Search icon

BARE NAKED BAKERY LLC

Company Details

Name: BARE NAKED BAKERY LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 19 Feb 2010 (15 years ago)
Entity Number: 3914499
ZIP code: 11710
County: Nassau
Place of Formation: New York
Address: 2572 MERRICK ROAD, BELLMORE, NY, United States, 11710

Agent

Name Role Address
BRIDGET BRENNAN Agent 285 MERRICK AVE., MERRICK, NY, 11566

DOS Process Agent

Name Role Address
BRIDGET DERNBACH DOS Process Agent 2572 MERRICK ROAD, BELLMORE, NY, United States, 11710

History

Start date End date Type Value
2012-03-16 2014-07-11 Address 2572 MERRICK RD, BELLMORE, NY, 11710, USA (Type of address: Service of Process)
2010-02-19 2012-03-16 Address 285 MERRICK AVE., MERRICK, NY, 11566, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220120002283 2022-01-20 BIENNIAL STATEMENT 2022-01-20
160613000504 2016-06-13 CERTIFICATE OF PUBLICATION 2016-06-13
140711002061 2014-07-11 BIENNIAL STATEMENT 2014-02-01
120316002994 2012-03-16 BIENNIAL STATEMENT 2012-02-01
100219000075 2010-02-19 ARTICLES OF ORGANIZATION 2010-02-19

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2024-12-17 No data 12 MANETTO HILL MALL, PLAINVIEW Not Critical Violation Food Service Establishment Inspections New York State Department of Health 8A - Food not protected during storage, preparation, display, transportation and service, from potential sources of contamination (e.g., food uncovered, mislabeled, stored on floor, missing or inadequate sneeze guards, food containers double stacked)
2024-04-04 No data 2572 MERRICK ROAD, BELLMORE Not Critical Violation Food Service Establishment Inspections New York State Department of Health 14A - Insects, rodents present
2023-10-26 No data 12 MANETTO HILL MALL, PLAINVIEW Not Critical Violation Food Service Establishment Inspections New York State Department of Health No data
2023-10-11 No data 12 MANETTO HILL MALL, PLAINVIEW Critical Violation Food Service Establishment Inspections New York State Department of Health 5C - Potentially hazardous foods are not stored under refrigeration except during necessary preparation or approved precooling procedures (room temperature storage).
2023-10-10 No data 2572 MERRICK ROAD, BELLMORE Not Critical Violation Food Service Establishment Inspections New York State Department of Health 12E - Handwashing facilities inaccessible, improperly located, dirty, in disrepair, improper fixtures, soap, and single service towels or hand drying devices missing
2023-09-28 No data 2572 MERRICK ROAD, BELLMORE Not Critical Violation Food Service Establishment Inspections New York State Department of Health 11D - Non food contact surfaces of equipment not clean
2021-12-20 No data 2572 MERRICK ROAD, BELLMORE Not Critical Violation Food Service Establishment Inspections New York State Department of Health 15A - Floors, walls, ceilings, not smooth, properly constructed, in disrepair, dirty surfaces
2021-08-26 No data 12 MANETTO HILL MALL, PLAINVIEW Not Critical Violation Food Service Establishment Inspections New York State Department of Health 15A - Floors, walls, ceilings, not smooth, properly constructed, in disrepair, dirty surfaces
2021-08-17 No data 12 MANETTO HILL MALL, PLAINVIEW Not Critical Violation Food Service Establishment Inspections New York State Department of Health 8A - Food not protected during storage, preparation, display, transportation and service, from potential sources of contamination (e.g., food uncovered, mislabeled, stored on floor, missing or inadequate sneeze guards, food containers double stacked)
2021-08-03 No data 12 MANETTO HILL MALL, PLAINVIEW Not Critical Violation Food Service Establishment Inspections New York State Department of Health 8E - Accurate thermometers not available or used to evaluate refrigerated or heated storage temperatures

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5939607308 2020-04-30 0235 PPP 2572 Merrick Road, BELLMORE, NY, 11710
Loan Status Date 2021-09-30
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8085
Loan Approval Amount (current) 8085
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BELLMORE, NASSAU, NY, 11710-0001
Project Congressional District NY-04
Number of Employees 4
NAICS code 722515
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 8190.86
Forgiveness Paid Date 2021-08-26
8980148303 2021-01-30 0235 PPS 2572 Merrick Rd, Bellmore, NY, 11710-5712
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17500
Loan Approval Amount (current) 17500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Bellmore, NASSAU, NY, 11710-5712
Project Congressional District NY-04
Number of Employees 4
NAICS code 722515
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 17663.88
Forgiveness Paid Date 2022-01-13

Date of last update: 27 Mar 2025

Sources: New York Secretary of State