Search icon

GLUTEN FREE BAKE SHOP, INC.

Company Details

Name: GLUTEN FREE BAKE SHOP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 31 Jan 2007 (18 years ago)
Entity Number: 3470097
ZIP code: 10953
County: Orange
Place of Formation: New York
Address: 19 INDUSTRY DRIVE, MOUNTAINVILLE, NY, United States, 10953

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
KATZ GLUTEN FREE 401(K) RETIREMENT PLAN 2023 208365093 2024-09-23 GLUTEN FREE BAKE SHOP, INC. 109
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 445291
Sponsor’s telephone number 8457825307
Plan sponsor’s address 19 INDUSTRY DRIVE, UNIT #101, MOUNTAINVILLE, NY, 10953

Signature of

Role Plan administrator
Date 2024-09-23
Name of individual signing JACKIE LEPRE
Valid signature Filed with authorized/valid electronic signature

DOS Process Agent

Name Role Address
GLUTEN FREE BAKE SHOP, INC. DOS Process Agent 19 INDUSTRY DRIVE, MOUNTAINVILLE, NY, United States, 10953

Chief Executive Officer

Name Role Address
RACHEL JACOBOWITZ Chief Executive Officer 19 INDUSTRY DRIVE, MOUNTAINVILLE, NY, United States, 10953

History

Start date End date Type Value
2014-09-05 2015-01-14 Address 154 KASHO DRIVE, BEDFORD HILLS, NY, 10507, USA (Type of address: Principal Executive Office)
2014-09-05 2015-01-14 Address 154 KASHO DRIVE, BEDFORD HILLS, NY, 10507, USA (Type of address: Chief Executive Officer)
2014-01-27 2015-01-14 Address 6 QUICKWAY ROAD, MONROE, NY, 10950, USA (Type of address: Service of Process)
2013-01-31 2014-09-05 Address 154 KASHO DRIVE, BEDFORD HILLS, NY, 10507, USA (Type of address: Chief Executive Officer)
2011-02-03 2014-09-05 Address 154 KASHO DRIVE, BEDFORD HILLS, NY, 10507, USA (Type of address: Principal Executive Office)
2011-02-03 2013-01-31 Address 154 KASHO DRIVE, BEDFORD HILLS, NY, 10507, USA (Type of address: Chief Executive Officer)
2011-02-03 2014-01-27 Address 154 KASHO DRIVE, BEDFORD HILLS, NY, 10507, USA (Type of address: Service of Process)
2009-01-30 2011-02-03 Address 154 KASHO DR, BEDFORD HILLS, NY, 10507, USA (Type of address: Principal Executive Office)
2009-01-30 2011-02-03 Address 154 KASHO DR, BEDFORD HILLS, NY, 10507, USA (Type of address: Chief Executive Officer)
2007-01-31 2011-02-03 Address 154 KASHO DRIVE, BEDFORD HILLS, NY, 10507, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210104063130 2021-01-04 BIENNIAL STATEMENT 2021-01-01
190108060929 2019-01-08 BIENNIAL STATEMENT 2019-01-01
170103008113 2017-01-03 BIENNIAL STATEMENT 2017-01-01
150114006761 2015-01-14 BIENNIAL STATEMENT 2015-01-01
140905002049 2014-09-05 AMENDMENT TO BIENNIAL STATEMENT 2013-01-01
140127000233 2014-01-27 CERTIFICATE OF CHANGE 2014-01-27
130131006139 2013-01-31 BIENNIAL STATEMENT 2013-01-01
110203002750 2011-02-03 BIENNIAL STATEMENT 2011-01-01
090130003470 2009-01-30 BIENNIAL STATEMENT 2009-01-01
070131000243 2007-01-31 CERTIFICATE OF INCORPORATION 2007-01-31

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2024-06-25 KATZ GLUTEN FREE 19 INDUSTRY DR. SUITE 101, MOUNTAINVILLE, Orange, NY, 10953 A Food Inspection Department of Agriculture and Markets No data
2023-09-19 KATZ GLUTEN FREE 19 INDUSTRY DR. SUITE 101, MOUNTAINVILLE, Orange, NY, 10953 A Food Inspection Department of Agriculture and Markets No data
2022-09-22 KATZ GLUTEN FREE 19 INDUSTRY DR. SUITE 101, MOUNTAINVILLE, Orange, NY, 10953 A Food Inspection Department of Agriculture and Markets No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4257417101 2020-04-13 0202 PPP 19 Industry Dr, HIGHLAND MILLS, NY, 10930-6037
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 650000
Loan Approval Amount (current) 650000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address HIGHLAND MILLS, ORANGE, NY, 10930-6037
Project Congressional District NY-18
Number of Employees 100
NAICS code 311812
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 659972.6
Forgiveness Paid Date 2021-11-03

Date of last update: 28 Mar 2025

Sources: New York Secretary of State