Search icon

GLEN OAKS BAKERY, INC.

Company claim

Is this your business?

Get access!

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

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)

USAspending Awards / Financial Assistance

Date:
2021-02-05
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:
33950.00
Total Face Value Of Loan:
33950.00

Paycheck Protection Program

Date Approved:
2021-02-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
33950
Current Approval Amount:
33950
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
34164.41

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State