Search icon

KENAN BAKERY INC.

Company Details

Name: KENAN BAKERY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Apr 2010 (15 years ago)
Entity Number: 3932825
ZIP code: 11354
County: Queens
Place of Formation: New York
Address: 135-24 40TH ROAD, FLUSHING, NY, United States, 11354
Principal Address: 40-06 MAIN ST, FLUSHING, NY, United States, 11354

Contact Details

Phone +1 718-886-8558

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 135-24 40TH ROAD, FLUSHING, NY, United States, 11354

Chief Executive Officer

Name Role Address
ZE LIAO WU Chief Executive Officer 147-44 MAIN ST, FLUSHING, NY, United States, 11354

Licenses

Number Status Type Date End date
2055460-DCA Inactive Business 2017-07-07 2020-03-31

Filings

Filing Number Date Filed Type Effective Date
120727002575 2012-07-27 BIENNIAL STATEMENT 2012-04-01
100405000230 2010-04-05 CERTIFICATE OF INCORPORATION 2010-04-05

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2018-06-08 No data 4006 MAIN ST, Queens, FLUSHING, NY, 11354 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-08-11 No data 4006 MAIN ST, Queens, FLUSHING, NY, 11354 No Evidence of Activity Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-08-05 No data 4006 MAIN ST, Queens, FLUSHING, NY, 11354 Warning Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-08-12 No data 4006 MAIN ST, Queens, FLUSHING, NY, 11354 Violation Issued 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
2802372 OL VIO INVOICED 2018-06-22 125 OL - Other Violation
2802371 CL VIO INVOICED 2018-06-22 175 CL - Consumer Law Violation
2732020 RENEWAL2 INVOICED 2018-01-23 80 Stoop Line Stand Renewal Fee, Confectionery or Ice Cream
2632580 LICENSE2 INVOICED 2017-06-29 40 Stoop Line Stand, Confectionery or Ice Cream
2402951 OL VIO INVOICED 2016-08-31 250 OL - Other Violation
204518 OL VIO INVOICED 2013-04-10 500 OL - Other Violation
222185 WH VIO INVOICED 2013-04-10 160 WH - W&M Hearable Violation
199655 WH VIO INVOICED 2012-08-13 100 WH - W&M Hearable Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2018-06-08 Pleaded PERISHABLE FOOD: ITEM NOT PLAINLY AND CONSPICUOUSLY MARKED WITH THE LAST DAY OR DATE OF SALE OR THE LAST DAY OR DATE OF RECOMMENDED USAGE 1 1 No data No data
2018-06-08 Pleaded RECEIPT DID NOT INCLUDE REQUIRED INFORMATION 1 1 No data No data
2016-08-12 Pleaded BUSINESS KEPT EXTERIOR DOOR OR WINDOW OPEN WHILE AN AIR CONDITIONER/CENTRAL COOLING SYSTEM WAS OPERATING THAT COOLED THE AREA ADJACENT TO THE DOOR OR WINDOW 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1366298605 2021-03-13 0202 PPS 4006 Main St, Flushing, NY, 11354-5649
Loan Status Date 2022-01-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18590
Loan Approval Amount (current) 18590
Undisbursed Amount 0
Franchise Name -
Lender Location ID 112305
Servicing Lender Name Amerasia Bank
Servicing Lender Address 41-06 Main St, NEW YORK CITY, NY, 11355-3133
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Flushing, QUEENS, NY, 11354-5649
Project Congressional District NY-06
Number of Employees 9
NAICS code 445291
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 112305
Originating Lender Name Amerasia Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 18737.69
Forgiveness Paid Date 2022-01-03
8791077202 2020-04-28 0202 PPP 4006 MAIN ST, FLUSHING, NY, 11354-5649
Loan Status Date 2021-04-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18590
Loan Approval Amount (current) 18590
Undisbursed Amount 0
Franchise Name -
Lender Location ID 112305
Servicing Lender Name Amerasia Bank
Servicing Lender Address 41-06 Main St, NEW YORK CITY, NY, 11355-3133
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Unanswered
Project Address FLUSHING, QUEENS, NY, 11354-5649
Project Congressional District NY-06
Number of Employees 2
NAICS code 445291
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 112305
Originating Lender Name Amerasia Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 18748.01
Forgiveness Paid Date 2021-03-09

Date of last update: 27 Mar 2025

Sources: New York Secretary of State