Search icon

TAKI BAKERY INC.

Company Details

Name: TAKI BAKERY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Aug 2010 (15 years ago)
Entity Number: 3987082
ZIP code: 10013
County: New York
Place of Formation: New York
Address: 119 BAXTER STREET, NEW YORK, NY, United States, 10013
Principal Address: 119 BAXTER ST, NEW YORK, NY, United States, 10013

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 119 BAXTER STREET, NEW YORK, NY, United States, 10013

Chief Executive Officer

Name Role Address
LUCKIE KO Chief Executive Officer 119 BAXTER ST, NEW YORK, NY, United States, 10013

History

Start date End date Type Value
2010-08-20 2012-09-25 Address 119 BAXTER STREET, NEW YORK, NY, 10013, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220228000072 2022-02-28 BIENNIAL STATEMENT 2022-02-28
120925002081 2012-09-25 BIENNIAL STATEMENT 2012-08-01
100820000271 2010-08-20 CERTIFICATE OF INCORPORATION 2010-08-20

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2016-02-05 No data 119 BAXTER ST, Manhattan, NEW YORK, NY, 10013 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-11-13 No data 119 BAXTER ST, Manhattan, NEW YORK, NY, 10013 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1890741 OL VIO INVOICED 2014-11-21 250 OL - Other Violation
222812 WH VIO INVOICED 2013-04-26 100 WH - W&M Hearable Violation
197836 WH VIO INVOICED 2012-08-24 50 WH - W&M Hearable Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2014-11-13 Pleaded PERISHABLE FOOD: ITEM NOT PLAINLY AND CONSPICUOUSLY MARKED WITH THE LAST DAY OR DATE OF SALE OR THE LAST DAY OR DATE OF RECOMMENDED USAGE 2 2 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9810748602 2021-03-26 0202 PPS 118 Baxter St, New York, NY, 10013-3674
Loan Status Date 2021-04-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19166
Loan Approval Amount (current) 19166
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10013-3674
Project Congressional District NY-10
Number of Employees 4
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 19382.15
Forgiveness Paid Date 2022-05-19
5187997403 2020-05-11 0202 PPP 118 BAXTER STREET, NEW YORK, NY, 10013
Loan Status Date 2021-06-30
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13692
Loan Approval Amount (current) 13692
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10013-0001
Project Congressional District NY-10
Number of Employees 5
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 13820.17
Forgiveness Paid Date 2021-04-15

Date of last update: 27 Mar 2025

Sources: New York Secretary of State