Search icon

BAKED BY BUTTERFIELD INC.

Company Details

Name: BAKED BY BUTTERFIELD INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Aug 2011 (14 years ago)
Entity Number: 4135699
ZIP code: 10075
County: New York
Place of Formation: New York
Address: 1114 LEXINGTON AVE., NEW YORK, NY, United States, 10075
Principal Address: 1114 LEXINGTON AVENUE, NEW YORK, NY, United States, 10075

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1114 LEXINGTON AVE., NEW YORK, NY, United States, 10075

Chief Executive Officer

Name Role Address
ALAN OBSATZ Chief Executive Officer 1114 LEXINGTON AVENUE, NEW YORK, NY, United States, 10075

Filings

Filing Number Date Filed Type Effective Date
150803008342 2015-08-03 BIENNIAL STATEMENT 2015-08-01
130819006353 2013-08-19 BIENNIAL STATEMENT 2013-08-01
110826000641 2011-08-26 CERTIFICATE OF INCORPORATION 2011-08-26

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2015-11-02 No data 1114 LEXINGTON AVE, Manhattan, NEW YORK, NY, 10075 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-04-03 No data 1114 LEXINGTON AVE, Manhattan, NEW YORK, NY, 10075 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
1650543 WM VIO INVOICED 2014-04-14 300 WM - W&M Violation
199937 WH VIO INVOICED 2012-07-03 100 WH - W&M Hearable Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2014-04-03 Pleaded LABEL ON COMMODITY DOES NOT CLEARLY STATE THE NAME AND ADDRESS OF MANUFACTURER, PACKER OR DISTRIBUTOR 6 6 No data No data
2014-04-03 Pleaded LABELS DO NOT CLEARLY STATE THE NET QUANTITY OF ITEMS IN CONTAINERS 6 6 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2615587108 2020-04-11 0202 PPP 1102 Lexington Avenue, NEW YORK, NY, 10075-0303
Loan Status Date 2021-06-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 84932.5
Loan Approval Amount (current) 84933
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
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, 10075-0303
Project Congressional District NY-12
Number of Employees 13
NAICS code 722515
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 85828.87
Forgiveness Paid Date 2021-05-11
1025788405 2021-01-31 0202 PPS 1114 Lexington Ave, New York, NY, 10075-0303
Loan Status Date 2021-09-28
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 114957
Loan Approval Amount (current) 114957
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
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, 10075-0303
Project Congressional District NY-12
Number of Employees 7
NAICS code 722515
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Non-Veteran
Forgiveness Amount 115555.41
Forgiveness Paid Date 2021-08-11

Date of last update: 26 Mar 2025

Sources: New York Secretary of State