Search icon

PANDORA BAKERY, INC.

Company Details

Name: PANDORA BAKERY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Mar 2010 (15 years ago)
Entity Number: 3929791
ZIP code: 07660
County: Queens
Place of Formation: New York
Address: 325 5th St, Ridgefield Park, NJ, United States, 07660
Principal Address: 325 5TH ST, RIDGEFIELD PARK, NJ, United States, 07660

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CONSTANINOS KOTZIAS Chief Executive Officer 210 EAST 144 ST, BRONX, NY, United States, 10451

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 325 5th St, Ridgefield Park, NJ, United States, 07660

History

Start date End date Type Value
2010-03-26 2017-03-09 Address 32-02 30TH AVENUE, LONG ISLAND CITY, NY, 11102, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
221209000154 2022-12-09 BIENNIAL STATEMENT 2022-03-01
170309002018 2017-03-09 BIENNIAL STATEMENT 2016-03-01
170307000031 2017-03-07 ERRONEOUS ENTRY 2017-03-07
DP-2173960 2016-06-29 DISSOLUTION BY PROCLAMATION 2016-06-29
100326000860 2010-03-26 CERTIFICATE OF INCORPORATION 2010-03-26

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2024-05-22 PANDORA BAKERY 210 EAST 144TH ST, BRONX, Bronx, NY, 10451 A Food Inspection Department of Agriculture and Markets No data
2024-03-11 PANDORA BAKERY 210 EAST 144TH ST, BRONX, Bronx, NY, 10451 C Food Inspection Department of Agriculture and Markets 10A - Exterior receiving gate exhibit spaces greater than 1/4 inch at bottoms. - Exterior window located in the compressor area is not properly screened as follows: spaces are more than 1/4 inch, which are likely pest entrances. - Exterior exit door exhibit spaces greater than 1/4 inch in the middle.

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
208230 OL VIO INVOICED 2013-10-09 500 OL - Other Violation
222476 WH VIO INVOICED 2013-10-09 450 WH - W&M Hearable Violation

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1331128502 2021-02-18 0202 PPS 210 E 144th St, Bronx, NY, 10451-5908
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 32127
Loan Approval Amount (current) 32127
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Bronx, BRONX, NY, 10451-5908
Project Congressional District NY-15
Number of Employees 6
NAICS code 424490
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
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 32341.27
Forgiveness Paid Date 2021-10-25
1936797707 2020-05-01 0202 PPP 210 E 144TH ST, BRONX, NY, 10451
Loan Status Date 2021-04-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 40892
Loan Approval Amount (current) 40892
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BRONX, BRONX, NY, 10451-0001
Project Congressional District NY-15
Number of Employees 8
NAICS code 999990
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 41255
Forgiveness Paid Date 2021-03-25

Date of last update: 27 Mar 2025

Sources: New York Secretary of State