Search icon

DUCK ISLAND BREAD COMPANY INC.

Company Details

Name: DUCK ISLAND BREAD COMPANY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Nov 2011 (13 years ago)
Entity Number: 4169772
ZIP code: 11768
County: Suffolk
Place of Formation: New York
Address: P.O. 381, NORTHPORT, NY, United States, 11768
Principal Address: 42 NORFOLK DRIVE, NORTHPORT, NY, United States, 11768

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ROBERT BIANCAVILLA DOS Process Agent P.O. 381, NORTHPORT, NY, United States, 11768

Chief Executive Officer

Name Role Address
ROBERT BIANCAVILLA Chief Executive Officer P.O. BOX 381, NORTHPORT, NY, United States, 11768

Filings

Filing Number Date Filed Type Effective Date
131119006154 2013-11-19 BIENNIAL STATEMENT 2013-11-01
111128000257 2011-11-28 CERTIFICATE OF INCORPORATION 2011-11-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9030808105 2020-07-27 0235 PPP 201 E MAIN ST STE C, HUNTINGTON, NY, 11743
Loan Status Date 2021-06-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 25000
Loan Approval Amount (current) 25000
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 HUNTINGTON, SUFFOLK, NY, 11743-0001
Project Congressional District NY-01
Number of Employees 8
NAICS code 311812
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 25195.32
Forgiveness Paid Date 2021-05-12

Date of last update: 26 Mar 2025

Sources: New York Secretary of State