Search icon

MELTBAKERY, INC.

Company Details

Name: MELTBAKERY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Aug 2010 (15 years ago)
Entity Number: 3980494
ZIP code: 10034
County: New York
Place of Formation: New York
Address: 132 ORCHARD STREET, NEW YORK, NY, United States, 10034
Principal Address: 132 ORCHARD STREET, NEW YORK, NY, United States, 10002

Shares Details

Shares issued 2000

Share Par Value 0.01

Type PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
G4STMKKH28A6 2022-07-01 4915 BROADWAY APT 2B, NEW YORK, NY, 10034, 3120, USA 4915 BROADWAY APT 2B, NEW YORK, NY, 10034, 3120, USA

Business Information

Congressional District 13
State/Country of Incorporation NY, USA
Activation Date 2021-04-06
Initial Registration Date 2021-04-02
Entity Start Date 2010-06-19
Fiscal Year End Close Date Dec 31

Points of Contacts

Electronic Business
Title PRIMARY POC
Name PERRY JULIAN PLYTER
Role PRESIDENT
Address 4915 BROADWAY APT 2B, NEW YORK, NY, 10034, 3120, USA
Government Business
Title PRIMARY POC
Name PERRY JULIAN PLYTER
Role PRESIDENT
Address 4915 BROADWAY APT 2B, NEW YORK, NY, 10034, 3120, USA
Past Performance
Title PRIMARY POC
Name KAREEM HAMADY
Role VICE PRESIDENT
Address 139 E 33RD ST, PHBC, NEW YORK, NY, 10016, USA

DOS Process Agent

Name Role Address
MELTBAKERY, INC. DOS Process Agent 132 ORCHARD STREET, NEW YORK, NY, United States, 10034

Chief Executive Officer

Name Role Address
PERRY JULIAN PLYTER Chief Executive Officer MELTBAKERY, INC., 132 ORCHARD ST, NEW YORK, NY, United States, 10002

History

Start date End date Type Value
2010-08-03 2012-11-09 Address 4915 BROADWAY, #2B, NEW YORK, NY, 10034, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180802006460 2018-08-02 BIENNIAL STATEMENT 2018-08-01
160802006925 2016-08-02 BIENNIAL STATEMENT 2016-08-01
140801006272 2014-08-01 BIENNIAL STATEMENT 2014-08-01
121109006295 2012-11-09 BIENNIAL STATEMENT 2012-08-01
100803000706 2010-08-03 CERTIFICATE OF INCORPORATION 2010-08-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5058187705 2020-05-01 0202 PPP 132 ORCHARD ST, NEW YORK, NY, 10002
Loan Status Date 2021-07-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 132580
Loan Approval Amount (current) 132580
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description New Business or 2 years or less
Project Address NEW YORK, NEW YORK, NY, 10002-0001
Project Congressional District NY-10
Number of Employees 16
NAICS code 311811
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 133416.52
Forgiveness Paid Date 2021-02-12
2262228301 2021-01-20 0202 PPS 4915 Broadway Apt 2B, New York, NY, 10034-3120
Loan Status Date 2021-10-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 132580
Loan Approval Amount (current) 132580
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10034-3120
Project Congressional District NY-13
Number of Employees 6
NAICS code 311813
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 133466.29
Forgiveness Paid Date 2021-09-23

Date of last update: 27 Mar 2025

Sources: New York Secretary of State