Search icon

FANCY BAKERY, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: FANCY BAKERY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Dec 2005 (19 years ago)
Entity Number: 3295114
ZIP code: 11235
County: Kings
Place of Formation: New York
Address: 1073 BRIGHTON BEACH, BROOKLYN, NY, United States, 11235

Contact Details

Phone +1 347-831-0055

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PETER SOBALEVSKA Chief Executive Officer 1073 BRIGHTON BEACH, BROOKLYN, NY, United States, 11235

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1073 BRIGHTON BEACH, BROOKLYN, NY, United States, 11235

Licenses

Number Status Type Date End date Address
711500 No data Retail grocery store No data No data 1077 BRIGHTON BEACH AVE, BROOKLYN, NY, 11235
2007738-DCA Inactive Business 2014-05-08 2020-03-31 No data

History

Start date End date Type Value
2005-12-20 2021-06-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
080807003274 2008-08-07 BIENNIAL STATEMENT 2008-12-01
051220000472 2005-12-20 CERTIFICATE OF INCORPORATION 2005-12-20

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3110651 CL VIO INVOICED 2019-10-31 262.5 CL - Consumer Law Violation
3110652 WM VIO INVOICED 2019-10-31 25 WM - W&M Violation
3107844 SCALE-01 INVOICED 2019-10-29 40 SCALE TO 33 LBS
2758665 RENEWAL INVOICED 2018-03-13 320 Stoop Line Stand Renewal Fee, Fruit, Veg, Soft Drinks, Flowers
2731585 CL VIO CREDITED 2018-01-22 175 CL - Consumer Law Violation
2729500 SCALE-01 INVOICED 2018-01-17 40 SCALE TO 33 LBS
2632722 SCALE-01 INVOICED 2017-06-29 20 SCALE TO 33 LBS
2473275 LL VIO INVOICED 2016-10-18 125 LL - License Violation
2290825 RENEWAL INVOICED 2016-03-02 320 Stoop Line Stand Renewal Fee, Fruit, Veg, Soft Drinks, Flowers
2275670 SCALE-01 INVOICED 2016-02-10 40 SCALE TO 33 LBS

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2019-10-21 Pleaded REFUND POLICY NOT POSTED 1 1 No data No data
2019-10-21 Pleaded LABEL ON COMMODITY DOES NOT CLEARLY STATE THE NAME AND ADDRESS OF MANUFACTURER, PACKER OR DISTRIBUTOR 1 1 No data No data
2018-01-09 Pleaded REFUND POLICY IS NOT POSTED AT CASH REGISTER/S OR AT THE ENTRANCES. 1 1 No data No data
2016-10-08 Pleaded OBSERVED LICENSEE USING BOXES (CRATES/STACKS OF BOXES/ETC.) FOR SALE PLACED DIRECTLY ON THE PUBLIC SIDEWALK AND OBSTRUCTING THE PUBLIC SIDEWALK 5 5 No data No data

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State