Search icon

41-06 BELL BLVD. BAKERY LLC

Company Details

Name: 41-06 BELL BLVD. BAKERY LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 26 Sep 2008 (17 years ago)
Entity Number: 3725488
ZIP code: 11316
County: New York
Place of Formation: New York
Address: 41-06 BELL BLVD, BAYSIDE, NY, United States, 11316

DOS Process Agent

Name Role Address
C/O MARTHA'S COUNTRY BAKERY DOS Process Agent 41-06 BELL BLVD, BAYSIDE, NY, United States, 11316

History

Start date End date Type Value
2008-10-03 2012-09-25 Address 41-06 BELL BOULEVARD, BAYSIDE, NY, 11316, USA (Type of address: Service of Process)
2008-09-26 2008-10-03 Address EMPIRE HOTEL GROUP, 515 WEST 42ND STREET, NEW YORK, NY, 10036, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120925002195 2012-09-25 BIENNIAL STATEMENT 2012-09-01
100915002709 2010-09-15 BIENNIAL STATEMENT 2010-09-01
090126000047 2009-01-26 CERTIFICATE OF PUBLICATION 2009-01-26
081003000247 2008-10-03 CERTIFICATE OF CHANGE 2008-10-03
080926000225 2008-09-26 ARTICLES OF ORGANIZATION 2008-09-26

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-05-24 No data 4106 BELL BLVD, Queens, BAYSIDE, NY, 11361 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-04-21 No data 4106 BELL BLVD, Queens, BAYSIDE, NY, 11361 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3650303 SCALE-01 INVOICED 2023-05-25 20 SCALE TO 33 LBS
2057544 SCALE-01 INVOICED 2015-04-24 20 SCALE TO 33 LBS
345863 CNV_SI INVOICED 2013-04-03 20 SI - Certificate of Inspection fee (scales)
330901 CNV_SI INVOICED 2011-10-03 20 SI - Certificate of Inspection fee (scales)
308803 CNV_SI INVOICED 2009-09-09 20 SI - Certificate of Inspection fee (scales)

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9458327206 2020-04-28 0202 PPP 4106 BELL BLVD, BAYSIDE, NY, 11361
Loan Status Date 2021-09-30
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 283152
Loan Approval Amount (current) 283152
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BAYSIDE, QUEENS, NY, 11361-0001
Project Congressional District NY-03
Number of Employees 52
NAICS code 722515
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 286828.73
Forgiveness Paid Date 2021-08-26

Date of last update: 27 Mar 2025

Sources: New York Secretary of State