Search icon

RUGGERO'S BAKE SHOP, INC.

Company Details

Name: RUGGERO'S BAKE SHOP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Feb 2005 (20 years ago)
Entity Number: 3163999
ZIP code: 11768
County: Suffolk
Place of Formation: New York
Address: 219 Asharoken Avenue, NORTHPORT, NY, United States, 11768

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ANDREW RUGGERO Chief Executive Officer 5 BETHPAGE ROAD, COPIAGUE, NY, United States, 11726

DOS Process Agent

Name Role Address
CAMILLE RUGGERO DOS Process Agent 219 Asharoken Avenue, NORTHPORT, NY, United States, 11768

History

Start date End date Type Value
2024-07-26 2024-07-26 Address 47 NEW YORK AVENUE, WESTBURY, NY, 11590, USA (Type of address: Chief Executive Officer)
2024-07-26 2024-07-26 Address 5 BETHPAGE ROAD, COPIAGUE, NY, 11726, USA (Type of address: Chief Executive Officer)
2022-06-07 2024-07-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2013-03-12 2024-07-26 Address 2 AUTUMN DRIVE, EAST NORTHPORT, NY, 11731, USA (Type of address: Service of Process)
2013-03-12 2024-07-26 Address 47 NEW YORK AVENUE, WESTBURY, NY, 11590, USA (Type of address: Chief Executive Officer)
2011-03-03 2013-03-12 Address 16-59 CODY AVENUE, RIDGEWOOD, NY, 11385, USA (Type of address: Chief Executive Officer)
2011-03-03 2013-03-12 Address 2 AUTUMN DRIVE, EAST NORTHPORT, NY, 11731, USA (Type of address: Service of Process)
2011-03-03 2013-03-12 Address 2 AUTUMN DRIVE, EAST NORTHPORT, NY, 11731, USA (Type of address: Principal Executive Office)
2007-03-08 2011-03-03 Address 2 AUTUMN DRIVE, EAST NORTHPORT, NY, 11731, USA (Type of address: Principal Executive Office)
2007-03-08 2011-03-03 Address 2 AUTUMN DR, EAST NORTHPORT, NY, 11731, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240726001913 2024-07-26 BIENNIAL STATEMENT 2024-07-26
210729002569 2021-07-29 BIENNIAL STATEMENT 2021-07-29
130312002112 2013-03-12 BIENNIAL STATEMENT 2013-02-01
110303002055 2011-03-03 BIENNIAL STATEMENT 2011-02-01
090204002350 2009-02-04 BIENNIAL STATEMENT 2009-02-01
070308002392 2007-03-08 BIENNIAL STATEMENT 2007-02-01
050214000977 2005-02-14 CERTIFICATE OF INCORPORATION 2005-02-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6355777303 2020-04-30 0235 PPP 47 New York Ave, Westbury, NY, 11590
Loan Status Date 2021-09-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 87775
Loan Approval Amount (current) 87775
Undisbursed Amount 0
Franchise Name -
Lender Location ID 122043
Servicing Lender Name WebBank
Servicing Lender Address 215 S State St, Ste 1000, SALT LAKE CITY, UT, 84111-2336
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Westbury, NASSAU, NY, 11590-0001
Project Congressional District NY-03
Number of Employees 28
NAICS code 311811
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 122043
Originating Lender Name WebBank
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 88916.07
Forgiveness Paid Date 2021-08-12

Date of last update: 29 Mar 2025

Sources: New York Secretary of State