Search icon

BAKERY PRODUCTS BY GENESIS INC.

Company Details

Name: BAKERY PRODUCTS BY GENESIS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Jun 2008 (17 years ago)
Entity Number: 3681910
ZIP code: 11706
County: Nassau
Place of Formation: New York
Address: 12 DRAYTON AVENUE, BAY SHORE, NY, United States, 11706

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
IBS BUSINESS LICENSING & LEGAL SUPPORT SERVICES INC Agent 229 JERICHO TURNPIKE, NEW HYDE PARK, NY, 11040

DOS Process Agent

Name Role Address
BAKERY PRODUCTS BY GENESIS INC. DOS Process Agent 12 DRAYTON AVENUE, BAY SHORE, NY, United States, 11706

Chief Executive Officer

Name Role Address
MARVIN JAIME-VASQUEZ Chief Executive Officer 12 DRAYTON AVENUE, BAY SHORE, NY, United States, 11706

Form 5500 Series

Employer Identification Number (EIN):
262896306
Plan Year:
2023
Number Of Participants:
36
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
32
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
24
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
18
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
13
Sponsors Telephone Number:

Licenses

Number Type Address
473078 Retail grocery store 12 DRAYTON AVE, BAY SHORE, NY, 11706

History

Start date End date Type Value
2024-06-24 2024-06-24 Address 12 DRAYTON AVENUE, BAY SHORE, NY, 11706, USA (Type of address: Chief Executive Officer)
2020-06-29 2024-06-24 Address 12 DRAYTON AVENUE, BAY SHORE, NY, 11706, USA (Type of address: Service of Process)
2010-07-06 2024-06-24 Address 12 DRAYTON AVENUE, BAY SHORE, NY, 11706, USA (Type of address: Chief Executive Officer)
2008-06-09 2024-06-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2008-06-09 2024-06-24 Address 229 JERICHO TURNPIKE, NEW HYDE PARK, NY, 11040, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
240624001217 2024-06-24 BIENNIAL STATEMENT 2024-06-24
220620000549 2022-06-20 BIENNIAL STATEMENT 2022-06-01
200629060269 2020-06-29 BIENNIAL STATEMENT 2020-06-01
180601006823 2018-06-01 BIENNIAL STATEMENT 2018-06-01
160629006221 2016-06-29 BIENNIAL STATEMENT 2016-06-01

USAspending Awards / Financial Assistance

Date:
2020-06-16
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:
150000.00
Date:
2020-05-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-15
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:
210815.00
Total Face Value Of Loan:
210815.00

Paycheck Protection Program

Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
210815
Current Approval Amount:
210815
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
213444.33

Date of last update: 28 Mar 2025

Sources: New York Secretary of State