Search icon

VJ BAKERY CORP.

Company Details

Name: VJ BAKERY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 27 Jun 2006 (19 years ago)
Date of dissolution: 01 Aug 2022
Entity Number: 3381847
ZIP code: 11230
County: Kings
Place of Formation: New York
Address: 1506 ELM AVE, BROOKLYN, NY, United States, 11230

Contact Details

Phone +1 718-339-8138

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
VJ BAKERY CORP. DOS Process Agent 1506 ELM AVE, BROOKLYN, NY, United States, 11230

Chief Executive Officer

Name Role Address
HARK DONG KIM Chief Executive Officer 1506 ELM AVE, BROOKLYN, NY, United States, 11230

Licenses

Number Status Type Date End date
1242438-DCA Inactive Business 2006-10-25 2010-12-31

History

Start date End date Type Value
2020-09-01 2023-01-01 Address 1506 ELM AVE, BROOKLYN, NY, 11230, USA (Type of address: Service of Process)
2008-06-20 2023-01-01 Address 1506 ELM AVE, BROOKLYN, NY, 11230, USA (Type of address: Chief Executive Officer)
2008-06-20 2020-09-01 Address 1506 ELM AVE, BROOKLYN, NY, 11230, USA (Type of address: Service of Process)
2006-06-27 2022-08-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2006-06-27 2008-06-20 Address 1506 ELM AVENUE, BROOKLYN, NY, 11230, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230101000566 2022-08-01 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-08-01
200901061554 2020-09-01 BIENNIAL STATEMENT 2020-06-01
180524006185 2018-05-24 BIENNIAL STATEMENT 2016-06-01
120724002172 2012-07-24 BIENNIAL STATEMENT 2012-06-01
100625002022 2010-06-25 BIENNIAL STATEMENT 2010-06-01
080620002017 2008-06-20 BIENNIAL STATEMENT 2008-06-01
060627000670 2006-06-27 CERTIFICATE OF INCORPORATION 2006-06-27

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2017-11-15 No data 1506 ELM AVE, Brooklyn, BROOKLYN, NY, 11230 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-06-16 No data 1506 ELM AVE, Brooklyn, BROOKLYN, NY, 11230 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-03-17 No data 1506 AVENUE M, Brooklyn, BROOKLYN, NY, 11230 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-04-08 No data 1506 ELM AVE, Brooklyn, BROOKLYN, NY, 11230 Pass 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
2698445 SCALE-01 INVOICED 2017-11-22 20 SCALE TO 33 LBS
2370172 SCALE-01 INVOICED 2016-06-22 20 SCALE TO 33 LBS
2033276 SCALE-01 INVOICED 2015-03-31 20 SCALE TO 33 LBS
1648562 SCALE-01 INVOICED 2014-04-10 40 SCALE TO 33 LBS
187629 OL VIO INVOICED 2012-08-22 250 OL - Other Violation
199605 WH VIO INVOICED 2012-08-22 150 WH - W&M Hearable Violation
339091 CNV_SI INVOICED 2012-08-16 20 SI - Certificate of Inspection fee (scales)
326560 CNV_SI INVOICED 2011-07-11 20 SI - Certificate of Inspection fee (scales)
316326 CNV_SI INVOICED 2010-11-26 20 SI - Certificate of Inspection fee (scales)
870316 RENEWAL INVOICED 2008-09-11 110 CRD Renewal Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2397747708 2020-05-01 0202 PPP 1506 ELM AVE, BROOKLYN, NY, 11230
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 30150
Loan Approval Amount (current) 20150
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11230-0001
Project Congressional District NY-09
Number of Employees 4
NAICS code 445291
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20336.5
Forgiveness Paid Date 2021-04-08

Date of last update: 28 Mar 2025

Sources: New York Secretary of State