Search icon

KCB BAKERY & FOOD DISTRIBUTORS INC.

Company Details

Name: KCB BAKERY & FOOD DISTRIBUTORS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Dec 2011 (13 years ago)
Entity Number: 4172235
ZIP code: 11378
County: Queens
Place of Formation: New York
Address: 56-34 56TH ST., MASPETH, NY, United States, 11378

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
HALIMA AHMED Chief Executive Officer 56-34 56TH ST., MASPETH, NY, United States, 11378

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 56-34 56TH ST., MASPETH, NY, United States, 11378

Filings

Filing Number Date Filed Type Effective Date
191203060966 2019-12-03 BIENNIAL STATEMENT 2019-12-01
171127006234 2017-11-27 BIENNIAL STATEMENT 2015-12-01
111202000607 2011-12-02 CERTIFICATE OF INCORPORATION 2011-12-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3933507302 2020-04-29 0202 PPP 56 - 34 56TH ST., MASPETH, NY, 11378-1132
Loan Status Date 2021-06-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 82525
Loan Approval Amount (current) 82525
Undisbursed Amount 0
Franchise Name -
Lender Location ID 509316
Servicing Lender Name Harvest Small Business Finance, LLC
Servicing Lender Address 24422 Avenida de la Carlota Suite 400, Laguna Hills, CA, 92653
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MASPETH, QUEENS, NY, 11378-1132
Project Congressional District NY-07
Number of Employees 14
NAICS code 311811
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 509316
Originating Lender Name Harvest Small Business Finance, LLC
Originating Lender Address Laguna Hills, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 83366.08
Forgiveness Paid Date 2021-05-24

Date of last update: 26 Mar 2025

Sources: New York Secretary of State