECIPIENT ACTIVITIES: NA
Obligated Amount:
0.00
Face Value Of Loan:
500000.00
Total Face Value Of Loan:
500000.00
Date:
2021-05-29
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:
10487.00
Total Face Value Of Loan:
10487.00
Date:
2020-04-30
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:
10485.00
Total Face Value Of Loan:
10485.00

Paycheck Protection Program

Date Approved:
2021-05-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
10487
Current Approval Amount:
10487
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
10636.98
Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
10485
Current Approval Amount:
10485
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
10547.34

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State