Search icon

KINGSWAY BAKERY INC.

Company claim

Is this your business?

Get access!

Company Details

Name: KINGSWAY BAKERY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Jul 2009 (16 years ago)
Entity Number: 3835017
ZIP code: 11223
County: Kings
Place of Formation: New York
Address: 540 KINGS HWY, BROOKLYN, NY, United States, 11223

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ETI SAVION Chief Executive Officer 540 KINGS HWY, BROOKLYN, NY, United States, 11223

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 540 KINGS HWY, BROOKLYN, NY, United States, 11223

History

Start date End date Type Value
2011-08-08 2021-03-02 Address 540 KINGS HWY, BROOKLYN, NY, 11223, USA (Type of address: Chief Executive Officer)
2009-07-17 2021-07-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2009-07-17 2013-07-25 Address 540 KINGS HIGHWAY, BROOKLYN, NY, 11223, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210302061845 2021-03-02 BIENNIAL STATEMENT 2019-07-01
130725002196 2013-07-25 BIENNIAL STATEMENT 2013-07-01
110808002364 2011-08-08 BIENNIAL STATEMENT 2011-07-01
090717000558 2009-07-17 CERTIFICATE OF INCORPORATION 2009-07-17

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2699243 SCALE-01 INVOICED 2017-11-24 40 SCALE TO 33 LBS
2306599 SCALE-01 INVOICED 2016-03-23 60 SCALE TO 33 LBS
2114502 WM VIO INVOICED 2015-06-26 25 WM - W&M Violation
2108682 SCALE-01 INVOICED 2015-06-19 60 SCALE TO 33 LBS
1681696 SCALE-01 INVOICED 2014-05-15 20 SCALE TO 33 LBS
351502 CNV_SI INVOICED 2013-07-05 40 SI - Certificate of Inspection fee (scales)
160867 OL VIO INVOICED 2011-12-05 625 OL - Other Violation
168959 WH VIO INVOICED 2011-12-05 100 WH - W&M Hearable Violation
331778 CNV_SI INVOICED 2011-12-01 20 SI - Certificate of Inspection fee (scales)

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2015-06-10 Pleaded LABELS DO NOT CLEARLY STATE THE NET QUANTITY OF ITEMS IN CONTAINERS 1 1 No data No data

USAspending Awards / Financial Assistance

Date:
2021-02-26
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:
35132.00
Total Face Value Of Loan:
35132.00
Date:
2020-04-30
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:
30271.00
Total Face Value Of Loan:
30271.00

Paycheck Protection Program

Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
30271
Current Approval Amount:
30271
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Female Owned
Veteran:
Unanswered
Date Approved:
2021-02-26
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
35132
Current Approval Amount:
35132
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Female Owned
Veteran:
Unanswered

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State