Search icon

SANS BAKERY, LLC

Company Details

Name: SANS BAKERY, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 29 Apr 2011 (14 years ago)
Entity Number: 4088244
ZIP code: 10027
County: New York
Place of Formation: New York
Address: 360 WEST 121ST STREET GROUND F, NY, NY, United States, 10027

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
LH8ZHNK3H6R5 2025-03-05 360 W 121ST ST, NEW YORK, NY, 10027, 5108, USA 3100 47TH AVE, LONG ISLAND CITY, NY, 11101, 3399, USA

Business Information

Congressional District 13
State/Country of Incorporation NY, USA
Activation Date 2024-03-07
Initial Registration Date 2022-03-08
Entity Start Date 2011-04-29
Fiscal Year End Close Date Dec 31

Points of Contacts

Electronic Business
Title PRIMARY POC
Name ELIZABETH THOMAS
Role BOOKKEEPER
Address 3100 47TH AVE UNIT 1F, LONG ISLAND CITY, NY, 11101, USA
Government Business
Title PRIMARY POC
Name ERICA FAIR
Role FOUNDER
Address 3100 47TH AVE UNIT 1F, LONG ISLAND CITY, NY, 11101, USA
Past Performance Information not Available

DOS Process Agent

Name Role Address
SANS BAKERY, LLC DOS Process Agent 360 WEST 121ST STREET GROUND F, NY, NY, United States, 10027

Licenses

Number Type Address
727609 Retail grocery store 31-00 47TH AVENUE, LONG ISLAND CITY, NY, 11101

History

Start date End date Type Value
2013-04-29 2024-09-18 Address 360 WEST 121ST STREET GROUND F, NY, NY, 10027, USA (Type of address: Service of Process)
2011-04-29 2013-04-29 Address 119 WEST 15TH STREET APT 6RW, NY, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240918003744 2024-09-18 BIENNIAL STATEMENT 2024-09-18
210405060826 2021-04-05 BIENNIAL STATEMENT 2021-04-01
201214060060 2020-12-14 BIENNIAL STATEMENT 2019-04-01
201214060827 2020-12-14 BIENNIAL STATEMENT 2019-04-01
130429006211 2013-04-29 BIENNIAL STATEMENT 2013-04-01
121031000034 2012-10-31 CERTIFICATE OF PUBLICATION 2012-10-31
110429000913 2011-04-29 ARTICLES OF ORGANIZATION 2011-04-29

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2024-08-08 SANS BAKERY 31-00 47TH AVENUE, LONG ISLAND CITY, Queens, NY, 11101 C Food Inspection Department of Agriculture and Markets 05B - 24B Firm has inadequate sanitation control verification procedures. Firm handles exposed ready-to-eat foods and does not have an environmental monitoring program.
2023-12-15 SANS BAKERY 31-00 47TH AVENUE, LONG ISLAND CITY, Queens, NY, 11101 C Food Inspection Department of Agriculture and Markets 09F - Lactic acid sanitizing solution in the equipment wash sink was noted to have an excessive concentration.
2023-03-14 SANS BAKERY 31-00 47TH AVENUE, LONG ISLAND CITY, Queens, NY, 11101 A Food Inspection Department of Agriculture and Markets No data
2022-02-02 SANS BAKERY 31-00 47TH AVENUE, LONG ISLAND CITY, Queens, NY, 11101 A Food Inspection Department of Agriculture and Markets No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2945547306 2020-04-29 0202 PPP 31-00 47th Avenue, Long island city, NY, 11101
Loan Status Date 2021-07-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 119500
Loan Approval Amount (current) 119500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 223542
Servicing Lender Name Celtic Bank Corporation
Servicing Lender Address 268 S State St, Ste 300, SALT LAKE CITY, UT, 84111-5314
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Long island city, QUEENS, NY, 11101-0001
Project Congressional District NY-07
Number of Employees 21
NAICS code 721199
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 120796.49
Forgiveness Paid Date 2021-06-02

Date of last update: 27 Mar 2025

Sources: New York Secretary of State