Search icon

JOSEF KORN BAKE SHOP, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: JOSEF KORN BAKE SHOP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 May 1975 (50 years ago)
Entity Number: 371096
ZIP code: 11204
County: Kings
Place of Formation: New York
Principal Address: 5004 16TH AVENUE, BROOKLYN, NY, United States, 00000
Address: 5004 16TH AVENUE, BROOKLYN, NY, United States, 11204

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
WILLIAM KORN Chief Executive Officer 5004 16TH AVENUE, BROOKLYN, NY, United States, 11204

DOS Process Agent

Name Role Address
JOSEF KORN BAKE SHOP, INC. DOS Process Agent 5004 16TH AVENUE, BROOKLYN, NY, United States, 11204

Licenses

Number Type Address
614737 Retail grocery store 914 KINGS HIGHWAY, BROOKLYN, NY, 11223
610088 Retail grocery store 4322 15TH AVE, BROOKLYN, NY, 11219

History

Start date End date Type Value
2025-05-13 2025-05-13 Address 5004 16TH AVENUE, BROOKLYN, NY, 11204, USA (Type of address: Chief Executive Officer)
2023-05-07 2025-05-13 Address 5004 16TH AVENUE, BROOKLYN, NY, 11204, USA (Type of address: Chief Executive Officer)
2023-05-07 2025-05-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-07 2023-05-07 Address 5004 16TH AVENUE, BROOKLYN, NY, 11204, USA (Type of address: Chief Executive Officer)
2023-05-07 2025-05-13 Address 5004 16TH AVENUE, BROOKLYN, NY, 11204, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250513004148 2025-05-13 BIENNIAL STATEMENT 2025-05-13
230507000313 2023-05-07 BIENNIAL STATEMENT 2023-05-01
210805002005 2021-08-05 BIENNIAL STATEMENT 2021-08-05
191211002033 2019-12-11 BIENNIAL STATEMENT 2019-05-01
20071210076 2007-12-10 ASSUMED NAME CORP INITIAL FILING 2007-12-10

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2992562 CL VIO INVOICED 2019-02-28 262.5 CL - Consumer Law Violation
2990548 SCALE-01 INVOICED 2019-02-27 20 SCALE TO 33 LBS
2827420 CL VIO INVOICED 2018-08-08 350 CL - Consumer Law Violation
2827421 WM VIO INVOICED 2018-08-08 800 WM - W&M Violation
2795601 WM VIO CREDITED 2018-06-01 150 WM - W&M Violation
2795600 CL VIO CREDITED 2018-06-01 260 CL - Consumer Law Violation
2794654 SCALE-01 INVOICED 2018-05-30 40 SCALE TO 33 LBS
2643701 OL VIO INVOICED 2017-07-19 250 OL - Other Violation
2643702 WM VIO INVOICED 2017-07-19 1600 WM - W&M Violation
2643700 CL VIO INVOICED 2017-07-19 700 CL - Consumer Law Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2019-02-20 Pleaded REFUND POLICY IS NOT POSTED AT EACH OF CASH REGISTER/S OR AT EACH OF POINTS OF SALE OR AT EACH OF THE STORE ENTRANCES OR REFUND POLICY IS NOT POSTED CONSPICUOUSLY 1 1 No data No data
2018-05-23 Default Decision LABEL ON COMMODITY DOES NOT CLEARLY STATE THE NAME AND ADDRESS OF MANUFACTURER, PACKER OR DISTRIBUTOR 1 No data 1 No data
2018-05-23 Default Decision REFUND POLICY IS NOT POSTED AT CASH REGISTER/S OR AT THE ENTRANCES. 1 No data 1 No data
2018-05-23 Default Decision LABELS DO NOT CLEARLY STATE THE NET QUANTITY OF ITEMS IN CONTAINERS 1 No data 1 No data
2017-05-11 Default Decision LABEL ON COMMODITY DOES NOT CLEARLY STATE THE NAME AND ADDRESS OF MANUFACTURER, PACKER OR DISTRIBUTOR 2 No data 2 No data
2017-05-11 Default Decision NO LAST DAY OF SALE OR LAST DATE OF RECOMMENDED USAGE ON PACKAGING 1 No data 1 No data
2017-05-11 Default Decision REFUND POLICY NOT CONSPICUOUSLY POSTED 1 No data 1 No data
2017-05-11 Default Decision LABELS DO NOT CLEARLY STATE THE NET QUANTITY OF ITEMS IN CONTAINERS 2 No data 2 No data
2017-05-11 Default Decision RECEIPT DID NOT INCLUDE REQUIRED INFORMATION 1 No data 1 No data
2017-01-04 Default Decision LABELS DO NOT CLEARLY STATE THE NET QUANTITY OF ITEMS IN CONTAINERS 2 No data 2 No data

USAspending Awards / Financial Assistance

Date:
2020-08-12
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:
150000.00
Date:
2020-05-03
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:
87667.50
Total Face Value Of Loan:
87667.50

Paycheck Protection Program

Jobs Reported:
21
Initial Approval Amount:
$87,667.5
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$87,667.5
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$88,676.28
Servicing Lender:
Cross River Bank
Use of Proceeds:
Payroll: $87,667.5

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State