Search icon

GLEN OAKS BAKERY, INC.

Company Details

Name: GLEN OAKS BAKERY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 21 Jul 2005 (20 years ago)
Date of dissolution: 29 Jan 2024
Entity Number: 3233393
ZIP code: 11004
County: Nassau
Place of Formation: New York
Address: 257-01 UNION TURNPIKE, GLEN OAKS, NY, United States, 11004
Principal Address: 257-01 UNION TPKE, GLEN OAKS, NY, United States, 11004

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
OKHEE MOON Chief Executive Officer 257-01 UNION TPKE, GLEN OAKS, NY, United States, 11004

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 257-01 UNION TURNPIKE, GLEN OAKS, NY, United States, 11004

History

Start date End date Type Value
2007-09-04 2024-01-29 Address 257-01 UNION TPKE, GLEN OAKS, NY, 11004, USA (Type of address: Chief Executive Officer)
2005-07-21 2024-01-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2005-07-21 2024-01-29 Address 257-01 UNION TURNPIKE, GLEN OAKS, NY, 11004, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240129002968 2024-01-29 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-01-29
130729002434 2013-07-29 BIENNIAL STATEMENT 2013-07-01
110801002614 2011-08-01 BIENNIAL STATEMENT 2011-07-01
090714002943 2009-07-14 BIENNIAL STATEMENT 2009-07-01
070904002683 2007-09-04 BIENNIAL STATEMENT 2007-07-01
050721000457 2005-07-21 CERTIFICATE OF INCORPORATION 2005-07-21

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2022-05-24 No data 25701 UNION TPKE, Queens, GLEN OAKS, NY, 11004 Closed Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-07-07 No data 25701 UNION TPKE, Queens, GLEN OAKS, NY, 11004 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-05-25 No data 25701 UNION TPKE, Queens, GLEN OAKS, NY, 11004 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-03-20 No data 25701 UNION TPKE, Queens, GLEN OAKS, NY, 11004 Pass 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
2644228 SCALE-01 INVOICED 2017-07-20 20 SCALE TO 33 LBS
2358393 SCALE-01 INVOICED 2016-06-03 20 SCALE TO 33 LBS
2029545 SCALE-01 INVOICED 2015-03-27 20 SCALE TO 33 LBS
344412 CNV_SI INVOICED 2013-01-07 20 SI - Certificate of Inspection fee (scales)
185017 OL VIO INVOICED 2012-09-26 500 OL - Other Violation
200351 WH VIO INVOICED 2012-08-31 50 WH - W&M Hearable Violation
340626 CNV_SI INVOICED 2012-08-28 20 SI - Certificate of Inspection fee (scales)
325883 CNV_SI INVOICED 2011-08-03 20 SI - Certificate of Inspection fee (scales)
309460 CNV_SI INVOICED 2009-12-16 20 SI - Certificate of Inspection fee (scales)

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4019958405 2021-02-05 0202 PPS 25701 Union Tpke, Glen Oaks, NY, 11004-1250
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 33950
Loan Approval Amount (current) 33950
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Glen Oaks, QUEENS, NY, 11004-1250
Project Congressional District NY-03
Number of Employees 4
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 34164.41
Forgiveness Paid Date 2021-09-29

Date of last update: 29 Mar 2025

Sources: New York Secretary of State