Search icon

22 BEAVER BAKE CORP.

Company Details

Name: 22 BEAVER BAKE CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Jul 2006 (19 years ago)
Entity Number: 3390156
ZIP code: 10004
County: New York
Place of Formation: New York
Activity Description: Fast Food restaurant serving food and beverages for sit-in or take-out.
Address: 22 BEAVER STREET, NEW YORK, NY, United States, 10004
Principal Address: 22 BEAVER ST, NEW YORK, NY, United States, 10004

Contact Details

Website http://tradersexpresscaterers.com

Phone +1 212-482-0620

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
UW49AVAFYV36 2023-04-22 22 BEAVER ST, NEW YORK, NY, 10004, 2734, USA 22 BEAVER ST, NEW YORK, NY, 10004, 2734, USA

Business Information

Doing Business As TRADERS EXPRESS DELI
Congressional District 10
State/Country of Incorporation NY, USA
Activation Date 2022-03-25
Initial Registration Date 2021-03-22
Entity Start Date 2006-07-19
Fiscal Year End Close Date Dec 31

Points of Contacts

Electronic Business
Title PRIMARY POC
Name DIPAK BANIK
Role PRESIDENT
Address 22 BEAVER STREET, NEW YORK, NY, 10004, USA
Government Business
Title PRIMARY POC
Name DIPAK BANIK
Role PRESIDENT
Address 22 BEAVER STREET, NEW YORK, NY, 10004, USA
Past Performance Information not Available

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 22 BEAVER STREET, NEW YORK, NY, United States, 10004

Chief Executive Officer

Name Role Address
DIPAK BANIK Chief Executive Officer 22 BEAVER ST, NEW YORK, NY, United States, 10024

History

Start date End date Type Value
2023-05-25 2023-05-25 Address 22 BEAVER ST, NEW YORK, NY, 10024, USA (Type of address: Chief Executive Officer)
2023-05-25 2024-09-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2008-07-17 2023-05-25 Address 22 BEAVER ST, NEW YORK, NY, 10024, USA (Type of address: Chief Executive Officer)
2006-07-19 2023-05-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2006-07-19 2023-05-25 Address 22 BEAVER STREET, NEW YORK, NY, 10004, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230525002078 2023-05-25 BIENNIAL STATEMENT 2022-07-01
190129060344 2019-01-29 BIENNIAL STATEMENT 2018-07-01
140718006340 2014-07-18 BIENNIAL STATEMENT 2014-07-01
120809003058 2012-08-09 BIENNIAL STATEMENT 2012-07-01
100831002436 2010-08-31 BIENNIAL STATEMENT 2010-07-01
080717002960 2008-07-17 BIENNIAL STATEMENT 2008-07-01
060719000477 2006-07-19 CERTIFICATE OF INCORPORATION 2006-07-19

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-06-23 No data 22 BEAVER ST, Manhattan, NEW YORK, NY, 10004 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-01-08 No data 22 BEAVER ST, Manhattan, NEW YORK, NY, 10004 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
3661363 CL VIO INVOICED 2023-06-28 150 CL - Consumer Law Violation
3145828 CL VIO CREDITED 2020-01-17 175 CL - Consumer Law Violation
168414 WH VIO INVOICED 2011-01-21 100 WH - W&M Hearable Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2023-06-23 No data RECEIPT DOES NOT INCLUDE REQUIRED INFORMATION 1 No data No data No data
2020-01-08 Pleaded REFUND POLICY IS NOT POSTED AT CASH REGISTER/S OR AT THE ENTRANCES. 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6084657201 2020-04-27 0202 PPP 22 BEAVER STREET, NY, NY, 10004
Loan Status Date 2021-06-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 33900
Loan Approval Amount (current) 33900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49887
Servicing Lender Name Flagstar Bank National Association
Servicing Lender Address 102 Duffy Ave, HICKSVILLE, NY, 11801-3630
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NY, NEW YORK, NY, 10004-0001
Project Congressional District NY-10
Number of Employees 8
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 49887
Originating Lender Name Flagstar Bank National Association
Originating Lender Address HICKSVILLE, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 34247.48
Forgiveness Paid Date 2021-05-11
6870798408 2021-02-11 0202 PPS 22 Beaver St, New York, NY, 10004-2734
Loan Status Date 2022-07-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 47460
Loan Approval Amount (current) 47460
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49887
Servicing Lender Name Flagstar Bank National Association
Servicing Lender Address 102 Duffy Ave, HICKSVILLE, NY, 11801-3630
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10004-2734
Project Congressional District NY-10
Number of Employees 8
NAICS code 722513
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 49887
Originating Lender Name Flagstar Bank National Association
Originating Lender Address HICKSVILLE, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 48087.53
Forgiveness Paid Date 2022-06-09

Date of last update: 14 Apr 2025

Sources: New York Secretary of State