Search icon

FRENCH BRED, LTD.

Company Details

Name: FRENCH BRED, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Aug 2011 (14 years ago)
Entity Number: 4132321
ZIP code: 10704
County: New York
Place of Formation: New York
Address: C/O SAL ATTINA, 909 MIDLAND AVENUE, YONKERS, NY, United States, 10704
Principal Address: 985 LEXINGTON AVE, NEW YORK, NY, United States, 10021

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RANDY OCHART Chief Executive Officer 985 LEXINGTON AVE, NEW YORK, NY, United States, 10021

DOS Process Agent

Name Role Address
FRENCH BRED, LTD. DOS Process Agent C/O SAL ATTINA, 909 MIDLAND AVENUE, YONKERS, NY, United States, 10704

History

Start date End date Type Value
2017-08-03 2019-08-07 Address 6365 COLLINS AVE, 3307, MIAMI BEACH, FL, 33141, USA (Type of address: Service of Process)
2013-08-06 2019-08-07 Address 985 LEXINGTON AVE, NEW YORK, NY, 10021, USA (Type of address: Principal Executive Office)
2011-08-18 2017-08-03 Address 985 LEXINGTON AVENUE, NEW YORK, NY, 10021, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190807060302 2019-08-07 BIENNIAL STATEMENT 2019-08-01
170803006105 2017-08-03 BIENNIAL STATEMENT 2017-08-01
130806007033 2013-08-06 BIENNIAL STATEMENT 2013-08-01
110818000555 2011-08-18 CERTIFICATE OF INCORPORATION 2011-08-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7702558401 2021-02-12 0202 PPS 985 Lexington Ave, New York, NY, 10021-4261
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 79417
Loan Approval Amount (current) 79417
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10021-4261
Project Congressional District NY-12
Number of Employees 5
NAICS code 424340
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 80147.72
Forgiveness Paid Date 2022-01-21
1476987703 2020-05-01 0202 PPP 985 LEXINGTON AVE, NEW YORK, NY, 10021
Loan Status Date 2021-07-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 84955
Loan Approval Amount (current) 84955
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10021-0001
Project Congressional District NY-12
Number of Employees 7
NAICS code 448210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 85875.44
Forgiveness Paid Date 2021-06-04

Date of last update: 26 Mar 2025

Sources: New York Secretary of State