Search icon

CAFE CON PAN BAKERY, CORP.

Company Details

Name: CAFE CON PAN BAKERY, CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Apr 2006 (19 years ago)
Entity Number: 3344544
ZIP code: 11220
County: Richmond
Place of Formation: New York
Address: 5401 5TH AVENUE, BROOKLYN, NY, United States, 11220
Principal Address: 58 TONE LANE, STATEN ISLAND, NY, United States, 11220

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ELIZABETH LOPEZ Chief Executive Officer 5401 5TH AVENUE, BROOKLYN, NY, United States, 11220

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 5401 5TH AVENUE, BROOKLYN, NY, United States, 11220

History

Start date End date Type Value
2006-04-05 2008-10-02 Address 58 TONE LANE, STATEN ISLAND, NY, 10305, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140507007103 2014-05-07 BIENNIAL STATEMENT 2014-04-01
120702002342 2012-07-02 BIENNIAL STATEMENT 2012-04-01
081002003077 2008-10-02 BIENNIAL STATEMENT 2008-04-01
060405000708 2006-04-05 CERTIFICATE OF INCORPORATION 2006-04-05

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1663767 OL VIO INVOICED 2014-04-28 1250 OL - Other Violation
1631206 OL VIO CREDITED 2014-03-24 1250 OL - Other Violation
205447 OL VIO INVOICED 2013-03-25 375 OL - Other Violation
198761 WH VIO INVOICED 2013-01-02 185 WH - W&M Hearable Violation
160741 OL VIO INVOICED 2011-12-02 490 OL - Other Violation
168412 WH VIO INVOICED 2011-03-07 50 WH - W&M Hearable Violation
171195 WS VIO INVOICED 2011-02-01 120 WS - W&H Non-Hearable Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2014-03-11 Settlement (Pre-Hearing) 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 10 10 No data No data

USAspending Awards / Financial Assistance

Date:
2021-04-27
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:
13975.00
Total Face Value Of Loan:
13975.00

Paycheck Protection Program

Date Approved:
2021-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
13975
Current Approval Amount:
13975
Race:
Unanswered
Ethnicity:
Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
14213.92

Date of last update: 28 Mar 2025

Sources: New York Secretary of State