Search icon

STRATOS BAKERY CORP.

Company Details

Name: STRATOS BAKERY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Jul 2010 (15 years ago)
Entity Number: 3978619
ZIP code: 10128
County: New York
Place of Formation: New York
Address: 1293 LEXINGTON AVENUE, NEW YORK, NY, United States, 10128

Contact Details

Phone +1 917-902-6607

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
IOANNIS GIAMPILIS Chief Executive Officer 1293 LEXINGTON AVENUE, NEW YORK, NY, United States, 10128

DOS Process Agent

Name Role Address
STRATOS BAKERY CORP. DOS Process Agent 1293 LEXINGTON AVENUE, NEW YORK, NY, United States, 10128

Licenses

Number Status Type Date Last renew date End date Address Description
0240-23-140296 No data Alcohol sale 2023-03-15 2023-03-15 2025-03-31 1297 LEXINGTON AVE, NEW YORK, New York, 10128 Restaurant
1433213-DCA Inactive Business 2012-06-11 No data 2020-05-15 No data No data

History

Start date End date Type Value
2010-07-29 2016-01-15 Address 249-43 VAN ZANDT AVENUE, LITTLE NECK, NY, 11362, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
181102006839 2018-11-02 BIENNIAL STATEMENT 2018-07-01
160115006160 2016-01-15 BIENNIAL STATEMENT 2014-07-01
100729000299 2010-07-29 CERTIFICATE OF INCORPORATION 2010-07-29

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3174745 SWC-CIN-INT CREDITED 2020-04-10 781.1099853515625 Sidewalk Cafe Interest for Consent Fee
3165126 SWC-CON-ONL CREDITED 2020-03-03 11974.75 Sidewalk Cafe Consent Fee
3015816 SWC-CIN-INT INVOICED 2019-04-10 763.530029296875 Sidewalk Cafe Interest for Consent Fee
2998508 SWC-CON-ONL INVOICED 2019-03-06 11705.51953125 Sidewalk Cafe Consent Fee
2782171 RENEWAL INVOICED 2018-04-26 510 Two-Year License Fee
2782172 SWC-CON CREDITED 2018-04-26 445 Petition For Revocable Consent Fee
2773104 SWC-CIN-INT INVOICED 2018-04-10 749.3099975585938 Sidewalk Cafe Interest for Consent Fee
2752947 SWC-CON-ONL INVOICED 2018-03-01 11487.259765625 Sidewalk Cafe Consent Fee
2700700 SWC-CONADJ INVOICED 2017-11-28 0.009999999776483 Sidewalk Cafe Consent Fee Manual Adjustment
2590662 SWC-CIN-INT INVOICED 2017-04-15 733.8900146484375 Sidewalk Cafe Interest for Consent Fee

USAspending Awards / Financial Assistance

Date:
2021-06-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
RESTAURANT REVITALIZATION FUND
Obligated Amount:
983448.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2021-01-30
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:
398510.00
Total Face Value Of Loan:
398510.00
Date:
2020-05-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-05-02
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:
283450.00
Total Face Value Of Loan:
283450.00

Paycheck Protection Program

Date Approved:
2021-01-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
398510
Current Approval Amount:
398510
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
403836.53
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
283450
Current Approval Amount:
283450
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
287176.9

Date of last update: 27 Mar 2025

Sources: New York Secretary of State