Search icon

JPS ARTHUR KILL RD BAKERY CORP.

Company Details

Name: JPS ARTHUR KILL RD BAKERY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Sep 2009 (16 years ago)
Entity Number: 3857559
ZIP code: 10309
County: Kings
Place of Formation: New York
Address: 4864 ARTHUR KILL RD, STATEN ISLAND, NY, United States, 10309

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PETER MARCOLINI Chief Executive Officer 4864 ARTHUR KILL RD, STATEN ISLAND, NY, United States, 10309

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 4864 ARTHUR KILL RD, STATEN ISLAND, NY, United States, 10309

Licenses

Number Type Date Last renew date End date Address Description
0340-23-134119 Alcohol sale 2023-02-10 2023-02-10 2025-02-28 4864 ARTHUR KILL RD UNITS 103, STATEN ISLAND, New York, 10309 Restaurant

History

Start date End date Type Value
2009-09-17 2018-02-28 Address 6901 13TH AVENUE, BROOKLYN, NY, 11201, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180228002008 2018-02-28 BIENNIAL STATEMENT 2017-09-01
090917000843 2009-09-17 CERTIFICATE OF INCORPORATION 2009-09-17

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2014-07-09 No data 147 ARTHUR KILL RD, Staten Island, STATEN ISLAND, NY, 10306 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
333938 CNV_SI INVOICED 2012-03-01 40 SI - Certificate of Inspection fee (scales)

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2533758310 2021-01-21 0202 PPS 4864 Arthur Kill Rd, Staten Island, NY, 10309-2650
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 213482.5
Loan Approval Amount (current) 213482.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Staten Island, RICHMOND, NY, 10309-2650
Project Congressional District NY-11
Number of Employees 34
NAICS code 722511
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 215149.42
Forgiveness Paid Date 2021-11-10
2672727305 2020-04-29 0202 PPP 4864 ARTHUR KILL RD, STATEN ISLAND, NY, 10309
Loan Status Date 2021-07-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 164028
Loan Approval Amount (current) 164028
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address STATEN ISLAND, RICHMOND, NY, 10309-0001
Project Congressional District NY-11
Number of Employees 34
NAICS code 722511
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 165879.49
Forgiveness Paid Date 2021-06-22

Date of last update: 27 Mar 2025

Sources: New York Secretary of State