Search icon

PALADARES BAKERY INC.

Company Details

Name: PALADARES BAKERY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 18 Nov 2008 (16 years ago)
Date of dissolution: 26 Oct 2011
Entity Number: 3744071
ZIP code: 11369
County: Queens
Place of Formation: New York
Address: 41-07 NATIONAL ST, CORONA, NY, United States, 11369

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 41-07 NATIONAL ST, CORONA, NY, United States, 11369

Filings

Filing Number Date Filed Type Effective Date
DP-2072868 2011-10-26 DISSOLUTION BY PROCLAMATION 2011-10-26
081118000384 2008-11-18 CERTIFICATE OF INCORPORATION 2008-11-18

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2017-02-27 No data 4107 NATIONAL ST, Queens, CORONA, NY, 11368 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5965018003 2020-06-29 0202 PPP 4107 NATIONAL ST, CORONA, NY, 11368-2446
Loan Status Date 2021-09-25
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 39360
Loan Approval Amount (current) 39360
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Unanswered
Project Address CORONA, QUEENS, NY, 11368-2446
Project Congressional District NY-14
Number of Employees 5
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 39796.73
Forgiveness Paid Date 2021-08-11

Date of last update: 27 Mar 2025

Sources: New York Secretary of State