Search icon

GUADALUPANA BAKERY CORP.

Company Details

Name: GUADALUPANA BAKERY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Oct 2008 (17 years ago)
Entity Number: 3730137
ZIP code: 11206
County: Kings
Place of Formation: New York
Address: 308 ELLERY STREET, BROOKLYN, NY, United States, 11206
Principal Address: 308 ELLERY ST, BROOKLYN, NY, United States, 11206

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 308 ELLERY STREET, BROOKLYN, NY, United States, 11206

Chief Executive Officer

Name Role Address
JORGE ROJAS Chief Executive Officer 308 ELLERY ST, BROOKLYN, NY, United States, 11206

Licenses

Number Type Address
613879 Retail grocery store 308 ELLERY ST, BROOKLYN, NY, 11206

Filings

Filing Number Date Filed Type Effective Date
141027006216 2014-10-27 BIENNIAL STATEMENT 2014-10-01
101007002765 2010-10-07 BIENNIAL STATEMENT 2010-10-01
081008000765 2008-10-08 CERTIFICATE OF INCORPORATION 2008-10-08

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3082688 WM VIO INVOICED 2019-09-09 600 WM - W&M Violation
3069004 WM VIO CREDITED 2019-08-02 50 WM - W&M Violation
3063577 WM VIO VOIDED 2019-07-19 800 WM - W&M Violation
3040450 WM VIO VOIDED 2019-05-29 50 WM - W&M Violation
2611713 CL VIO INVOICED 2017-05-15 260 CL - Consumer Law Violation
2589799 CL VIO CREDITED 2017-04-13 175 CL - Consumer Law Violation
350184 CNV_SI INVOICED 2013-06-10 20 SI - Certificate of Inspection fee (scales)
324347 CNV_SI INVOICED 2011-03-25 20 SI - Certificate of Inspection fee (scales)
141034 WH VIO INVOICED 2010-12-17 150 WH - W&M Hearable Violation
318091 LATE INVOICED 2010-03-04 100 Scale Late Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2019-05-15 Hearing Decision LABELS DO NOT CLEARLY STATE THE NET QUANTITY OF ITEMS IN CONTAINERS 1 No data 1 No data
2019-05-15 Hearing Decision LABEL ON COMMODITY DOES NOT CLEARLY STATE THE NAME AND ADDRESS OF MANUFACTURER, PACKER OR DISTRIBUTOR 1 No data 1 No data
2017-03-23 Hearing Decision REFUND POLICY IS NOT POSTED CONSPICUOUSLY 1 No data 1 No data

USAspending Awards / Financial Assistance

Date:
2021-04-07
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:
14465.00
Total Face Value Of Loan:
14465.00

Paycheck Protection Program

Date Approved:
2021-04-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
14465
Current Approval Amount:
14465
Race:
White
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
14541.49

Court Cases

Court Case Summary

Filing Date:
2023-01-16
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Americans with Disabilities Act - Other

Parties

Party Name:
LAWRENCE
Party Role:
Plaintiff
Party Name:
GUADALUPANA BAKERY CORP.
Party Role:
Defendant

Court Case Summary

Filing Date:
2022-10-28
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Americans with Disabilities Act - Other

Parties

Party Name:
LAWRENCE
Party Role:
Plaintiff
Party Name:
GUADALUPANA BAKERY CORP.
Party Role:
Defendant

Date of last update: 27 Mar 2025

Sources: New York Secretary of State