Search icon

ELM STREET BAKERY LLC

Company Details

Name: ELM STREET BAKERY LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 30 Jul 2010 (15 years ago)
Entity Number: 3979520
ZIP code: 14052
County: Erie
Place of Formation: New York
Address: 72 ELM STREET, EAST AURORA, NY, United States, 14052

DOS Process Agent

Name Role Address
ELM STREET BAKERY LLC DOS Process Agent 72 ELM STREET, EAST AURORA, NY, United States, 14052

Form 5500 Series

Employer Identification Number (EIN):
273264898
Plan Year:
2023
Number Of Participants:
57
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
48
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
42
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
59
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
57
Sponsors Telephone Number:

Licenses

Number Type Date Last renew date End date Address Description
0340-23-332134-01 Alcohol sale 2024-08-08 2024-08-08 2025-04-30 644 OAKWOOD AVE, EAST AURORA, NY, 14052 Additional Bar
0370-23-332134 Alcohol sale 2024-08-08 2024-08-08 2025-04-30 644 OAKWOOD AVE, EAST AURORA, New York, 14052 Food & Beverage Business
0426-23-311656 Alcohol sale 2024-05-02 2024-05-02 2024-10-31 644 OAKWOOD AVE, EAST AURORA, NY, 14052 Additional Bar-Seasonal

History

Start date End date Type Value
2012-10-30 2024-08-20 Address 72 ELM STREET, EAST AURORA, NY, 14052, USA (Type of address: Service of Process)
2010-07-30 2012-10-30 Address 570 PORTERVILLE ROAD, EAST AURORA, NY, 14052, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240820000766 2024-08-20 BIENNIAL STATEMENT 2024-08-20
210128060094 2021-01-28 BIENNIAL STATEMENT 2020-07-01
140710006491 2014-07-10 BIENNIAL STATEMENT 2014-07-01
121030002258 2012-10-30 BIENNIAL STATEMENT 2012-07-01
101019000293 2010-10-19 CERTIFICATE OF PUBLICATION 2010-10-19

USAspending Awards / Financial Assistance

Date:
2021-01-26
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:
351910.00
Total Face Value Of Loan:
351910.00
Date:
2020-04-14
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-11
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:
227400.00
Total Face Value Of Loan:
227400.00
Date:
2013-11-21
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
75000.00
Total Face Value Of Loan:
125000.00

Paycheck Protection Program

Date Approved:
2021-01-26
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
351910
Current Approval Amount:
351910
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
356778.89
Date Approved:
2020-04-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
227400
Current Approval Amount:
227400
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
229125.75

Date of last update: 27 Mar 2025

Sources: New York Secretary of State