Search icon

THE NEW ULTIMATE BAKERY SHOP INC.

Company Details

Name: THE NEW ULTIMATE BAKERY SHOP INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Jun 2010 (15 years ago)
Entity Number: 3962451
ZIP code: 11226
County: Kings
Place of Formation: New York
Address: 1248 FLATBUSH AVENUE, BROOKLYN, NY, United States, 11226

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1248 FLATBUSH AVENUE, BROOKLYN, NY, United States, 11226

Filings

Filing Number Date Filed Type Effective Date
100616000568 2010-06-16 CERTIFICATE OF INCORPORATION 2010-06-16

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2018-09-24 No data 1248 FLATBUSH AVE, Brooklyn, BROOKLYN, NY, 11226 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
2924766 OL VIO CREDITED 2018-11-02 375 OL - Other Violation
2924770 WM VIO INVOICED 2018-11-02 100 WM - W&M Violation
2924769 OL VIO INVOICED 2018-11-02 375 OL - Other Violation
2924767 WM VIO CREDITED 2018-11-02 100 WM - W&M Violation
2906607 OL VIO CREDITED 2018-10-09 375 OL - Other Violation
2906606 CL VIO CREDITED 2018-10-09 175 CL - Consumer Law Violation
2906608 WM VIO CREDITED 2018-10-09 100 WM - W&M Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2018-09-24 Settlement (Pre-Hearing) REFUND POLICY IS NOT POSTED AT CASH REGISTER/S OR AT THE ENTRANCES. 1 1 No data No data
2018-09-24 Settlement (Pre-Hearing) LABELS DO NOT CLEARLY STATE THE NET QUANTITY OF ITEMS IN CONTAINERS 2 2 No data No data
2018-09-24 Settlement (Pre-Hearing) LABEL ON COMMODITY DOES NOT CLEARLY STATE THE NAME AND ADDRESS OF MANUFACTURER, PACKER OR DISTRIBUTOR 2 2 No data No data
2018-09-24 Settlement (Pre-Hearing) NO LAST DAY OF SALE OR LAST DATE OF RECOMMENDED USAGE ON PACKAGING 1 1 No data No data
2018-09-24 Settlement (Pre-Hearing) STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 2 2 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4433278201 2020-08-06 0202 PPP 1248 FLATBUSH AVE, BROOKLYN, NY, 11226-7619
Loan Status Date 2021-10-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12106
Loan Approval Amount (current) 12106
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 BROOKLYN, KINGS, NY, 11226-7619
Project Congressional District NY-09
Number of Employees 3
NAICS code 311812
Borrower Race Unanswered
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 Unanswered
Veteran Unanswered
Forgiveness Amount 12239.8
Forgiveness Paid Date 2021-09-20

Date of last update: 27 Mar 2025

Sources: New York Secretary of State