Search icon

GREAT TASTE BAKERY INC.

Company Details

Name: GREAT TASTE BAKERY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Jun 2006 (19 years ago)
Entity Number: 3374076
ZIP code: 10038
County: New York
Place of Formation: New York
Address: 33-35 CATHERINE STREET, NEW YORK, NY, United States, 10038

Contact Details

Phone +1 212-566-8383

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 33-35 CATHERINE STREET, NEW YORK, NY, United States, 10038

Chief Executive Officer

Name Role Address
ZHUO RU JIANG Chief Executive Officer 33-35 CATHERINE STREET, NEW YORK, NY, United States, 10038

Licenses

Number Status Type Date End date
1242971-DCA Inactive Business 2006-11-02 2008-03-31

Filings

Filing Number Date Filed Type Effective Date
140722006262 2014-07-22 BIENNIAL STATEMENT 2014-06-01
120725002054 2012-07-25 BIENNIAL STATEMENT 2012-06-01
100716002043 2010-07-16 BIENNIAL STATEMENT 2010-06-01
060609000616 2006-06-09 CERTIFICATE OF INCORPORATION 2006-06-09

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2018-06-20 No data 33 CATHERINE ST, Manhattan, NEW YORK, NY, 10038 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-09-19 No data 33 CATHERINE ST, Manhattan, NEW YORK, NY, 10038 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
2805374 WM VIO INVOICED 2018-07-02 50 WM - W&M Violation
2805373 OL VIO INVOICED 2018-07-02 125 OL - Other Violation
2188981 OL VIO INVOICED 2015-10-13 125 OL - Other Violation
2188982 WM VIO INVOICED 2015-10-13 150 WM - W&M Violation
2186143 OL VIO CREDITED 2015-10-09 125 OL - Other Violation
2186144 WM VIO CREDITED 2015-10-09 150 WM - W&M Violation
1520676 WM VIO INVOICED 2013-12-01 200 WM - W&M Violation
1520675 CL VIO INVOICED 2013-12-01 175 CL - Consumer Law Violation
210399 OL VIO INVOICED 2013-09-24 250 OL - Other Violation
223099 WH VIO INVOICED 2013-09-24 300 WH - W&M Hearable Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2018-06-20 Pleaded LABEL ON COMMODITY DOES NOT CLEARLY STATE THE NAME AND ADDRESS OF MANUFACTURER, PACKER OR DISTRIBUTOR 2 2 No data No data
2018-06-20 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
2015-09-19 Settlement (Pre-Hearing) LABELS DO NOT CLEARLY STATE THE NET QUANTITY OF ITEMS IN CONTAINERS 1 1 No data No data
2015-09-19 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 1 1 No data No data
2015-09-19 Settlement (Pre-Hearing) LABELS DO NOT CLEARLY STATE THE NAME AND ADDRESS OF MANUFACTURER,PACKER OR DISTRIBUTOR 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7714478104 2020-07-23 0202 PPP 33 CATHERINE STREET, NEW YORK, NY, 10038-1006
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8904
Loan Approval Amount (current) 8904
Undisbursed Amount 0
Franchise Name -
Lender Location ID 593324
Servicing Lender Name Fed � Kabbage
Servicing Lender Address 925B Peachtree Street NE, Atlanta, GA, 30309
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, 10038-1006
Project Congressional District NY-10
Number of Employees 6
NAICS code 445291
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 8993.28
Forgiveness Paid Date 2021-07-27
7407969007 2021-05-25 0202 PPS 33 Catherine St N/A, New York, NY, 10038-1006
Loan Status Date 2022-01-31
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8904
Loan Approval Amount (current) 8904
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10038-1006
Project Congressional District NY-10
Number of Employees 6
NAICS code 445291
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 262380
Originating Lender Name Leader Bank, National Association
Originating Lender Address ARLINGTON, MA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 8954.25
Forgiveness Paid Date 2022-01-03

Date of last update: 28 Mar 2025

Sources: New York Secretary of State