Search icon

BRONX BAKE SHOPPE INC

Company Details

Name: BRONX BAKE SHOPPE INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Jul 2011 (14 years ago)
Entity Number: 4115543
ZIP code: 08701
County: Bronx
Place of Formation: New York
Address: 415 CLIFTON AVENUE, LAKEWOOD, NJ, United States, 08701

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
BRONX BAKE SHOPPE INC DOS Process Agent 415 CLIFTON AVENUE, LAKEWOOD, NJ, United States, 08701

Chief Executive Officer

Name Role Address
JOEL TESSER Chief Executive Officer 415 CLIFTON AVENUE, LAKEWOOD, NJ, United States, 08701

History

Start date End date Type Value
2011-07-07 2019-07-23 Address 5663 RIVERDALE AVENUE, BRONX, NY, 10471, 2105, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190723060163 2019-07-23 BIENNIAL STATEMENT 2019-07-01
150702006230 2015-07-02 BIENNIAL STATEMENT 2015-07-01
130801006130 2013-08-01 BIENNIAL STATEMENT 2013-07-01
110707000306 2011-07-07 CERTIFICATE OF INCORPORATION 2011-07-07

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2585863 SCALE-01 INVOICED 2017-04-06 60 SCALE TO 33 LBS
2265942 SCALE-01 INVOICED 2016-01-28 40 SCALE TO 33 LBS
1532092 CL VIO INVOICED 2013-12-11 175 CL - Consumer Law Violation
1532094 WM VIO INVOICED 2013-12-11 75 WM - W&M Violation
1532093 OL VIO INVOICED 2013-12-11 625 OL - Other Violation
1531045 SCALE-01 INVOICED 2013-12-10 60 SCALE TO 33 LBS
326349 CNV_SI INVOICED 2011-08-31 60 SI - Certificate of Inspection fee (scales)

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2024-03-07 Pleaded REFUND POLICY IS NOT POSTED AT EACH OF CASH REGISTER/S OR AT EACH OF POINTS OF SALE OR AT EACH OF THE STORE ENTRANCES OR REFUND POLICY IS NOT POSTED CONSPICUOUSLY 1 No data No data No data
2024-03-07 Pleaded CASH REGISTERS DO NOT HAVE COSTS INDICATORS VISIBLE TO CUSTOMERS 1 No data No data No data
2024-03-07 Pleaded STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 2 No data No data No data

USAspending Awards / Financial Assistance

Date:
2021-02-04
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:
45091.87
Total Face Value Of Loan:
45091.87
Date:
2020-06-29
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
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-28
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:
55300.00
Total Face Value Of Loan:
55300.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
55300
Current Approval Amount:
55300
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
55667.13
Date Approved:
2021-02-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
45091.87
Current Approval Amount:
45091.87
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
45359.92

Date of last update: 27 Mar 2025

Sources: New York Secretary of State