Search icon

EUROPE BAKERY, INC.

Company Details

Name: EUROPE BAKERY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Mar 2009 (16 years ago)
Entity Number: 3790240
ZIP code: 11204
County: Kings
Place of Formation: New York
Address: 2367 60TH ST, BROOKLYN, NY, United States, 11204

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
LUFTAR DOSTI Chief Executive Officer 2367 60TH ST, BROOKLYN, NY, United States, 11204

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2367 60TH ST, BROOKLYN, NY, United States, 11204

History

Start date End date Type Value
2011-08-19 2013-07-08 Address 2367 60 STREET, BROOKLYN, NY, 11204, USA (Type of address: Chief Executive Officer)
2011-08-19 2013-07-08 Address 2367 60 STREET, BROOKLYN, NY, 11204, USA (Type of address: Principal Executive Office)
2009-03-24 2013-07-08 Address 2367 60 STREET, BROOKLYN, NY, 11204, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130708002033 2013-07-08 BIENNIAL STATEMENT 2013-03-01
110819002763 2011-08-19 BIENNIAL STATEMENT 2011-03-01
090324000865 2009-03-24 CERTIFICATE OF INCORPORATION 2009-03-24

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2658232 CL VIO INVOICED 2017-08-22 175 CL - Consumer Law Violation
2658233 OL VIO INVOICED 2017-08-22 250 OL - Other Violation
2653036 OL VIO CREDITED 2017-08-08 500 OL - Other Violation
2653035 CL VIO CREDITED 2017-08-08 350 CL - Consumer Law Violation
2601896 CL VIO CREDITED 2017-05-03 175 CL - Consumer Law Violation
2601897 OL VIO CREDITED 2017-05-03 250 OL - Other Violation
2596953 SCALE-01 INVOICED 2017-04-28 20 SCALE TO 33 LBS
2327090 SCALE-01 INVOICED 2016-04-15 20 SCALE TO 33 LBS
1607442 CL VIO INVOICED 2014-03-03 175 CL - Consumer Law Violation
1607443 OL VIO INVOICED 2014-03-03 125 OL - Other Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2017-04-20 Settlement (Pre-Hearing) NO RECEIPT GIVEN UPON REQUEST 1 1 No data No data
2017-04-20 Settlement (Pre-Hearing) STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 2 2 No data No data
2014-01-31 Pleaded REFUND POLICY IS NOT POSTED AT CASH REGISTER/S OR AT THE ENTRANCES. 1 1 No data No data
2014-01-31 Pleaded STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 1 1 No data No data

USAspending Awards / Financial Assistance

Date:
2021-03-26
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:
3917.00
Total Face Value Of Loan:
3917.00
Date:
2020-07-13
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:
41400.00
Total Face Value Of Loan:
41400.00
Date:
2020-07-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
15000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-05-02
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:
4215.00
Total Face Value Of Loan:
4215.00

Paycheck Protection Program

Date Approved:
2021-03-26
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
3917
Current Approval Amount:
3917
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
3939.07
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
4215
Current Approval Amount:
4215
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
4253.32

Date of last update: 27 Mar 2025

Sources: New York Secretary of State