Search icon

PLAZA PIAXTLA BAKERY INC.

Company claim

Is this your business?

Get access!

Company Details

Name: PLAZA PIAXTLA BAKERY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Mar 2007 (18 years ago)
Entity Number: 3495540
ZIP code: 11385
County: Queens
Place of Formation: New York
Address: 663 SENECA AVENUE, RIDGEWOOD, NY, United States, 11385

Contact Details

Phone +1 718-417-4961

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ALEJANDRO FLORENCIO Chief Executive Officer 1713 DEKALB AVENUE, BROOKLYN, NY, United States, 11237

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 663 SENECA AVENUE, RIDGEWOOD, NY, United States, 11385

Licenses

Number Status Type Date End date Address
730315 No data Retail grocery store No data No data 663 SENECA AVE, RIDGEWOOD, NY, 11385
1326147-DCA Inactive Business 2009-07-16 2018-03-31 No data

History

Start date End date Type Value
2009-04-02 2011-03-25 Address 1702 PALMETTO ST, #2F, RIDGEWOOD, NY, 11385, USA (Type of address: Chief Executive Officer)
2009-04-02 2011-03-25 Address 1702 PALMETTO ST, #2F, RIDGEWOOD, NY, 11385, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
110325002129 2011-03-25 BIENNIAL STATEMENT 2011-03-01
090402002022 2009-04-02 BIENNIAL STATEMENT 2009-03-01
070327000693 2007-03-27 CERTIFICATE OF INCORPORATION 2007-03-27

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3656515 SCALE-01 INVOICED 2023-06-14 20 SCALE TO 33 LBS
2786178 CL VIO INVOICED 2018-05-03 175 CL - Consumer Law Violation
2785432 SCALE-01 INVOICED 2018-05-02 20 SCALE TO 33 LBS
2558498 SCALE-01 INVOICED 2017-02-22 20 SCALE TO 33 LBS
2333479 RENEWAL INVOICED 2016-04-26 160 Stoop Line Stand Renewal Fee, Fruit, Veg, Soft Drinks, Flowers
2279039 SCALE-01 INVOICED 2016-02-17 20 SCALE TO 33 LBS
1747986 WM VIO INVOICED 2014-08-01 50 WM - W&M Violation
1620535 RENEWAL INVOICED 2014-03-13 160 Stoop Line Stand Renewal Fee, Fruit, Veg, Soft Drinks, Flowers
994637 CNV_TFEE INVOICED 2012-03-29 3.980000019073486 WT and WH - Transaction Fee
994638 RENEWAL INVOICED 2012-03-29 160 Stoop Line Stand Renewal Fee, Fruit, Veg, Soft Drinks, Flowers

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2018-04-23 Pleaded RECEIPT DID NOT INCLUDE REQUIRED INFORMATION 1 1 No data No data
2014-07-29 Pleaded LABELS DO NOT CLEARLY STATE THE NET QUANTITY OF ITEMS IN CONTAINERS 1 1 No data No data
2014-07-29 Pleaded LABEL ON COMMODITY DOES NOT CLEARLY STATE THE NAME AND ADDRESS OF MANUFACTURER, PACKER OR DISTRIBUTOR 1 1 No data No data

USAspending Awards / Financial Assistance

Date:
2020-08-28
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:
61200.00
Total Face Value Of Loan:
61200.00
Date:
2020-08-07
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:
10910.00
Total Face Value Of Loan:
10910.00

Paycheck Protection Program

Date Approved:
2020-08-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
10910
Current Approval Amount:
10910
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
11003.95

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State