Search icon

CHIPICHAPE COLOMBIAN BAKERY INC.

Company claim

Is this your business?

Get access!

Company Details

Name: CHIPICHAPE COLOMBIAN BAKERY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 03 Aug 2004 (21 years ago)
Date of dissolution: 26 Jan 2011
Entity Number: 3086084
ZIP code: 11377
County: Queens
Place of Formation: New York
Principal Address: 45-59TH ST, WOODSIDE, NY, United States, 11377
Address: 45-59 45TH .STREET, WOODSIDE, NY, United States, 11377

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 45-59 45TH .STREET, WOODSIDE, NY, United States, 11377

Chief Executive Officer

Name Role Address
ENRIQUE HERRERA Chief Executive Officer 25-48 87TH ST, E ELMHURST, NY, United States, 11369

History

Start date End date Type Value
2022-03-11 2022-06-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2004-08-03 2022-03-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
DP-1958477 2011-01-26 DISSOLUTION BY PROCLAMATION 2011-01-26
061004002604 2006-10-04 BIENNIAL STATEMENT 2006-08-01
040803000601 2004-08-03 CERTIFICATE OF INCORPORATION 2004-08-03

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2957518 DCA-SUS CREDITED 2019-01-04 30 Suspense Account
2957519 PROCESSING INVOICED 2019-01-04 50 License Processing Fee
2830709 LICENSE2 CREDITED 2018-08-17 80 Stoop Line Stand, Confectionery or Ice Cream
2625394 WM VIO INVOICED 2017-06-15 400 WM - W&M Violation
2625393 OL VIO INVOICED 2017-06-15 500 OL - Other Violation
2376998 OL VIO CREDITED 2016-07-01 375 OL - Other Violation
2376999 WM VIO CREDITED 2016-07-01 75 WM - W&M Violation
2254091 WM VIO CREDITED 2016-01-07 75 WM - W&M Violation
2254090 OL VIO CREDITED 2016-01-07 375 OL - Other Violation
1657435 CL VIO INVOICED 2014-04-21 700 CL - Consumer Law Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2015-12-22 Default Decision TOTAL SELLING PRICE NOT SHOWN 2 No data 2 No data
2015-12-22 Default Decision LABELS DO NOT CLEARLY STATE THE NAME AND ADDRESS OF MANUFACTURER,PACKER OR DISTRIBUTOR 1 No data 1 No data
2014-02-21 Default Decision NO LAST DAY OF SALE OR LAST DATE OF RECOMMENDED USAGE ON PACKAGING 4 No data 4 No data
2014-02-21 Default Decision NO PRICE LIST FOR SERVICES DISPLAYED 1 No data 1 No data
2014-02-21 Default Decision REFUND POLICY IS NOT POSTED AT CASH REGISTER/S OR AT THE ENTRANCES. 1 No data 1 No data
2014-02-21 Default Decision LABEL ON COMMODITY DOES NOT CLEARLY STATE THE NAME AND ADDRESS OF MANUFACTURER, PACKER OR DISTRIBUTOR 2 No data 2 No data
2014-02-21 Default Decision STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 4 No data 4 No data

USAspending Awards / Financial Assistance

Date:
2020-06-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
5000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-06-29
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:
23132.00
Total Face Value Of Loan:
23132.00

Paycheck Protection Program

Date Approved:
2020-06-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
23132
Current Approval Amount:
23132
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
23384.23

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State