-
Home Page
›
-
Counties
›
-
New York
›
-
10034
›
-
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
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
|
Unique Entity ID
Unique Entity ID:
G4STMKKH28A6
UEI Expiration Date:
2022-07-01
Business Information
Activation Date:
2021-04-06
Initial Registration Date:
2021-04-02
Commercial and government entity program
CAGE Update Date:
2024-03-02
CAGE Expiration:
2026-04-06
SAM Expiration:
2022-07-01
Contact Information
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
|
USAspending Awards / Financial Assistance
Awarding Agency Name:
Small Business Administration
Transaction Description:
RESTAURANT REVITALIZATION FUND
Obligated Amount:
704253.00
Total Face Value Of Loan:
0.00
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Face Value Of Loan:
132580.00
Total Face Value Of Loan:
132580.00
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
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Face Value Of Loan:
132580.00
Total Face Value Of Loan:
132580.00
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Total Face Value Of Loan:
0.00
Paycheck Protection Program
Initial Approval Amount:
$132,580
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$132,580
Ethnicity:
Not Hispanic or Latino
Forgiveness Amount:
$133,416.52
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $132,580
Initial Approval Amount:
$132,580
Date Approved:
2021-01-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$132,580
Ethnicity:
Not Hispanic or Latino
Forgiveness Amount:
$133,466.29
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $132,575
Utilities: $1
This company hasn't received any reviews.
Date of last update: 27 Mar 2025
Sources:
New York Secretary of State