Search icon

HEAVEN'S BAKERY IN NY LLC

Company Details

Name: HEAVEN'S BAKERY IN NY LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 03 May 2005 (20 years ago)
Date of dissolution: 05 Aug 2009
Entity Number: 3199795
ZIP code: 11375
County: Westchester
Place of Formation: New York
Address: 100-12 QUEENS BLVD, FOREST HILLS, NY, United States, 11375

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 100-12 QUEENS BLVD, FOREST HILLS, NY, United States, 11375

History

Start date End date Type Value
2005-05-03 2008-02-06 Address 45 GRAMATAN AVENUE, MT. VERNON, NY, 10550, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
090805000085 2009-08-05 ARTICLES OF DISSOLUTION 2009-08-05
080206002021 2008-02-06 BIENNIAL STATEMENT 2007-05-01
050503001015 2005-05-03 ARTICLES OF ORGANIZATION 2005-05-03

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
3047685008 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES No data No data TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient HEAVEN'S BAKERY IN NY, LLC
Recipient Name Raw HEAVEN'S BAKERY IN NY, LLC
Recipient DUNS 364572359
Recipient Address 100-12 QUEENS BLVD, FOREST HILLS, QUEENS, NEW YORK, 11375-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 25000.00
Link View Page
3023905008 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES No data No data TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient HEAVEN'S BAKERY IN NY, LLC
Recipient Name Raw HEAVEN'S BAKERY IN NY, LLC
Recipient DUNS 364572359
Recipient Address 100-12 QUEENS BLVD., FOREST HILLS, QUEENS, NEW YORK, 11375-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 25000.00
Link View Page

Date of last update: 29 Mar 2025

Sources: New York Secretary of State