Search icon

NIGHTINGALE BAKERY, CORP.

Company Details

Name: NIGHTINGALE BAKERY, CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Nov 2004 (20 years ago)
Entity Number: 3128554
ZIP code: 07072
County: New York
Place of Formation: New York
Principal Address: 325 5TH ST, RIDGEFIELD PARK, NJ, United States, 07660
Address: 275 Broad Street, Carlstadt, NJ, United States, 07072

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CONSTANTINOS KOTZIAS Chief Executive Officer 2306 1ST AVE, NEW YORK, NY, United States, 10035

DOS Process Agent

Name Role Address
NIGHTINGALE BAKERY, CORP. DOS Process Agent 275 Broad Street, Carlstadt, NJ, United States, 07072

Licenses

Number Type Address
621802 Retail grocery store 2306 1ST AVE, NEW YORK, NY, 10035

History

Start date End date Type Value
2024-11-01 2024-11-01 Address 2306 1ST AVE, NEW YORK, NY, 10035, USA (Type of address: Chief Executive Officer)
2018-11-08 2024-11-01 Address 325 5TH STREET, RIDGEFIELD PARK, NJ, 07660, USA (Type of address: Service of Process)
2006-11-02 2024-11-01 Address 2306 1ST AVE, NEW YORK, NY, 10035, USA (Type of address: Chief Executive Officer)
2004-11-19 2018-11-08 Address 2306 FIRST AVENUE, NEW YORK, NY, 10035, USA (Type of address: Service of Process)
2004-11-19 2024-11-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
241101026937 2024-11-01 BIENNIAL STATEMENT 2024-11-01
221209000302 2022-12-09 BIENNIAL STATEMENT 2022-11-01
201112060001 2020-11-12 BIENNIAL STATEMENT 2020-11-01
181108006019 2018-11-08 BIENNIAL STATEMENT 2018-11-01
161102006023 2016-11-02 BIENNIAL STATEMENT 2016-11-01
141201006725 2014-12-01 BIENNIAL STATEMENT 2014-11-01
121203002288 2012-12-03 BIENNIAL STATEMENT 2012-11-01
101206002227 2010-12-06 BIENNIAL STATEMENT 2010-11-01
081030002688 2008-10-30 BIENNIAL STATEMENT 2008-11-01
061102002880 2006-11-02 BIENNIAL STATEMENT 2006-11-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2024-04-12 BAGEL PLUS 2306 1ST AVE, NEW YORK, New York, NY, 10035 A Food Inspection Department of Agriculture and Markets No data
2023-06-21 No data 2306 1ST AVE, Manhattan, NEW YORK, NY, 10035 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-04-04 BAGEL PLUS 2306 1ST AVE, NEW YORK, New York, NY, 10035 A Food Inspection Department of Agriculture and Markets No data
2019-06-12 No data 2306 1ST AVE, Manhattan, NEW YORK, NY, 10035 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-01-04 No data 2306 1ST AVE, Manhattan, NEW YORK, NY, 10035 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-05-22 No data 2306 1ST AVE, Manhattan, NEW YORK, NY, 10035 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-03-13 No data 2306 1ST AVE, Manhattan, NEW YORK, NY, 10035 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
3659820 WM VIO INVOICED 2023-06-23 50 WM - W&M Violation
3659819 CL VIO INVOICED 2023-06-23 150 CL - Consumer Law Violation
3659444 SCALE-01 INVOICED 2023-06-22 20 SCALE TO 33 LBS
3050573 SCALE-01 INVOICED 2019-06-25 20 SCALE TO 33 LBS
3049733 CL VIO CREDITED 2019-06-21 175 CL - Consumer Law Violation
1693779 SCALE-01 INVOICED 2014-05-29 20 SCALE TO 33 LBS

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2023-06-21 Pleaded REFUND POLICY IS NOT POSTED AT EACH OF CASH REGISTER/S OR AT EACH OF POINTS OF SALE OR AT EACH OF THE STORE ENTRANCES OR REFUND POLICY IS NOT POSTED CONSPICUOUSLY 1 1 No data No data
2023-06-21 Pleaded LABEL ON COMMODITY DOES NOT CLEARLY STATE THE NAME AND ADDRESS OF MANUFACTURER, PACKER OR DISTRIBUTOR 2 2 No data No data
2019-06-12 Pleaded REFUND POLICY NOT POSTED 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4640918402 2021-02-06 0202 PPS 2306 1st Ave, New York, NY, 10035-4304
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17557
Loan Approval Amount (current) 17557
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10035-4304
Project Congressional District NY-13
Number of Employees 8
NAICS code 311811
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 17678.87
Forgiveness Paid Date 2021-10-25
3150067708 2020-05-01 0202 PPP 2306 1ST AVE, NEW YORK, NY, 10035
Loan Status Date 2021-04-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 23825
Loan Approval Amount (current) 23825
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10035-0001
Project Congressional District NY-13
Number of Employees 5
NAICS code 311812
Borrower Race White
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 Male Owned
Veteran Non-Veteran
Forgiveness Amount 24037.08
Forgiveness Paid Date 2021-03-25

Date of last update: 29 Mar 2025

Sources: New York Secretary of State