Search icon

GOOD FAMILY BAKERY INC.

Company claim

Is this your business?

Get access!

Company Details

Name: GOOD FAMILY BAKERY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Mar 2009 (16 years ago)
Entity Number: 3789062
ZIP code: 11229
County: Kings
Place of Formation: New York
Address: 1317 AVENUE U, BROOKLYN, NY, United States, 11229
Principal Address: 1317 AVE U, BROOKLYN, NY, United States, 11223

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
YU YU LI Chief Executive Officer 136 BAY 38, BROOKLYN, NY, United States, 11214

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1317 AVENUE U, BROOKLYN, NY, United States, 11229

Filings

Filing Number Date Filed Type Effective Date
130325002013 2013-03-25 BIENNIAL STATEMENT 2013-03-01
110511003193 2011-05-11 BIENNIAL STATEMENT 2011-03-01
090320000759 2009-03-20 CERTIFICATE OF INCORPORATION 2009-03-20

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2592612 WM VIO INVOICED 2017-04-18 200 WM - W&M Violation
2592611 OL VIO INVOICED 2017-04-18 125 OL - Other Violation
2581345 OL VIO CREDITED 2017-03-28 125 OL - Other Violation
2581366 WM VIO CREDITED 2017-03-28 200 WM - W&M Violation
2330208 WM VIO INVOICED 2016-04-20 50 WM - W&M Violation
222878 WH VIO INVOICED 2013-09-05 160 WH - W&M Hearable Violation
197680 WH VIO INVOICED 2012-10-19 50 WH - W&M Hearable Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2017-03-16 Settlement (Pre-Hearing) LABEL ON COMMODITY DOES NOT CLEARLY STATE THE NAME AND ADDRESS OF MANUFACTURER, PACKER OR DISTRIBUTOR 2 2 No data No data
2017-03-16 Settlement (Pre-Hearing) PERISHABLE FOOD: ITEM NOT PLAINLY AND CONSPICUOUSLY MARKED WITH THE LAST DAY OR DATE OF SALE OR THE LAST DAY OR DATE OF RECOMMENDED USAGE 1 1 No data No data
2017-03-16 Settlement (Pre-Hearing) LABELS DO NOT CLEARLY STATE THE NET QUANTITY OF ITEMS IN CONTAINERS 2 2 No data No data
2016-04-12 Pleaded LABEL ON COMMODITY DOES NOT CLEARLY STATE THE NAME AND ADDRESS OF MANUFACTURER, PACKER OR DISTRIBUTOR 2 2 No data No data

USAspending Awards / Financial Assistance

Date:
2021-05-25
Awarding Agency Name:
Small Business Administration
Transaction Description:
RESTAURANT REVITALIZATION FUND
Obligated Amount:
92656.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2021-02-01
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:
23992.00
Total Face Value Of Loan:
23992.00
Date:
2020-04-27
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:
23900.00
Total Face Value Of Loan:
23900.00

Paycheck Protection Program

Jobs Reported:
9
Initial Approval Amount:
$23,900
Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$23,900
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$24,127.05
Servicing Lender:
East West Bank
Use of Proceeds:
Payroll: $23,900
Jobs Reported:
13
Initial Approval Amount:
$23,992
Date Approved:
2021-01-31
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$23,992
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$24,153.32
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $23,990
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State