Search icon

KINGSTON BAKERY NETWORK, INC.

Company Details

Name: KINGSTON BAKERY NETWORK, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Jul 2005 (20 years ago)
Entity Number: 3226691
ZIP code: 10550
County: Westchester
Place of Formation: New York
Address: 10 BROOKDALE PLACE, MT. VERNON, NY, United States, 10550
Principal Address: 10 BROOKDALE PL, MT VERNON, NY, United States, 10550

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 10 BROOKDALE PLACE, MT. VERNON, NY, United States, 10550

Chief Executive Officer

Name Role Address
RICHARD LEVI Chief Executive Officer 10 BROOKDALE PLACE, 5T, MOUNT VERNON, NY, United States, 10550

History

Start date End date Type Value
2007-10-15 2009-12-01 Address 88 EDGEWATER PL, 5T, EDGEWATER, NJ, 07020, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
091201002949 2009-12-01 BIENNIAL STATEMENT 2009-07-01
071015002478 2007-10-15 BIENNIAL STATEMENT 2007-07-01
050705000387 2005-07-05 CERTIFICATE OF INCORPORATION 2005-07-05

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3122380 OL VIO INVOICED 2019-12-03 250 OL - Other Violation
3102089 OL VIO CREDITED 2019-10-10 187.5 OL - Other Violation
2928316 OL VIO INVOICED 2018-11-13 250 OL - Other Violation
2876760 OL VIO CREDITED 2018-09-11 125 OL - Other Violation
206970 OL VIO INVOICED 2013-04-26 250 OL - Other Violation
200076 WH VIO INVOICED 2012-05-29 60 WH - W&M Hearable Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2019-10-01 Default Decision NO LAST DAY OF SALE OR LAST DATE OF RECOMMENDED USAGE ON PACKAGING 1 No data 1 No data
2018-08-30 Default Decision PERISHABLE FOOD: ITEM NOT PLAINLY AND CONSPICUOUSLY MARKED WITH THE LAST DAY OR DATE OF SALE OR THE LAST DAY OR DATE OF RECOMMENDED USAGE 1 No data 1 No data

USAspending Awards / Financial Assistance

Date:
2022-01-20
Awarding Agency Name:
Small Business Administration
Transaction Description:
AWARDTYPE: DIRECT LOANS ACTIVITIES TO BE PERFORMED: PROVIDE LOANS TO BUSINESSES IMPACTED BY THE COVID-19 PANDEMIC FOR UNINSURED OR OTHERWISE UNCOMPENSATED ECONOMIC INJURY. DELIVERABLES: LOANS EXPECTED OUTCOMES: EXPECTED OUTCOMES: ENABLE BUSINESSES TO FUND POST-DISASTER ORDINARY AND NECESSARY OPERATING EXPENSES UNTIL NORMAL OPERATIONS RESUME INTENDED BENEFICIARIES: SURVIVORS OF DISASTER SUBRECIPIENT ACTIVITIES: NA
Obligated Amount:
0.00
Face Value Of Loan:
500000.00
Total Face Value Of Loan:
500000.00
Date:
2021-02-16
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:
57667.00
Total Face Value Of Loan:
57667.00
Date:
2020-04-28
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:
57667.50
Total Face Value Of Loan:
57667.50

Paycheck Protection Program

Date Approved:
2021-02-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
57667
Current Approval Amount:
57667
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
57998.59
Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
57667.5
Current Approval Amount:
57667.5
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
58301.84

Date of last update: 29 Mar 2025

Sources: New York Secretary of State