Search icon

KINGSTON BAKE SHOP LLC

Company claim

Is this your business?

Get access!

Company Details

Name: KINGSTON BAKE SHOP LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 05 Mar 2007 (18 years ago)
Entity Number: 3484603
ZIP code: 11225
County: Kings
Place of Formation: New York
Address: 380 Kingston avenue, Brooklyn, NY, United States, 11225

DOS Process Agent

Name Role Address
KINGSTON BAKE SHOP LLC DOS Process Agent 380 Kingston avenue, Brooklyn, NY, United States, 11225

History

Start date End date Type Value
2024-07-24 2025-05-07 Address 380 Kingston avenue, Brooklyn, NY, 11225, USA (Type of address: Service of Process)
2009-03-02 2024-07-24 Address 380 LEXINGTON AVE, BROOKLYN, NY, 11225, USA (Type of address: Service of Process)
2007-03-05 2009-03-02 Address 380 KINGSTON AVENUE, BROOKLYN, NY, 11225, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250507002008 2025-05-07 BIENNIAL STATEMENT 2025-05-07
240724002774 2024-07-24 BIENNIAL STATEMENT 2024-07-24
220728001728 2022-07-28 BIENNIAL STATEMENT 2021-03-01
090302002215 2009-03-02 BIENNIAL STATEMENT 2009-03-01
070822000131 2007-08-22 CERTIFICATE OF CHANGE 2007-08-22

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3143864 SCALE-01 INVOICED 2020-01-14 20 SCALE TO 33 LBS
2208541 OL VIO INVOICED 2015-11-02 250 OL - Other Violation
2203293 SCALE-01 INVOICED 2015-10-27 20 SCALE TO 33 LBS
221856 WH VIO INVOICED 2013-07-16 250 WH - W&M Hearable Violation
352022 CNV_SI INVOICED 2013-07-12 20 SI - Certificate of Inspection fee (scales)
312202 CNV_SI INVOICED 2009-09-08 20 SI - Certificate of Inspection fee (scales)
298736 CNV_SI INVOICED 2008-02-04 20 SI - Certificate of Inspection fee (scales)

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2015-10-23 Pleaded TOTAL SELLING PRICE NOT SHOWN 2 2 No data No data

USAspending Awards / Financial Assistance

Date:
2022-02-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
AWARDTYPE: DIRECT PAYMENT FOR SPECIFIED USE ACTIVITIES TO BE PERFORMED: CONTINUE BUSINESS DELIVERABLES: ECONOMIC RELIEF TO SMALL BUSINESSES IMPACTED BY COVID-19. EXPECTED OUTCOMES: PROVIDE ECONOMIC RELIEF TO BUSINESSES THAT ARE CURRENTLY EXPERIENCING A TEMPORARY LOSS OF REVENUE. INTENDED BENEFICIARIES: SMALL BUSINESSES SUBRECIPIENT ACTIVITIES: NA
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2021-03-20
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:
20296.00
Total Face Value Of Loan:
20296.00
Date:
2020-06-12
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
500000.00
Date:
2020-05-05
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:
14498.00
Total Face Value Of Loan:
14498.00

Paycheck Protection Program

Date Approved:
2020-05-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
14498
Current Approval Amount:
14498
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
14656.88
Date Approved:
2021-03-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20296
Current Approval Amount:
20296
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
20413.88

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State