Search icon

KRUMVILLE BAKE SHOP, INC.

Company Details

Name: KRUMVILLE BAKE SHOP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Jan 2011 (14 years ago)
Entity Number: 4044598
ZIP code: 10024
County: New York
Place of Formation: New York
Address: 20 West 84th Street, 3D, NEW YORK, NY, United States, 10024
Principal Address: 20 West 84th Street, 3D, New York, NY, United States, 10024

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
KRUMVILLE BAKE SHOP INC DOS Process Agent 20 West 84th Street, 3D, NEW YORK, NY, United States, 10024

Chief Executive Officer

Name Role Address
ANTONELLA ZANGHERI Chief Executive Officer 20 WEST 84TH STREET, 3D, NEW YORK, NY, United States, 10024

History

Start date End date Type Value
2011-01-20 2024-05-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2011-01-20 2024-05-23 Address 413 GRAND STREET, APT. F 703, NEW YORK, NY, 10002, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240523000676 2024-05-23 BIENNIAL STATEMENT 2024-05-23
110120000225 2011-01-20 CERTIFICATE OF INCORPORATION 2011-01-20

USAspending Awards / Financial Assistance

Date:
2020-05-03
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:
2900.00
Total Face Value Of Loan:
2900.00
Date:
2020-04-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
2900
Current Approval Amount:
2900
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
2931.82

Date of last update: 27 Mar 2025

Sources: New York Secretary of State