Search icon

3109 BAINBRIDGE BAKERY INC.

Company claim

Is this your business?

Get access!

Company Details

Name: 3109 BAINBRIDGE BAKERY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 16 Sep 2011 (14 years ago)
Date of dissolution: 31 Aug 2016
Entity Number: 4142861
ZIP code: 10467
County: Bronx
Place of Formation: New York
Address: 3109 BAINBRIDGE AVENUE, BRONX, NY, United States, 10467

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 3109 BAINBRIDGE AVENUE, BRONX, NY, United States, 10467

Chief Executive Officer

Name Role Address
3109 BAINBRIDGE BAKERY INC. Chief Executive Officer 3109 BAINBRIDGE AVENUE, BRONX, NY, United States, 10467

Filings

Filing Number Date Filed Type Effective Date
DP-2202710 2016-08-31 DISSOLUTION BY PROCLAMATION 2016-08-31
151102007906 2015-11-02 BIENNIAL STATEMENT 2015-09-01
140807006846 2014-08-07 BIENNIAL STATEMENT 2013-09-01
110916000365 2011-09-16 CERTIFICATE OF INCORPORATION 2011-09-16

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3667775 SCALE-01 INVOICED 2023-07-07 20 SCALE TO 33 LBS
3002457 SCALE-01 INVOICED 2019-03-14 20 SCALE TO 33 LBS
2796307 SCALE-01 INVOICED 2018-06-05 20 SCALE TO 33 LBS
2642282 CL VIO INVOICED 2017-07-14 175 CL - Consumer Law Violation
2640961 SCALE-01 INVOICED 2017-07-12 20 SCALE TO 33 LBS
2616824 SCALE-01 INVOICED 2017-05-25 20 SCALE TO 33 LBS
2613180 CL VIO INVOICED 2017-05-17 175 CL - Consumer Law Violation
2293704 LATE CREDITED 2016-03-07 100 Scale Late Fee
2276541 SCALE-01 INVOICED 2016-02-11 20 SCALE TO 33 LBS
2274128 SCALE-01 INVOICED 2016-02-08 20 SCALE TO 33 LBS

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2017-06-29 Pleaded RECEIPT DID NOT INCLUDE REQUIRED INFORMATION 1 1 No data No data
2017-05-08 Pleaded RECEIPT DID NOT INCLUDE REQUIRED INFORMATION 1 1 No data No data

USAspending Awards / Financial Assistance

Date:
2021-02-06
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:
44229.50
Total Face Value Of Loan:
44229.50
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:
32795.00
Total Face Value Of Loan:
32795.00

Paycheck Protection Program

Date Approved:
2021-02-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
44229.5
Current Approval Amount:
44229.5
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
44859.77
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
32795
Current Approval Amount:
32795
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
33340.39

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State