Search icon

5 ESTRELLA BAKERY INC.

Company Details

Name: 5 ESTRELLA BAKERY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Jan 2006 (19 years ago)
Entity Number: 3303736
ZIP code: 10032
County: New York
Place of Formation: New York
Principal Address: 808 INWOOD TRAIL APT 2, FORT LEE, NJ, United States, 07024
Address: 3861 BROADWAY, NEW YORK, NY, United States, 10032

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
FELIX HERRERA Chief Executive Officer 3861 BROADWAY, NEW YORK, NY, United States, 10232

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 3861 BROADWAY, NEW YORK, NY, United States, 10032

History

Start date End date Type Value
2006-01-10 2022-02-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
100322002157 2010-03-22 BIENNIAL STATEMENT 2010-01-01
060110000676 2006-01-10 CERTIFICATE OF INCORPORATION 2006-01-10

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2022-04-20 No data 3861 BROADWAY, Manhattan, NEW YORK, NY, 10032 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-12-05 No data 3861 BROADWAY, Manhattan, NEW YORK, NY, 10032 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-06-15 No data 3861 BROADWAY, Manhattan, NEW YORK, NY, 10032 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-05-15 No data 3861 BROADWAY, Manhattan, NEW YORK, NY, 10032 No Violation Issued 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
2947737 OL VIO INVOICED 2018-12-18 250 OL - Other Violation
2947738 WM VIO INVOICED 2018-12-18 150 WM - W&M Violation
2631595 OL VIO INVOICED 2017-06-28 125 OL - Other Violation
2631596 WM VIO INVOICED 2017-06-28 25 WM - W&M Violation
2087864 SCALE-01 INVOICED 2015-05-22 20 SCALE TO 33 LBS
198048 WH VIO INVOICED 2012-06-19 150 WH - W&M Hearable Violation
328618 CNV_SI INVOICED 2011-07-05 20 SI - Certificate of Inspection fee (scales)
170575 WH VIO INVOICED 2011-06-30 400 WH - W&M Hearable Violation
171503 WS VIO INVOICED 2011-06-30 660 WS - W&H Non-Hearable Violation
312785 CNV_SI INVOICED 2010-11-24 20 SI - Certificate of Inspection fee (scales)

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2018-12-05 Pleaded STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 2 2 No data No data
2018-12-05 Pleaded LABEL ON COMMODITY DOES NOT CLEARLY STATE THE NAME AND ADDRESS OF MANUFACTURER, PACKER OR DISTRIBUTOR 2 2 No data No data
2017-06-15 Pleaded LABELS DO NOT CLEARLY STATE THE NAME AND ADDRESS OF MANUFACTURER,PACKER OR DISTRIBUTOR 1 1 No data No data
2017-06-15 Pleaded 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 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6511688506 2021-03-03 0202 PPS 3861 Broadway, New York, NY, 10032-1505
Loan Status Date 2021-10-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 33657
Loan Approval Amount (current) 33657
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10032-1505
Project Congressional District NY-13
Number of Employees 6
NAICS code 311811
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 33840.24
Forgiveness Paid Date 2021-09-21
8703497908 2020-06-18 0202 PPP 3861 BROADWAY, NEW YORK, NY, 10032
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 30020
Loan Approval Amount (current) 30020
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10032-0001
Project Congressional District NY-13
Number of Employees 5
NAICS code 311811
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 30253.72
Forgiveness Paid Date 2021-04-01

Date of last update: 29 Mar 2025

Sources: New York Secretary of State