Search icon

IBAKERY INC.

Company Details

Name: IBAKERY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Jul 2010 (15 years ago)
Entity Number: 3974564
ZIP code: 11220
County: Kings
Place of Formation: New York
Address: 5922 8TH AVENUE, BROOKLYN, NY, United States, 11220
Principal Address: 5922 8TH AVE., BROOKLYN, NY, United States, 11220

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address
GEN CHANG ZHONG Chief Executive Officer 5922 8TH AVE., BROOKLYN, NY, United States, 11220

Agent

Name Role Address
SPIEGEL & UTRERA, P.A., P.C. Agent 1 MAIDEN LANE, 5TH FLOOR, NEW YORK, NY, 10038

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 5922 8TH AVENUE, BROOKLYN, NY, United States, 11220

History

Start date End date Type Value
2025-02-21 2025-05-13 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1
2024-08-27 2025-02-21 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1
2012-07-25 2018-07-09 Address 5822 8TH AVE., BROOKLYN, NY, 11220, USA (Type of address: Principal Executive Office)
2010-07-20 2024-08-27 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1

Filings

Filing Number Date Filed Type Effective Date
180709006861 2018-07-09 BIENNIAL STATEMENT 2018-07-01
170316006275 2017-03-16 BIENNIAL STATEMENT 2016-07-01
140715006848 2014-07-15 BIENNIAL STATEMENT 2014-07-01
120725006035 2012-07-25 BIENNIAL STATEMENT 2012-07-01
100720000211 2010-07-20 CERTIFICATE OF INCORPORATION 2010-07-20

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2937812 WM VIO INVOICED 2018-12-03 200 WM - W&M Violation
2937811 OL VIO INVOICED 2018-12-03 187.5 OL - Other Violation
2936692 WM VIO CREDITED 2018-11-29 300 WM - W&M Violation
2936691 OL VIO CREDITED 2018-11-29 125 OL - Other Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2018-11-15 Pleaded NO LAST DAY OF SALE OR LAST DATE OF RECOMMENDED USAGE ON PACKAGING 1 1 No data No data
2018-11-15 Pleaded LABEL ON COMMODITY DOES NOT CLEARLY STATE THE NAME AND ADDRESS OF MANUFACTURER, PACKER OR DISTRIBUTOR 2 2 No data No data
2018-11-15 Pleaded LABELS DO NOT CLEARLY STATE THE NET QUANTITY OF ITEMS IN CONTAINERS 2 2 No data No data

USAspending Awards / Financial Assistance

Date:
2021-02-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
17458.00
Total Face Value Of Loan:
17458.00
Date:
2020-05-04
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
17457.00
Total Face Value Of Loan:
17457.00
Date:
2020-05-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
15000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2021-02-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
17458
Current Approval Amount:
17458
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
17578.05
Date Approved:
2020-05-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
17457
Current Approval Amount:
17457
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
17642.24

Date of last update: 27 Mar 2025

Sources: New York Secretary of State