Search icon

B & E PASTRIES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: B & E PASTRIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Mar 2005 (20 years ago)
Entity Number: 3182299
ZIP code: 11375
County: New York
Place of Formation: New York
Address: 100-28 QUEENS BLVD., FOREST HILLS, NY, United States, 11375

Contact Details

Phone +1 212-327-1105

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ERIC MELENDEZ Chief Executive Officer 100-28 QUEENS BLVD., FOREST HILLS, NY, United States, 11375

DOS Process Agent

Name Role Address
BELEN CORP DOS Process Agent 100-28 QUEENS BLVD., FOREST HILLS, NY, United States, 11375

Licenses

Number Status Type Date End date
1205832-DCA Inactive Business 2005-08-08 2009-12-15

History

Start date End date Type Value
2017-05-18 2019-11-21 Address 100-28 QUEENS BLVD., FOREST HILLS, NY, 11375, USA (Type of address: Chief Executive Officer)
2017-05-18 2019-11-21 Address 100-28 QUEENS BLVD., FOREST HILLS, NY, 11375, USA (Type of address: Principal Executive Office)
2017-05-18 2019-11-21 Address 100-28 QUEENS BLVD., FOREST HILLS, NY, 11375, USA (Type of address: Service of Process)
2007-05-08 2017-05-18 Address 1631 2ND AVE, NEW YORK, NY, 10028, USA (Type of address: Chief Executive Officer)
2007-05-08 2017-05-18 Address 1631 2ND AVE, NEW YORK, NY, 10028, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
191121060076 2019-11-21 BIENNIAL STATEMENT 2019-03-01
170518006100 2017-05-18 BIENNIAL STATEMENT 2017-03-01
130429002324 2013-04-29 BIENNIAL STATEMENT 2013-03-01
110323002063 2011-03-23 BIENNIAL STATEMENT 2011-03-01
090227002005 2009-02-27 BIENNIAL STATEMENT 2009-03-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2454194 SCALE-01 INVOICED 2016-09-21 20 SCALE TO 33 LBS
346790 CNV_SI INVOICED 2013-02-25 20 SI - Certificate of Inspection fee (scales)
709589 SWC-CON INVOICED 2007-04-20 3583.659912109375 Sidewalk Consent Fee
799914 RENEWAL INVOICED 2007-04-20 510 Two-Year License Fee
709584 PLANREVIEW INVOICED 2007-04-19 310 Plan Review Fee
709583 CNV_PC INVOICED 2007-04-19 445 Petition for revocable Consent - SWC Review Fee
709590 SWC-CON INVOICED 2006-05-31 3278.969970703125 Sidewalk Consent Fee
709591 SWC-CON-LATE INVOICED 2005-10-18 50 Late Consent Fee
709592 SWC-CON INVOICED 2005-08-09 1585.5799560546875 Sidewalk Consent Fee
709585 LICENSE INVOICED 2005-08-08 510 Two-Year License Fee

USAspending Awards / Financial Assistance

Date:
2020-05-13
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:
-21100.00
Total Face Value Of Loan:
18900.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
40000
Current Approval Amount:
18900
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
19050.15

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State